Company NamePachino's Ltd
Company StatusDissolved
Company Number03166349
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameGolamali Moolaee
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address397 Tonge Moor Road
Bolton
Lancashire
BL2 2JS
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameAbdul Hamid Naraghi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Newstead Drive
Bolton
Lancashire
BL3 3RE
Director NameDebra Naraghe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address46 Newstead Drive
Bolton
Lancashire
BL3 3RE
Secretary NameDebra Naraghe
NationalityBritish
StatusResigned
Appointed17 February 1997(11 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address46 Newstead Drive
Bolton
Lancashire
BL3 3RE
Director NameMr Kiumarce Chinejani
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Glen Avenue
Worsley
Manchester
Lancashire
M28 2RP
Director NameAmir Fathali Siah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2006)
RoleManager
Correspondence Address61 Glen Avenue
Worsley
Manchester
Lancashire
M28 2RP
Secretary NameAmir Smith
NationalityBritish
StatusResigned
Appointed08 September 2006(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2007)
RoleCompany Director
Correspondence Address61 Glen Avenue
Manchester
Lancashire
M28 2RP

Contact

Telephone0161 7076699
Telephone regionManchester

Location

Registered Address177 Monton Road
Eccles
Manchester
Lancs
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jessicca Naraghe
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,969
Current Liabilities£499,219

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Notice of ceasing to act as receiver or manager (4 pages)
13 January 2014Receiver's abstract of receipts and payments to 20 November 2013 (3 pages)
13 January 2014Receiver's abstract of receipts and payments to 20 November 2013 (3 pages)
13 January 2014Notice of ceasing to act as receiver or manager (4 pages)
29 November 2012Notice of appointment of receiver or manager (3 pages)
29 November 2012Notice of appointment of receiver or manager (3 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 September 2012Registered office address changed from 397 Tonge Moor Road Bolton BL2 2JS United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 397 Tonge Moor Road Bolton BL2 2JS United Kingdom on 19 September 2012 (1 page)
26 April 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(3 pages)
26 April 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(3 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
17 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Director's details changed for Kiumarce Chinejani on 1 February 2010 (2 pages)
19 August 2010Termination of appointment of Kiumarce Chinejani as a director (1 page)
19 August 2010Director's details changed for Kiumarce Chinejani on 1 February 2010 (2 pages)
19 August 2010Termination of appointment of Kiumarce Chinejani as a director (1 page)
19 August 2010Director's details changed for Kiumarce Chinejani on 1 February 2010 (2 pages)
19 August 2010Annual return made up to 28 February 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 28 February 2010 with a full list of shareholders (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Appointment of Golamali Moolaee as a director (3 pages)
7 June 2010Appointment of Golamali Moolaee as a director (3 pages)
28 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
28 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
10 August 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
10 August 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 28/02/09; full list of members (3 pages)
9 July 2009Return made up to 28/02/09; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
4 December 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
17 October 2008Return made up to 03/03/08; full list of members (3 pages)
17 October 2008Return made up to 03/03/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 1ST floor 567 bury road rochdale OL11 4DQ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 1ST floor 567 bury road rochdale OL11 4DQ (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Return made up to 28/02/06; full list of members; amend (7 pages)
13 December 2007Return made up to 28/02/06; full list of members; amend (7 pages)
13 December 2007Registered office changed on 13/12/07 from: nenna house hamer lane rochdale OL16 2UL (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: nenna house hamer lane rochdale OL16 2UL (1 page)
13 December 2007Director resigned (1 page)
3 June 2007Return made up to 28/02/07; full list of members (7 pages)
3 June 2007Return made up to 28/02/07; full list of members (7 pages)
16 February 2007Registered office changed on 16/02/07 from: sunnyside business centre adelaide street bolton BL3 3NY (1 page)
16 February 2007Registered office changed on 16/02/07 from: sunnyside business centre adelaide street bolton BL3 3NY (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (8 pages)
17 March 2006Return made up to 28/02/06; full list of members (8 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006Secretary resigned;director resigned (1 page)
2 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 28/02/05; full list of members (7 pages)
25 April 2005Return made up to 28/02/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
5 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 January 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
16 January 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
4 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
24 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
24 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
28 March 2000Return made up to 28/02/00; full list of members (6 pages)
28 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
24 March 1999Return made up to 28/02/99; no change of members (4 pages)
24 March 1999Return made up to 28/02/99; no change of members (4 pages)
26 October 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
26 October 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
28 July 1997Return made up to 28/02/97; full list of members (6 pages)
28 July 1997Return made up to 28/02/97; full list of members (6 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
25 March 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
25 March 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
29 February 1996Incorporation (12 pages)
29 February 1996Incorporation (12 pages)