Boulevard D`Italie
Monte Carlo
19800
Director Name | Paolo Gallo |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 432 Wilmslow Road Manchester M20 3BW |
Secretary Name | Paolo Gallo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 432 Wilmslow Road Manchester M20 3BW |
Secretary Name | Roger Gordon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Nelson Street Kings Lynn Norfolk PE30 5DY |
Director Name | The Director Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | C/O Davies & Co 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,015 |
Cash | £34,128 |
Current Liabilities | £39,391 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2003 | Return made up to 24/04/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Return made up to 24/04/01; full list of members (6 pages) |
7 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
5 May 2000 | Return made up to 24/04/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 April 1999 | Return made up to 24/04/99; no change of members
|
8 December 1998 | Return made up to 24/04/98; full list of members (6 pages) |
8 December 1998 | New director appointed (2 pages) |
1 December 1998 | Strike-off action suspended (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
1 August 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
24 April 1997 | Incorporation (12 pages) |