Company NamePronto Pizza Limited
Company StatusDissolved
Company Number03517472
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSaeed Shirvani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleCatering
Correspondence Address2 Little Stone Road
Egerton
Bolton
BL7 9UN
Secretary NameRose Shiryani
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Little Stone Road
Egerton
Bolton
BL7 9UN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressRohans Chartered Accountants
Adamson House
Manchester
Lancashire
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,117
Cash£2,314
Current Liabilities£1,164

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
4 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
29 March 2000Return made up to 26/02/00; full list of members (6 pages)
7 January 2000Registered office changed on 07/01/00 from: rohans & co 40 princess street manchester M1 6DE (1 page)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
19 March 1999Ad 13/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 1999Return made up to 26/02/99; full list of members (6 pages)
2 March 1998Director resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
26 February 1998Incorporation (16 pages)