Company NameMauro's (Manchester) Limited
Company StatusDissolved
Company Number03563886
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date30 April 2015 (9 years ago)
Previous NameDefensiveplayer Limited

Business Activity

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

Directors

Director NameVincenzo Mauro
Date of BirthJuly 1945 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed27 August 1999(1 year, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 30 April 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Director NameMr Alexander Paul Mauro
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(3 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 03 April 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bg1a Clarence Road
Bollington
Macclesfield
Cheshire
SK10 5JZ
Director NameMr Ian Martin Snelson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(3 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeechwood House 2 Fountain Lane
Davenham
Northwich
Cheshire
CW9 8LX
Secretary NameAlexander Paul Mauro
NationalityBritish
StatusResigned
Appointed05 June 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1999)
RoleRestauranteur
Correspondence Address16 Oswald Road
Chorlton
Manchester
M21 9LH
Secretary NameMr Ian Martin Snelson
NationalityBritish
StatusResigned
Appointed27 August 1999(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeechwood House 2 Fountain Lane
Davenham
Northwich
Cheshire
CW9 8LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30k at £1Alexander Paul Mauro
50.00%
Ordinary
30k at £1Vincenzo Mauro
50.00%
Ordinary
1 at £1Ian Snelson
0.00%
Ordinary

Financials

Year2014
Net Worth£297,075
Cash£174,501
Current Liabilities£871,307

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
30 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
20 November 2013Registered office address changed from C/O Mauros (Manchester) Ltd Unit Bg1a Clarence Road Bollington Macclesfield Cheshire SK10 5JZ United Kingdom on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from C/O Mauros (Manchester) Ltd Unit Bg1a Clarence Road Bollington Macclesfield Cheshire SK10 5JZ United Kingdom on 20 November 2013 (2 pages)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 60,001
(4 pages)
8 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 60,001
(4 pages)
3 April 2013Termination of appointment of Alexander Paul Mauro as a director on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Alexander Paul Mauro as a director on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Alexander Paul Mauro as a director on 3 April 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2012Director's details changed for Mr Alexander Paul Mauro on 1 June 2012 (2 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Mr Alexander Paul Mauro on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Vincenzo Mauro on 1 September 2011 (2 pages)
22 June 2012Director's details changed for Mr Alexander Paul Mauro on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Vincenzo Mauro on 1 September 2011 (2 pages)
22 June 2012Director's details changed for Vincenzo Mauro on 1 September 2011 (2 pages)
25 October 2011Registered office address changed from The Stock Exchange 4 Norfolk Street Manchester M60 1DY on 25 October 2011 (1 page)
25 October 2011Registered office address changed from The Stock Exchange 4 Norfolk Street Manchester M60 1DY on 25 October 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
10 June 2011Termination of appointment of Ian Snelson as a director (1 page)
10 June 2011Termination of appointment of Ian Snelson as a director (1 page)
10 June 2011Termination of appointment of Ian Snelson as a secretary (1 page)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
10 June 2011Termination of appointment of Ian Snelson as a secretary (1 page)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Mr Ian Martin Snelson on 14 May 2010 (2 pages)
7 June 2010Director's details changed for Alexander Paul Mauro on 14 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Ian Martin Snelson on 14 May 2010 (2 pages)
7 June 2010Director's details changed for Alexander Paul Mauro on 14 May 2010 (2 pages)
7 June 2010Director's details changed for Vincenzo Mauro on 14 May 2010 (2 pages)
7 June 2010Director's details changed for Vincenzo Mauro on 14 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 14/05/09; full list of members (5 pages)
9 June 2009Return made up to 14/05/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 14/05/08; full list of members (5 pages)
11 August 2008Return made up to 14/05/08; full list of members (5 pages)
20 February 2008Amended accounts made up to 31 December 2006 (12 pages)
20 February 2008Amended accounts made up to 31 December 2006 (12 pages)
28 December 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 December 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 June 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2007£ ic 74001/70001 05/07/06 £ sr 4000@1=4000 (1 page)
2 May 2007£ ic 74001/70001 05/07/06 £ sr 4000@1=4000 (1 page)
23 April 2007£ ic 88000/82001 10/01/07 £ sr 5999@1=5999 (1 page)
23 April 2007£ ic 82001/74001 20/02/07 £ sr 8000@1=8000 (1 page)
23 April 2007£ ic 82001/74001 20/02/07 £ sr 8000@1=8000 (1 page)
23 April 2007£ ic 88000/82001 10/01/07 £ sr 5999@1=5999 (1 page)
31 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
31 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
18 August 2006 (7 pages)
18 August 2006 (7 pages)
4 August 2006£ ic 100000/88000 14/06/06 £ sr 12000@1=12000 (1 page)
4 August 2006£ ic 100000/88000 14/06/06 £ sr 12000@1=12000 (1 page)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 June 2006Return made up to 14/05/06; full list of members (9 pages)
7 June 2006Return made up to 14/05/06; full list of members (9 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2004 (7 pages)
8 October 2004 (7 pages)
17 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2003 (7 pages)
7 November 2003 (7 pages)
14 June 2003Return made up to 14/05/03; full list of members (9 pages)
14 June 2003Return made up to 14/05/03; full list of members (9 pages)
3 February 2003 (7 pages)
3 February 2003 (7 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2001 (5 pages)
7 November 2001 (5 pages)
29 October 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 October 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 June 2001Return made up to 14/05/01; full list of members (9 pages)
11 June 2001Return made up to 14/05/01; full list of members (9 pages)
3 April 2001 (5 pages)
3 April 2001 (5 pages)
4 July 2000Full accounts made up to 31 May 1999 (9 pages)
4 July 2000Full accounts made up to 31 May 1999 (9 pages)
30 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
8 November 1999Particulars of mortgage/charge (6 pages)
8 November 1999Particulars of mortgage/charge (6 pages)
20 October 1999Ad 27/08/99--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 October 1999Ad 27/08/99--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 October 1999Registered office changed on 19/10/99 from: fernbank house springwood way tytherington business, macclesfield cheshire SK10 2XA (1 page)
19 October 1999Registered office changed on 19/10/99 from: fernbank house springwood way tytherington business, macclesfield cheshire SK10 2XA (1 page)
23 June 1999Return made up to 14/05/99; full list of members (6 pages)
23 June 1999Return made up to 14/05/99; full list of members (6 pages)
16 November 1998Registered office changed on 16/11/98 from: hammond suddards trinity court 16 john dalton street manchester M60 8HS (1 page)
16 November 1998Registered office changed on 16/11/98 from: hammond suddards trinity court 16 john dalton street manchester M60 8HS (1 page)
15 June 1998Registered office changed on 15/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Memorandum and Articles of Association (12 pages)
15 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
15 June 1998£ nc 1000/100000 05/06/98 (1 page)
15 June 1998Registered office changed on 15/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
15 June 1998Memorandum and Articles of Association (12 pages)
15 June 1998£ nc 1000/100000 05/06/98 (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Director resigned (1 page)
4 June 1998Company name changed defensiveplayer LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed defensiveplayer LIMITED\certificate issued on 05/06/98 (2 pages)
14 May 1998Incorporation (16 pages)
14 May 1998Incorporation (16 pages)