Company NameMarigalante Limited
Company StatusDissolved
Company Number03564363
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Jamie Philip Yeates
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 04 May 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address70 Wentworth Road
Ashton In Makerfield Wigan
Lancashire
WN4 9UH
Secretary NameSarah Delaney
NationalityIrish
StatusClosed
Appointed14 February 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 04 May 2004)
RoleSecretary
Correspondence Address358 Chester Road
Manchester
Lancashire
M16 9EZ
Director NamePedro Santamaria
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 Victoria Terrace
Hathersage Road
Manchester
Lancashire
M13 0HY
Secretary NameAlmudena Rodriguez Paroca
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 Victoria Terrace
Hathersage Road
Manchester
Lancashire
M13 0HY
Secretary NameKevin Patrick Kinsella
NationalityIrish
StatusResigned
Appointed05 January 2001(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 2001)
RoleAccountant
Correspondence Address358 Chester Road
Manchester
Lancashire
M16 9EZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address358 Chester Road
Manchester
Lancashire
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
21 January 2002Return made up to 14/05/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
9 November 2001Director's particulars changed (2 pages)
29 August 2001Secretary resigned (2 pages)
28 August 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 10 tib lane manchester lancashire M2 4JB (1 page)
3 April 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
23 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2000Full accounts made up to 31 May 1999 (9 pages)
22 June 1999Return made up to 14/05/99; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 10 tib lane manchester lancashire M2 4JB (2 pages)
19 May 1999Registered office changed on 19/05/99 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
17 December 1998Director's particulars changed (1 page)
10 December 1998Ad 07/12/98--------- £ si 105000@1=105000 £ ic 10000/115000 (2 pages)
10 December 1998£ nc 10000/115000 05/12/98 (1 page)
10 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 July 1998Ad 23/07/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
29 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 July 1998£ nc 1000/10000 24/07/98 (1 page)
22 May 1998Ad 18/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 May 1998Registered office changed on 20/05/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
14 May 1998Incorporation (10 pages)