Company NameSantino's Trading Company Ltd.
DirectorsPatricia Snowdon and Jacqueline Angela Komeili
Company StatusDissolved
Company Number03798141
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePatricia Snowdon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address97 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN
Secretary NameMrs Jacqueline Angela Komeili
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN
Director NameMrs Jacqueline Angela Komeili
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£89,789
Gross Profit£57,088
Net Worth-£9,468
Cash£5,825
Current Liabilities£16,230

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ratcliffe & co 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
24 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Registered office changed on 30/09/03 from: 5/6 queens parade seaburn sunderland SR6 8DA (1 page)
17 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2003Statement of affairs (5 pages)
17 September 2003Appointment of a voluntary liquidator (1 page)
16 September 2003New director appointed (2 pages)
3 September 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
31 August 2001Return made up to 29/06/01; full list of members (6 pages)
23 October 2000Return made up to 29/06/00; full list of members (6 pages)
4 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (15 pages)