Bolton
Lancashire
BL4 7TR
Director Name | Mr Roberto Silvester Marro |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Warwick Road Heaton Moor Stockport Cheshire SK4 2NL |
Director Name | Daniel Mulholland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hillside Avenue Shaw Oldham OL2 8HR |
Secretary Name | Daniel Mulholland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hillside Avenue Shaw Oldham OL2 8HR |
Director Name | Renee Marro |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Henbury Drive Woodley Stockport Cheshire SK6 1PY |
Secretary Name | Mr Oreste Marro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Henbury Drive Woodley Stockport Cheshire SK6 1PY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,250 |
Current Liabilities | £43,250 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
9 February 2006 | Return made up to 12/12/05; full list of members
|
21 November 2005 | Company name changed pizza roma LIMITED\certificate issued on 21/11/05 (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 14 warrington street ashton-under-lyne lancashire OL6 6AS (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |