Company NameGaetanna Limited
Company StatusDissolved
Company Number05155919
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Director NameAmoroso Carpenito
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleHead Chef
Country of ResidenceEngland
Correspondence Address36 Radstock Close
Bolton
Lancashire
BL1 7PF
Director NameAndrea Carpenito
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address36 Radstock Close
Bolton
Lancashire
BL1 7PF
Secretary NameAndrea Carpenito
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Radstock Close
Bolton
Lancashire
BL1 7PF

Location

Registered Address152 Lower Leigh Road
Westhoughton
Bolton
Lancashire
BL5 2EH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
5 August 2008Return made up to 17/06/08; full list of members (4 pages)
20 August 2007Return made up to 17/06/07; no change of members (7 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 June 2006Return made up to 17/06/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 January 2006Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
26 August 2004Particulars of mortgage/charge (6 pages)
17 June 2004Incorporation (12 pages)