Company NameBollicini Limited
DirectorGianni Poletti
Company StatusLiquidation
Company Number05317900
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Previous NameBrand New Co (256) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gianni Poletti
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
Greater Manchester
M15 4JE
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr Leslie Peter Owens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Old Wrexham Road
Chester
Cheshire
CH4 7HS
Wales
Secretary NameNeil Harold Owens
NationalityBritish
StatusResigned
Appointed09 July 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 22 July 2009)
RoleManager
Correspondence Address235 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NE

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£403,659
Cash£11,586
Current Liabilities£227,709

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 January 2017 (overdue)

Filing History

9 June 2011Order of court to wind up (2 pages)
9 June 2011Order of court to wind up (2 pages)
17 March 2011Director's details changed for Gianni Poletti on 16 February 2011 (3 pages)
17 March 2011Director's details changed for Gianni Poletti on 16 February 2011 (3 pages)
21 January 2011Notice of a court order ending Administration (19 pages)
21 January 2011Administrator's progress report to 12 January 2011 (18 pages)
21 January 2011Administrator's progress report to 12 January 2011 (18 pages)
21 January 2011Notice of a court order ending Administration (19 pages)
5 August 2010Administrator's progress report to 21 July 2010 (14 pages)
5 August 2010Notice of extension of period of Administration (1 page)
5 August 2010Administrator's progress report to 21 July 2010 (14 pages)
5 August 2010Notice of extension of period of Administration (1 page)
16 March 2010Statement of affairs with form 2.14B (7 pages)
16 March 2010Statement of affairs with form 2.14B (7 pages)
23 February 2010Administrator's progress report to 21 January 2010 (15 pages)
23 February 2010Administrator's progress report to 21 January 2010 (15 pages)
9 October 2009Result of meeting of creditors (4 pages)
9 October 2009Result of meeting of creditors (4 pages)
9 October 2009Result of meeting of creditors (4 pages)
9 October 2009Result of meeting of creditors (4 pages)
18 September 2009Statement of administrator's proposal (31 pages)
18 September 2009Statement of administrator's proposal (31 pages)
29 July 2009Appointment of an administrator (1 page)
29 July 2009Registered office changed on 29/07/2009 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page)
29 July 2009Registered office changed on 29/07/2009 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page)
29 July 2009Appointment of an administrator (1 page)
27 July 2009Appointment terminated secretary neil owens (1 page)
27 July 2009Appointment terminated director leslie owens (1 page)
27 July 2009Appointment terminated director leslie owens (1 page)
27 July 2009Appointment terminated secretary neil owens (1 page)
3 April 2009Return made up to 21/12/08; full list of members (4 pages)
3 April 2009Return made up to 21/12/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from mace and jones pall mall court 61-67 king street manchester M2 4PD (1 page)
1 August 2008Registered office changed on 01/08/2008 from mace and jones pall mall court 61-67 king street manchester M2 4PD (1 page)
7 July 2008Return made up to 21/12/07; full list of members (4 pages)
7 July 2008Return made up to 21/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 21/12/06; full list of members (7 pages)
20 March 2007Return made up to 21/12/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Ad 26/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Ad 26/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2006Nc inc already adjusted 26/08/06 (2 pages)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Nc inc already adjusted 26/08/06 (2 pages)
17 February 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 August 2005Registered office changed on 22/08/05 from: c/o mace & jones solicitors 14 oxford court manchester lancashire M2 3WQ (1 page)
22 August 2005Registered office changed on 22/08/05 from: c/o mace & jones solicitors 14 oxford court manchester lancashire M2 3WQ (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: st james building 79 oxford street manchester M1 6HT (1 page)
14 July 2005Registered office changed on 14/07/05 from: st james building 79 oxford street manchester M1 6HT (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
1 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 April 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
1 April 2005New director appointed (2 pages)
14 March 2005Company name changed brand new co (256) LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed brand new co (256) LIMITED\certificate issued on 14/03/05 (2 pages)
21 December 2004Incorporation (26 pages)
21 December 2004Incorporation (26 pages)