Company NameSopranos Restaurant & Wine Bar Limited
Company StatusDissolved
Company Number05603335
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date5 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameGiuseppe Giorgio Roncari
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed05 February 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 05 June 2010)
RoleCompany Director
Correspondence Address30 Oakfield Street
Altrincham
Cheshire
WA15 8HH
Secretary NameGiuseppe Giorgio Roncari
NationalityItalian
StatusClosed
Appointed05 February 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 05 June 2010)
RoleCompany Director
Correspondence Address30 Oakfield Street
Altrincham
Cheshire
WA15 8HH
Director NameGiovanni Luca Verardi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleRestaurateur
Correspondence Address30 Oakfield Street
Altrincham
Cheshire
WA15 8HH
Secretary NameSalvatore Marco Iaconis
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleRestaurateur
Correspondence Address14 Ravens Close
Simmondley
Glossop
Derbyshire
SK13 6QJ
Director NameGregory Pedretti
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2008)
RoleChef
Correspondence Address30 Oakfield Street
Altrincham
Cheshire
WA15 8HH

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,538
Cash£1,343
Current Liabilities£32,657

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2010Final Gazette dissolved following liquidation (1 page)
5 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
5 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
3 January 2010Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
3 January 2010Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
9 December 2008Statement of affairs with form 4.19 (5 pages)
9 December 2008Appointment of a voluntary liquidator (1 page)
9 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-01
(1 page)
9 December 2008Appointment of a voluntary liquidator (1 page)
9 December 2008Statement of affairs with form 4.19 (5 pages)
9 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o emmerson accountancy LIMITED atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o emmerson accountancy LIMITED atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
16 October 2008Appointment terminated director giovanni verardi (1 page)
16 October 2008Appointment Terminated Director gregory pedretti (1 page)
16 October 2008Appointment Terminated Director giovanni verardi (1 page)
16 October 2008Appointment terminated director gregory pedretti (1 page)
28 January 2008Return made up to 26/10/07; full list of members (7 pages)
28 January 2008Return made up to 26/10/07; full list of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Return made up to 26/10/06; full list of members (7 pages)
16 August 2006Registered office changed on 16/08/06 from: city wharf, new bailey street manchester lancashire M3 5ER (1 page)
16 August 2006Registered office changed on 16/08/06 from: city wharf, new bailey street manchester lancashire M3 5ER (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed;new director appointed (1 page)
12 April 2006New secretary appointed;new director appointed (1 page)
12 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Incorporation (18 pages)
26 October 2005Incorporation (18 pages)