Altrincham
Cheshire
WA15 8HH
Secretary Name | Giuseppe Giorgio Roncari |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 05 February 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 June 2010) |
Role | Company Director |
Correspondence Address | 30 Oakfield Street Altrincham Cheshire WA15 8HH |
Director Name | Giovanni Luca Verardi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 30 Oakfield Street Altrincham Cheshire WA15 8HH |
Secretary Name | Salvatore Marco Iaconis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 14 Ravens Close Simmondley Glossop Derbyshire SK13 6QJ |
Director Name | Gregory Pedretti |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2008) |
Role | Chef |
Correspondence Address | 30 Oakfield Street Altrincham Cheshire WA15 8HH |
Registered Address | The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,538 |
Cash | £1,343 |
Current Liabilities | £32,657 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2010 | Final Gazette dissolved following liquidation (1 page) |
5 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
5 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
3 January 2010 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
3 January 2010 | Liquidators statement of receipts and payments to 30 November 2009 (5 pages) |
9 December 2008 | Statement of affairs with form 4.19 (5 pages) |
9 December 2008 | Appointment of a voluntary liquidator (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Appointment of a voluntary liquidator (1 page) |
9 December 2008 | Statement of affairs with form 4.19 (5 pages) |
9 December 2008 | Resolutions
|
13 November 2008 | Registered 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 2008 | Registered 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 2008 | Appointment terminated director giovanni verardi (1 page) |
16 October 2008 | Appointment Terminated Director gregory pedretti (1 page) |
16 October 2008 | Appointment Terminated Director giovanni verardi (1 page) |
16 October 2008 | Appointment terminated director gregory pedretti (1 page) |
28 January 2008 | Return made up to 26/10/07; full list of members (7 pages) |
28 January 2008 | Return made up to 26/10/07; full list of members (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 December 2006 | Return made up to 26/10/06; full list of members
|
13 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: city wharf, new bailey street manchester lancashire M3 5ER (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: city wharf, new bailey street manchester lancashire M3 5ER (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed;new director appointed (1 page) |
12 April 2006 | New secretary appointed;new director appointed (1 page) |
12 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Incorporation (18 pages) |
26 October 2005 | Incorporation (18 pages) |