Company NameSAN Rocco (Hale) Limited
Company StatusDissolved
Company Number05784093
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Cesarino Sergio Stefanuto
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollis Lodge
Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Director NameFrancesco Stefanuto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Moorside Road
Swinton
Manchester
M27 0HH
Director NameMrs Francesca Stefanuto
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Secretary NameMr Daniele Stefanuto
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32
Marle Croft, Whitefield
Manchester
M45 7NB

Location

Registered AddressNorthern Assurance Buildings
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£373,212
Cash£480
Current Liabilities£309,354

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
12 January 2011Director's details changed for Francesca Stefanuto on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Francesca Stefanuto on 12 January 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 May 2010Registered office address changed from C/O Hwca Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 6 May 2010 (1 page)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 999
(5 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 999
(5 pages)
6 May 2010Director's details changed for Francesca Stefanuto on 18 April 2010 (2 pages)
6 May 2010Registered office address changed from C/O Hwca Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 6 May 2010 (1 page)
6 May 2010Director's details changed for Francesca Stefanuto on 18 April 2010 (2 pages)
6 May 2010Registered office address changed from C/O Hwca Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 6 May 2010 (1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 June 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2007Return made up to 18/04/07; full list of members (7 pages)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2006Ad 07/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2006Ad 07/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2006Nc inc already adjusted 28/06/06 (1 page)
18 July 2006Nc inc already adjusted 28/06/06 (1 page)
26 June 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
26 June 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
18 April 2006Incorporation (13 pages)
18 April 2006Incorporation (13 pages)