Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary Name | Mr Daniele Stefanuto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(1 day after company formation) |
Appointment Duration | 14 years, 1 month (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marle Croft, Whitefield Manchester M45 7NB |
Director Name | Ms Amanda Jane Susan Nield |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 November 2020) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
Director Name | Mr Daniele Stefanuto |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2017(11 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marle Croft Whitefield Manchester M45 7NB |
Director Name | Mrs Francesca Stefanuto |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2017(11 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sheepfoot Lane Prestwich Manchester M25 0BN |
Director Name | Mr Roberto Stefanuto |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2017(11 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Wine Press Hollingworth Lake Littleborough Rochdale Lancashire OL15 0AZ |
Director Name | Mr Fausto Santolini |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2006(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Oakwood Chadderton Oldham Lancashire OL9 9TT |
Secretary Name | Ms Amanda Jane Susan Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collis Lodge Chadwick Hall Road Bamford Rochdale Lancashire OL11 4DJ |
Secretary Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | Northern Assurance Buildings Albert Sq 9/21 Princess Street Manchester Greater Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr Cesarino Sergio Stefanuto 5.00% Ordinary |
---|---|
150 at £1 | Amanda Nield 15.00% Ordinary |
150 at £1 | Ivy Santolini 15.00% Ordinary |
150 at £1 | Mr Fausto Santolini 15.00% Ordinary |
100 at £1 | Christina Santolini 10.00% Ordinary |
100 at £1 | Daniele Stefanuto 10.00% Ordinary |
100 at £1 | Francesca Stefanuto 10.00% Ordinary |
100 at £1 | Lara Santolini 10.00% Ordinary |
100 at £1 | Roberto Stefanuto 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,588 |
Cash | £72,212 |
Current Liabilities | £132,955 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 December 2009 | Delivered on: 13 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2020 | Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 December 2017 | Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Daniele Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Daniele Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 04/10/2016 (5 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 04/10/2016 (5 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates
|
7 October 2016 | Confirmation statement made on 4 October 2016 with updates
|
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 June 2016 | Appointment of Ms Amanda Jane Susan Nield as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Ms Amanda Jane Susan Nield as a director on 16 June 2016 (2 pages) |
22 February 2016 | Termination of appointment of Fausto Santolini as a director on 18 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Fausto Santolini as a director on 18 December 2015 (1 page) |
5 February 2016 | Purchase of own shares. (3 pages) |
5 February 2016 | Purchase of own shares. (3 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Cancellation of shares. Statement of capital on 18 December 2015
|
8 January 2016 | Resolutions
|
8 January 2016 | Cancellation of shares. Statement of capital on 18 December 2015
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Termination of appointment of Amanda Nield as a secretary (1 page) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Termination of appointment of Amanda Nield as a secretary (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
9 October 2009 | Director's details changed for Mr Fausto Santolini on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Cesarino Sergio Stefanuto on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Cesarino Sergio Stefanuto on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Cesarino Sergio Stefanuto on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Fausto Santolini on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Fausto Santolini on 9 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 April 2009 | Secretary appointed amanda nield (3 pages) |
4 April 2009 | Secretary appointed amanda nield (3 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
17 September 2007 | Ad 29/08/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
17 September 2007 | Ad 29/08/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Company name changed san rocco (bury) LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed san rocco (bury) LIMITED\certificate issued on 22/05/07 (2 pages) |
3 March 2007 | Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page) |
3 March 2007 | Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New director appointed (4 pages) |
8 November 2006 | New director appointed (4 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New director appointed (3 pages) |
4 October 2006 | Incorporation (25 pages) |
4 October 2006 | Incorporation (25 pages) |