Company NameSAN Rocco (Oldham) Limited
Company StatusDissolved
Company Number05956108
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameSAN Rocco (Bury) Limited

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
Appointed05 October 2006(1 day after company formation)
Appointment Duration14 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollis Lodge
Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary NameMr Daniele Stefanuto
NationalityBritish
StatusClosed
Appointed05 October 2006(1 day after company formation)
Appointment Duration14 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32
Marle Croft, Whitefield
Manchester
M45 7NB
Director NameMs Amanda Jane Susan Nield
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 17 November 2020)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Daniele Stefanuto
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(11 years after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Marle Croft
Whitefield
Manchester
M45 7NB
Director NameMrs Francesca Stefanuto
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(11 years after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr Roberto Stefanuto
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(11 years after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Wine Press Hollingworth Lake
Littleborough
Rochdale
Lancashire
OL15 0AZ
Director NameMr Fausto Santolini
Date of BirthMay 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2006(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oakwood
Chadderton
Oldham
Lancashire
OL9 9TT
Secretary NameMs Amanda Jane Susan Nield
NationalityBritish
StatusResigned
Appointed09 March 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollis Lodge Chadwick Hall Road
Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressNorthern Assurance Buildings
Albert Sq 9/21 Princess Street
Manchester
Greater 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

Shareholders

50 at £1Mr Cesarino Sergio Stefanuto
5.00%
Ordinary
150 at £1Amanda Nield
15.00%
Ordinary
150 at £1Ivy Santolini
15.00%
Ordinary
150 at £1Mr Fausto Santolini
15.00%
Ordinary
100 at £1Christina Santolini
10.00%
Ordinary
100 at £1Daniele Stefanuto
10.00%
Ordinary
100 at £1Francesca Stefanuto
10.00%
Ordinary
100 at £1Lara Santolini
10.00%
Ordinary
100 at £1Roberto Stefanuto
10.00%
Ordinary

Financials

Year2014
Net Worth£119,588
Cash£72,212
Current Liabilities£132,955

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

24 December 2009Delivered 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

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2020Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages)
4 March 2020Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 December 2017Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages)
7 November 2017Appointment of Mr Daniele Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Mr Daniele Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages)
30 October 2017Second filing of Confirmation Statement dated 04/10/2016 (5 pages)
30 October 2017Second filing of Confirmation Statement dated 04/10/2016 (5 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
18 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 30/10/2017.
(7 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 30/10/2017.
(7 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 June 2016Appointment of Ms Amanda Jane Susan Nield as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Ms Amanda Jane Susan Nield as a director on 16 June 2016 (2 pages)
22 February 2016Termination of appointment of Fausto Santolini as a director on 18 December 2015 (1 page)
22 February 2016Termination of appointment of Fausto Santolini as a director on 18 December 2015 (1 page)
5 February 2016Purchase of own shares. (3 pages)
5 February 2016Purchase of own shares. (3 pages)
8 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 January 2016Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 500.00
(4 pages)
8 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 January 2016Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 500.00
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 October 2011Termination of appointment of Amanda Nield as a secretary (1 page)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 October 2011Termination of appointment of Amanda Nield as a secretary (1 page)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
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)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
9 October 2009Director's details changed for Mr Fausto Santolini on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Cesarino Sergio Stefanuto on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Cesarino Sergio Stefanuto on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Cesarino Sergio Stefanuto on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Fausto Santolini on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Fausto Santolini on 9 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 April 2009Secretary appointed amanda nield (3 pages)
4 April 2009Secretary appointed amanda nield (3 pages)
10 October 2008Return made up to 04/10/08; full list of members (6 pages)
10 October 2008Return made up to 04/10/08; full list of members (6 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)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 04/10/07; full list of members (4 pages)
18 October 2007Return made up to 04/10/07; full list of members (4 pages)
17 September 2007Ad 29/08/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 September 2007Ad 29/08/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
22 May 2007Company name changed san rocco (bury) LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed san rocco (bury) LIMITED\certificate issued on 22/05/07 (2 pages)
3 March 2007Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page)
3 March 2007Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (4 pages)
8 November 2006New director appointed (4 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (3 pages)
4 October 2006Incorporation (25 pages)
4 October 2006Incorporation (25 pages)