Company NameDelizie Italiane Ltd
Company StatusDissolved
Company Number07059940
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Giuseppe Brunetti
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Secretary NameDavid Procter
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Redhill Grove
Great Knowley
Chorley
Lancashire
PR6 8TU
Director NameMr Andrew Downie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedric Road
Manchester
M8 4JE

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Downie
50.00%
Ordinary
1 at £1Giuseppe Brunetti
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,153
Current Liabilities£171,652

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
29 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2013Statement of affairs with form 4.19 (5 pages)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Registered office address changed from Ne Niro's Italian Restaurant Haslingden Old Road Oswaldtwistle Accrington Lancashire BB5 3SN England on 15 February 2013 (2 pages)
16 January 2013Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2
(4 pages)
11 January 2013Termination of appointment of Andrew Downie as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Registered office address changed from 18 Redhill Grove Great Knowley Chorley Lancashire PR6 8TU United Kingdom on 21 June 2012 (1 page)
13 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
27 November 2010Director's details changed for Giuseppe Brunetti on 28 October 2010 (2 pages)
27 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
17 December 2009Appointment of Andrew Downie as a director (2 pages)
28 October 2009Incorporation (43 pages)