Company NameBarolo House Limited
Company StatusDissolved
Company Number07545892
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee James McPartland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Devon Farm Way
Formby
Merseyside
L37 8DH
Director NameMr Stephen Joseph Rice
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleRestauratuer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Avenue
Crosby
Liverpool
L23 3DQ
Director NameMr Stephen Clarke Rice
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Trinity Road
Bootle
Merseyside
L20 3AZ

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Lee Mcpartland
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
27 October 2014Liquidators' statement of receipts and payments to 1 October 2014 (17 pages)
27 October 2014Liquidators statement of receipts and payments to 1 October 2014 (17 pages)
27 October 2014Liquidators statement of receipts and payments to 1 October 2014 (17 pages)
11 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2013Registered office address changed from F8/9 1St Floor 7 Water Street Liverpool Merseyside L2 0RD on 14 October 2013 (2 pages)
7 October 2013Statement of affairs with form 4.19 (5 pages)
7 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2013Appointment of a voluntary liquidator (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(3 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Registered office address changed from 85 Trinity Road Bootle Liverpool Merseyside L20 3AZ on 19 March 2012 (2 pages)
15 September 2011Termination of appointment of Stephen Rice as a director (2 pages)
15 September 2011Appointment of Lee James Mcpartland as a director (3 pages)
17 May 2011Registered office address changed from 6 Lancaster Avenue Crosby Liverpool L23 3DQ England on 17 May 2011 (2 pages)
8 April 2011Appointment of Stephen Clarke Rice as a director (3 pages)
8 April 2011Termination of appointment of Stephen Rice as a director (2 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)