Company NameFoffanos Limited
Company StatusDissolved
Company Number08468391
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Emma Foffano
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Stefano Foffano
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
21 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
9 December 2015Appointment of a voluntary liquidator (1 page)
9 December 2015Appointment of a voluntary liquidator (1 page)
9 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
9 December 2015Statement of affairs with form 4.19 (5 pages)
9 December 2015Statement of affairs with form 4.19 (5 pages)
9 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
18 November 2015Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 November 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
21 October 2013Registered office address changed from 7 Callum Close Darlington County Durham DL3 0RE England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 7 Callum Close Darlington County Durham DL3 0RE England on 21 October 2013 (1 page)
29 August 2013Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 29 August 2013 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)