Company Name3B&N Restaurants Limited
Company StatusDissolved
Company Number08706058
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date28 January 2020 (4 years, 3 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 Gerardo Bonomo
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address77-79 Market Street
Stalybridge
SK15 2AA
Director NameMrs Francesca Brogna
Date of BirthMay 1984 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address77-79 Market Street
Stalybridge
SK15 2AA
Director NameMiss Roberta Bonomo
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2014(4 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 28 January 2020)
RoleWaitress
Country of ResidenceEngland
Correspondence Address77-79 Market Street
Stalybridge
SK15 2AA
Director NameMr Stefano Niespolo
Date of BirthMarch 1990 (Born 34 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2014(4 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 28 January 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address77-79 Market Street
Stalybridge
SK15 2AA

Location

Registered Address79-91 Market Street
Stalybridge
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

25 at £1Francesca Brogna
25.00%
Ordinary
25 at £1Gerardo Bonomo
25.00%
Ordinary
25 at £1Roberta Bonomo
25.00%
Ordinary
25 at £1Stefano Niespolo
25.00%
Ordinary

Financials

Year2014
Net Worth£23,249
Cash£42,931
Current Liabilities£52,842

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (4 pages)
20 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
18 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
11 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of a person with significant control statement (2 pages)
3 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 April 2015Statement of capital following an allotment of shares on 29 September 2014
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 April 2015Statement of capital following an allotment of shares on 29 September 2014
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50
(6 pages)
15 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50
(6 pages)
31 August 2014Director's details changed for Mr Gerardo Bonomo on 13 August 2014 (3 pages)
31 August 2014Director's details changed for Miss Roberta Bonomo on 13 August 2014 (3 pages)
31 August 2014Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to C/O P B Accounting Ltd 79-91 Market Street Stalybridge SK15 2AA on 31 August 2014 (2 pages)
31 August 2014Director's details changed for Mrs Francesca Brogna on 13 August 2014 (3 pages)
31 August 2014Director's details changed for Miss Roberta Bonomo on 13 August 2014 (3 pages)
31 August 2014Director's details changed for Mrs Francesca Brogna on 13 August 2014 (3 pages)
31 August 2014Director's details changed for Mr Stefano Niespolo on 13 August 2014 (3 pages)
31 August 2014Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to C/O P B Accounting Ltd 79-91 Market Street Stalybridge SK15 2AA on 31 August 2014 (2 pages)
31 August 2014Director's details changed for Mr Gerardo Bonomo on 13 August 2014 (3 pages)
31 August 2014Director's details changed for Mr Stefano Niespolo on 13 August 2014 (3 pages)
3 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(3 pages)
20 February 2014Appointment of Miss Roberta Bonomo as a director (2 pages)
20 February 2014Appointment of Mr Stefano Niespolo as a director (2 pages)
20 February 2014Appointment of Mr Stefano Niespolo as a director (2 pages)
20 February 2014Appointment of Miss Roberta Bonomo as a director (2 pages)
25 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)