Company NameTRE Ciccio Ramsbottom Ltd
Company StatusDissolved
Company Number11451969
CategoryPrivate Limited Company
Incorporation Date6 July 2018(5 years, 9 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Alan George Paterson Ritchie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St. Peters Square
Manchester
M2 3DE
Director NameMr James Damian Gingell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(same day as company formation)
RoleOperating Manager
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St. Peters Square
Manchester
M2 3DE
Director NameMr Francesco Scafuri
Date of BirthMay 1982 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed06 July 2018(same day as company formation)
RoleDevelopment Chef
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St. Peters Square
Manchester
M2 3DE

Location

Registered AddressC/O Mazars Llp
One St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 April 2022Final Gazette dissolved following liquidation (1 page)
12 January 2022Notice of move from Administration to Dissolution (23 pages)
16 August 2021Administrator's progress report (34 pages)
28 July 2021Statement of affairs with form AM02SOA (11 pages)
17 February 2021Administrator's progress report (27 pages)
30 December 2020Notice of extension of period of Administration (3 pages)
4 September 2020Administrator's progress report (28 pages)
21 April 2020Result of meeting of creditors (5 pages)
17 March 2020Statement of administrator's proposal (37 pages)
29 January 2020Registered office address changed from Tre Ciccio Centro 2-4 Paradise Street Ramsbottom Bury BL0 9BS England to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 29 January 2020 (2 pages)
28 January 2020Appointment of an administrator (3 pages)
31 October 2019Change of details for Tre Ciccio Holdings Ltd as a person with significant control on 20 October 2019 (2 pages)
9 October 2019Director's details changed for Mr James Damian Gingell on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Alan George Paterson Ritchie on 1 September 2019 (2 pages)
9 October 2019Director's details changed for Mr Francesco Scafuri on 1 September 2019 (2 pages)
9 October 2019Registered office address changed from Back Grafton Street Back Grafton Street Altrincham WA14 1DY England to Tre Ciccio Centro 2-4 Paradise Street Ramsbottom Bury BL0 9BS on 9 October 2019 (1 page)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 June 2019Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
10 July 2018Registered office address changed from Back Grafton Street Altringham Cheshire WA14 1DY United Kingdom to Back Grafton Street Back Grafton Street Altrincham WA14 1DY on 10 July 2018 (1 page)
6 July 2018Incorporation
Statement of capital on 2018-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)