Burdon Hall Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary Name | Mrs Nicola Jayne Arceri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 10 April 2017) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | The Courtyard Burdon Hall Bishopton Lane Great Burdon Darlington DL1 3JR |
Director Name | Adriano Addis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 1997) |
Role | Restauranteur |
Correspondence Address | Ground Floor Flat 73a Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AN |
Director Name | Mr Vincenzo Arceri |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 1997) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield Place Lowfell Gateshead Tyne & Wear NE9 5AS |
Secretary Name | Mr Vincenzo Arceri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 1997) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield Place Lowfell Gateshead Tyne & Wear NE9 5AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £147,495 |
Cash | £2,840 |
Current Liabilities | £286,889 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
10 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 23 October 2015 (24 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 23 October 2015 (24 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 23 October 2015 (24 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (23 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 23 October 2014 (23 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (23 pages) |
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Statement of affairs with form 4.19 (7 pages) |
4 November 2013 | Statement of affairs with form 4.19 (7 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
14 October 2013 | Registered office address changed from 212-216 Linthorpe Road Middlesbrough TS1 3QW on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 212-216 Linthorpe Road Middlesbrough TS1 3QW on 14 October 2013 (2 pages) |
10 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
31 December 2012 | Company name changed j rigatoni LIMITED\certificate issued on 31/12/12
|
31 December 2012 | Company name changed j rigatoni LIMITED\certificate issued on 31/12/12
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 11/04/07; no change of members (6 pages) |
19 June 2007 | Return made up to 11/04/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members
|
11 April 2006 | Return made up to 11/04/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
3 May 2005 | Return made up to 11/04/05; full list of members
|
3 May 2005 | Return made up to 11/04/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Return made up to 11/04/04; full list of members (6 pages) |
2 August 2004 | Return made up to 11/04/04; full list of members (6 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 May 2003 | Return made up to 11/04/03; full list of members
|
16 May 2003 | Return made up to 11/04/03; full list of members
|
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 212-214 linthorpe road middlesbrough cleveland TS1 3QW (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 212-214 linthorpe road middlesbrough cleveland TS1 3QW (1 page) |
14 May 2001 | Return made up to 11/04/01; full list of members
|
14 May 2001 | Return made up to 11/04/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 June 1999 | Return made up to 11/04/99; full list of members (6 pages) |
14 June 1999 | Return made up to 11/04/99; full list of members (6 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 December 1998 | Return made up to 11/04/98; no change of members (4 pages) |
7 December 1998 | Return made up to 11/04/98; no change of members (4 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Return made up to 11/04/97; no change of members (5 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Return made up to 11/04/97; no change of members (5 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 October 1997 | Company name changed angloart LIMITED\certificate issued on 06/10/97 (2 pages) |
3 October 1997 | Company name changed angloart LIMITED\certificate issued on 06/10/97 (2 pages) |
2 October 1997 | Secretary resigned (2 pages) |
2 October 1997 | Secretary resigned (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: c/o keith thomas associates suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: c/o keith thomas associates suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
11 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
11 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
3 October 1995 | Accounting reference date notified as 31/03 (1 page) |
3 October 1995 | Accounting reference date notified as 31/03 (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 April 1995 | Incorporation (19 pages) |
11 April 1995 | Incorporation (19 pages) |