Company NameRestaurants Middlesborough Limited
Company StatusDissolved
Company Number03044990
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date10 April 2017 (7 years ago)
Previous NamesAngloart Limited and J Rigatoni Limited

Business Activity

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

Directors

Director NameMr Paolo Arceri
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(2 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months (closed 10 April 2017)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Burdon Hall Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary NameMrs Nicola Jayne Arceri
NationalityBritish
StatusClosed
Appointed02 July 1997(2 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 10 April 2017)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard Burdon Hall
Bishopton Lane
Great Burdon
Darlington
DL1 3JR
Director NameAdriano Addis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed26 April 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1997)
RoleRestauranteur
Correspondence AddressGround Floor Flat
73a Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
Director NameMr Vincenzo Arceri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1997)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Place
Lowfell
Gateshead
Tyne & Wear
NE9 5AS
Secretary NameMr Vincenzo Arceri
NationalityBritish
StatusResigned
Appointed26 April 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 1997)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Place
Lowfell
Gateshead
Tyne & Wear
NE9 5AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£147,495
Cash£2,840
Current Liabilities£286,889

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
10 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
15 August 2016Registered 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 2016Registered 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 2015Liquidators' statement of receipts and payments to 23 October 2015 (24 pages)
9 December 2015Liquidators' statement of receipts and payments to 23 October 2015 (24 pages)
9 December 2015Liquidators statement of receipts and payments to 23 October 2015 (24 pages)
13 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (23 pages)
13 November 2014Liquidators statement of receipts and payments to 23 October 2014 (23 pages)
13 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (23 pages)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Statement of affairs with form 4.19 (7 pages)
4 November 2013Statement of affairs with form 4.19 (7 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Registered office address changed from 212-216 Linthorpe Road Middlesbrough TS1 3QW on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 212-216 Linthorpe Road Middlesbrough TS1 3QW on 14 October 2013 (2 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 1
(4 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 1
(4 pages)
31 December 2012Company name changed j rigatoni LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Company name changed j rigatoni LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 11/04/07; no change of members (6 pages)
19 June 2007Return made up to 11/04/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
3 May 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(6 pages)
3 May 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 August 2004Return made up to 11/04/04; full list of members (6 pages)
2 August 2004Return made up to 11/04/04; full list of members (6 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
5 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 February 2004Full accounts made up to 31 March 2003 (14 pages)
16 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
10 July 2001Registered office changed on 10/07/01 from: 212-214 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
10 July 2001Registered office changed on 10/07/01 from: 212-214 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
14 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 1999Return made up to 11/04/99; full list of members (6 pages)
14 June 1999Return made up to 11/04/99; full list of members (6 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 December 1998Return made up to 11/04/98; no change of members (4 pages)
7 December 1998Return made up to 11/04/98; no change of members (4 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 11/04/97; no change of members (5 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 11/04/97; no change of members (5 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 October 1997Company name changed angloart LIMITED\certificate issued on 06/10/97 (2 pages)
3 October 1997Company name changed angloart LIMITED\certificate issued on 06/10/97 (2 pages)
2 October 1997Secretary resigned (2 pages)
2 October 1997Secretary resigned (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
15 May 1997Registered 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 1997Registered 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 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Return made up to 11/04/96; full list of members (6 pages)
11 April 1996Return made up to 11/04/96; full list of members (6 pages)
3 October 1995Accounting reference date notified as 31/03 (1 page)
3 October 1995Accounting reference date notified as 31/03 (1 page)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 May 1995Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 May 1995Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 April 1995Incorporation (19 pages)
11 April 1995Incorporation (19 pages)