Company NameBardollino Limited
Company StatusDissolved
Company Number03395971
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGraham Munton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleRestaurateur
Correspondence Address21a Thicket Road
London
SE20 8DB
Director NameMr Jonathan Mark Baldrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gipsy Hill
London
SE19 1NL
Secretary NamePeter Aves Baldrey
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleManagement Accountant
Correspondence Address33 Hartley Hill
Purley
Surrey
CR8 4EP
Secretary NameRobert Rolph Baldrey
NationalityBritish
StatusResigned
Appointed01 February 1998(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address2 Longwater House
10-11 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LT
Secretary NameMr Jonathan Mark Baldrey
NationalityBritish
StatusResigned
Appointed31 August 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gipsy Hill
London
SE19 1NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEndeavour Partnership Llp
Westminster St Mark's Court
Teesdale Stockton On Tees
Teesside
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
26 July 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2004Registered office changed on 02/07/04 from: 202 linthorpe road middlesbrough TS1 3QW (1 page)
27 May 2004Accounts made up to 31 July 2003 (2 pages)
11 September 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2003Accounts made up to 31 July 2002 (1 page)
24 July 2002Accounts made up to 31 July 2001 (1 page)
8 August 2001Return made up to 02/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2000Accounts made up to 31 July 2000 (1 page)
7 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
9 August 1999Accounts made up to 31 July 1999 (1 page)
26 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Secretary's particulars changed (1 page)
4 August 1998Accounts made up to 31 July 1998 (1 page)
3 August 1998Return made up to 02/07/98; full list of members (6 pages)
17 February 1998Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)