Bishopton Lane
Great Burdon
Darlington
DL1 3JR
Director Name | Mr Paolo Arceri |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 10 months (closed 04 January 2018) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | The Courtyard Burdon Hall Bishopton Lane Darlington County Durham DL1 3JR |
Secretary Name | Mrs Nicola Jayne Arceri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 10 months (closed 04 January 2018) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | The Courtyard Burdon Hall Bishopton Lane Great Burdon Darlington DL1 3JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(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 | £285,241 |
Cash | £5,576 |
Current Liabilities | £263,680 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 6 August 2016 (14 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 6 August 2016 (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) |
16 October 2015 | Liquidators' statement of receipts and payments to 6 August 2015 (24 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 6 August 2015 (24 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 6 August 2015 (24 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 6 August 2014 (22 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (22 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (22 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 6 August 2014 (22 pages) |
19 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2013 | Registered office address changed from 212-216 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 212-216 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 19 August 2013 (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
16 August 2013 | Statement of affairs with form 4.19 (6 pages) |
16 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 August 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Company name changed joe rigatoni (darlington) 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 | Company name changed joe rigatoni (darlington) LIMITED\certificate issued on 31/12/12
|
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 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) |
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 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 08/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 08/02/09; 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) |
19 June 2008 | Return made up to 08/02/08; full list of members (3 pages) |
19 June 2008 | Return made up to 08/02/08; 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) |
22 February 2007 | Return made up to 08/02/07; full list of members
|
22 February 2007 | Return made up to 08/02/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 08/02/06; full list of members
|
20 March 2006 | Return made up to 08/02/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
21 July 2005 | Particulars of mortgage/charge (4 pages) |
21 July 2005 | Particulars of mortgage/charge (4 pages) |
21 July 2005 | Particulars of mortgage/charge (4 pages) |
21 July 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
17 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
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) |
6 February 2002 | Return made up to 08/02/02; full list of members
|
6 February 2002 | Return made up to 08/02/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 October 2001 | Company name changed heltcrown LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed heltcrown LIMITED\certificate issued on 01/10/01 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: c/o keith thomas associates exchange building 66 church street hartlepool cleveland TS24 7DN (1 page) |
11 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: c/o keith thomas associates exchange building 66 church street hartlepool cleveland TS24 7DN (1 page) |
13 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
8 February 2000 | Incorporation (21 pages) |
8 February 2000 | Incorporation (21 pages) |