Company NameCiara's Limited
DirectorLaura Eve Burney
Company StatusDissolved
Company Number04081658
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Previous NameT B & I 144 Limited

Business Activity

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

Directors

Director NameMrs Laura Eve Burney
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2001(3 months after company formation)
Appointment Duration23 years, 4 months
RoleDirector Restaurateur
Country of ResidenceEngland
Correspondence Address2 Grange View
Newbottle
Tyne & Wear
DH4 4HU
Secretary NameMs Tonia Holmes
NationalityBritish
StatusCurrent
Appointed13 September 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Minsterly Drive
Acklam
Middlesbrough
TS5 8QU
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameMr Martin Alan Levinson
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NH
Director NameGiuseppe Ianitello
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2001(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2003)
RoleRestaurateur
Correspondence Address36 Thorndale Road
Belmont
Durham
DH1 2AH
Director NameGregory Martin Wenzler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2001(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2004)
RoleRestaurateur
Correspondence Address27 Egerton Close
Norton
Cleveland
TS20 1SX
Secretary NameGiuseppe Ianitello
NationalityItalian
StatusResigned
Appointed01 January 2001(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2003)
RoleRestaurateur
Correspondence Address36 Thorndale Road
Belmont
Durham
DH1 2AH
Secretary NameGregory Martin Wenzler
NationalitySouth African
StatusResigned
Appointed28 February 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address27 Egerton Close
Norton
Cleveland
TS20 1SX

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2007Dissolved (1 page)
18 January 2007Statement of affairs (5 pages)
13 December 2006Notice of move from Administration to Dissolution (11 pages)
11 July 2006Administrator's progress report (11 pages)
6 February 2006Result of meeting of creditors (26 pages)
12 January 2006Statement of administrator's proposal (22 pages)
22 December 2005Registered office changed on 22/12/05 from: 58A high street yarm cleveland TS15 9AH (1 page)
14 December 2005Appointment of an administrator (1 page)
7 September 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Return made up to 02/10/04; full list of members (7 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New secretary appointed (1 page)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 November 2003New secretary appointed (1 page)
27 November 2003Secretary resigned;director resigned (1 page)
15 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 December 2002Return made up to 02/10/02; no change of members (7 pages)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
18 April 2002Return made up to 02/10/01; full list of members (7 pages)
18 April 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
22 June 2001Ad 07/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 2 carlton street hartlepool TS26 9ES (1 page)
2 October 2000Incorporation (11 pages)