Company NameWaverley Limited
Company StatusDissolved
Company Number04083342
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameClaudio Panetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed06 October 2000(2 days after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2005)
RoleManager
Correspondence AddressMonarch Croft
Monarch Terrace
Blaydon
Tyne & Wear
NE21 4BW
Director NameMr Giovanni Sardone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(2 days after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Swaledale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TB
Secretary NameMr Giovanni Sardone
NationalityBritish
StatusClosed
Appointed06 October 2000(2 days after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Swaledale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressWhitley Road
Forest Hall Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts13 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 December

Filing History

30 November 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
28 September 2004Total exemption small company accounts made up to 13 December 2003 (7 pages)
28 September 2004Application for striking-off (1 page)
28 September 2004Accounting reference date shortened from 30/11/04 to 13/12/03 (1 page)
16 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 October 2003Return made up to 04/10/03; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
21 October 2002Return made up to 04/10/02; full list of members (8 pages)
20 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 June 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 June 2001Ad 10/04/01--------- £ si 60@1=60 £ ic 100/160 (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Ad 12/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: audit house oakwellgate gateshead NE8 2AU (1 page)
27 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: room 5, 7 leonard street london EC2A 4AQ (1 page)
4 October 2000Incorporation (14 pages)