Burdon Hall Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary Name | Mrs Nicola Jayne Arceri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 08 July 2014) |
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 | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 212-216 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Joe Rigatoni Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,362 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 April 2013 | Company name changed joe rigatoni (sunderland) LIMITED\certificate issued on 17/04/13
|
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Annual return made up to 2 January 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 2 January 2009 with a full list of shareholders (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Return made up to 02/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 02/01/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 02/01/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
10 May 2005 | Return made up to 02/01/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 02/01/04; full list of members (6 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
26 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 October 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 February 2002 | Return made up to 02/01/02; full list of members
|
1 October 2001 | Company name changed sloneway LIMITED\certificate issued on 01/10/01 (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: keith thomas associates exchange building 66 church street, hartlepool cleveland TS24 7DN (1 page) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Memorandum and Articles of Association (15 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
8 February 2001 | Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 January 2001 | Incorporation (18 pages) |