Company NameMIPA Leisure Ltd
Company StatusDissolved
Company Number04134499
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NamesSloneway Limited and Joe Rigatoni (Sunderland) Limited

Business Activity

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

Directors

Director NameMr Paolo Arceri
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(1 month after company formation)
Appointment Duration13 years, 5 months (closed 08 July 2014)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Burdon Hall Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary NameMrs Nicola Jayne Arceri
NationalityBritish
StatusClosed
Appointed01 February 2001(1 month after company formation)
Appointment Duration13 years, 5 months (closed 08 July 2014)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard Burdon Hall
Bishopton Lane
Great Burdon
Darlington
DL1 3JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address212-216 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Joe Rigatoni Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,362

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 April 2013Company name changed joe rigatoni (sunderland) LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(4 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Annual return made up to 2 January 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 2 January 2009 with a full list of shareholders (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 02/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
10 May 2005Return made up to 02/01/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 02/01/04; full list of members (6 pages)
5 February 2004Full accounts made up to 31 March 2003 (14 pages)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
26 January 2003Return made up to 02/01/03; full list of members (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
22 October 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001Company name changed sloneway LIMITED\certificate issued on 01/10/01 (2 pages)
10 July 2001Registered office changed on 10/07/01 from: keith thomas associates exchange building 66 church street, hartlepool cleveland TS24 7DN (1 page)
7 July 2001Particulars of mortgage/charge (3 pages)
16 February 2001Memorandum and Articles of Association (15 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2001Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2001Incorporation (18 pages)