Company NameJoe Rigatoni Group Limited
Company StatusDissolved
Company Number04296985
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nicola Jayne Arceri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard Burdon Hall
Bishopton Lane
Great Burdon
Darlington
DL1 3JR
Director NameMr Paolo Arceri
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Burdon Hall Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary NameMrs Nicola Jayne Arceri
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard Burdon Hall
Bishopton Lane
Great Burdon
Darlington
DL1 3JR

Contact

Websitewww.joerigatoni.co.uk

Location

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

Shareholders

501 at £1Paolo Arceri
50.10%
Ordinary
499 at £1Nicola Jayne Arceri
49.90%
Ordinary

Financials

Year2014
Net Worth-£706,375
Current Liabilities£715,874

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)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Paolo Arceri on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Paolo Arceri on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Nicola Jayne Arceri on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nicola Jayne Arceri on 1 October 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2007Return made up to 01/10/07; no change of members (7 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
14 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Return made up to 01/10/04; full list of members (7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
30 September 2003Return made up to 01/10/03; full list of members (7 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Return made up to 01/10/02; full list of members (7 pages)
21 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
1 October 2001Incorporation (13 pages)