Company NameBenitos Buffet Limited
Company StatusDissolved
Company Number04406530
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameBenitos Restaurants Limited

Business Activity

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

Directors

Director NameBenito Galiano
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleRestauranteur
Correspondence Address4 Kedleston Close
Tunstall Vale
Sunderland
Tyne & Wear
SR2 0DD
Secretary NameAntonella Galiano
NationalityItalian
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 Houghton Road
Houghton Le Spring
Tyne & Wear
DH5 9PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Derwent Street
Sunderland
Tyne & Wear
SR1 3NT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£5,515
Cash£1,616
Current Liabilities£14,753

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
24 January 2006Application for striking-off (1 page)
10 May 2005Registered office changed on 10/05/05 from: the queens head houghton road newbottle houghton le spring tyne and wear DH4 4ES (1 page)
29 April 2005Registered office changed on 29/04/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 May 2004Return made up to 28/03/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003Return made up to 28/03/03; full list of members (6 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
28 March 2002Incorporation (16 pages)