Company NameAmalfi Ristorante Limited
Company StatusDissolved
Company Number04540089
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date12 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Hind
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(4 days after company formation)
Appointment Duration10 years, 9 months (closed 12 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House
High Street Low Pittington
Durham
DH6 1BE
Director NameRobert Walkinshaw McLean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(4 days after company formation)
Appointment Duration10 years, 9 months (closed 12 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Hauxley Drive
Chester Le Street
DH2 3TE
Director NameMassimiliano Perrulli
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed23 September 2002(4 days after company formation)
Appointment Duration10 years, 9 months (closed 12 July 2013)
RoleRestauranteur
Correspondence Address9 Briery Vale Road
Sunderland
Tyne & Wear
SR2 7HE
Secretary NameMr John Hind
NationalityBritish
StatusClosed
Appointed23 September 2002(4 days after company formation)
Appointment Duration10 years, 9 months (closed 12 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House
High Street Low Pittington
Durham
DH6 1BE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

33 at 1John Hind & Ms Wendy Hind
33.33%
Ordinary
33 at 1Massimo Perrulli
33.33%
Ordinary
33 at 1Robert Mclean
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,986
Cash£65
Current Liabilities£36,832

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (14 pages)
12 April 2013Liquidators statement of receipts and payments to 28 March 2013 (14 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (14 pages)
24 December 2012Liquidators statement of receipts and payments to 3 November 2012 (13 pages)
24 December 2012Liquidators statement of receipts and payments to 3 November 2012 (13 pages)
24 December 2012Liquidators' statement of receipts and payments to 3 November 2012 (13 pages)
24 December 2012Liquidators' statement of receipts and payments to 3 November 2012 (13 pages)
10 February 2012Liquidators' statement of receipts and payments to 3 November 2011 (12 pages)
10 February 2012Liquidators' statement of receipts and payments to 3 November 2011 (12 pages)
10 February 2012Liquidators statement of receipts and payments to 3 November 2011 (12 pages)
10 February 2012Liquidators statement of receipts and payments to 3 November 2011 (12 pages)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Statement of affairs with form 4.19 (10 pages)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-04
(1 page)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2010Statement of affairs with form 4.19 (10 pages)
28 October 2010Compulsory strike-off action has been suspended (1 page)
28 October 2010Compulsory strike-off action has been suspended (1 page)
14 October 2010Registered office address changed from Amalfi Ristorante Ltd 3 Church Lane Sunderland Tyne & Wear SR1 3PT on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Amalfi Ristorante Ltd 3 Church Lane Sunderland Tyne & Wear SR1 3PT on 14 October 2010 (2 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Return made up to 19/09/09; full list of members (4 pages)
30 September 2009Return made up to 19/09/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Return made up to 19/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
30 November 2004Return made up to 19/09/04; full list of members (7 pages)
30 November 2004Return made up to 19/09/04; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
5 November 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/03
(7 pages)
5 November 2003Return made up to 19/09/03; full list of members (7 pages)
12 December 2002Ad 29/11/02--------- £ si 97@1=97 £ ic 2/99 (3 pages)
12 December 2002Registered office changed on 12/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 December 2002Registered office changed on 12/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 December 2002Ad 29/11/02--------- £ si 97@1=97 £ ic 2/99 (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (6 pages)
19 September 2002Incorporation (6 pages)