Company NameThe Godfather Restaurant Limited
Company StatusDissolved
Company Number05110999
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameIan Barry Reisner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleRestaurant Manager
Correspondence Address5 Payford Close
Newcastle Upon Tyne
Secretary NameMrs Jacqueline Reisner
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Payford Close
Newcastle Upon Tyne
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Market Street
Newcastle Upon Tyne
NE1 6JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 April 2009Return made up to 23/04/08; full list of members (3 pages)
7 April 2009Return made up to 23/04/08; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
21 July 2008Return made up to 23/04/07; full list of members (3 pages)
21 July 2008Return made up to 23/04/07; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
11 June 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
30 May 2006Return made up to 23/04/06; full list of members (6 pages)
30 May 2006Return made up to 23/04/06; full list of members (6 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
21 June 2005Return made up to 23/04/05; full list of members (6 pages)
21 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004Registered office changed on 28/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)