Company NameFratelli's Restaurant Limited
Company StatusDissolved
Company Number05439793
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date10 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paolo Catalano
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ancroft Avenue
Preston Village
North Shields
Tyne & Wear
NE29 9BN
Secretary NameDanielle Amin
NationalityBritish
StatusClosed
Appointed17 May 2008(3 years after company formation)
Appointment Duration3 years (closed 10 June 2011)
RoleCo Secretary
Correspondence Address14 Ancroft Avenue
Preston Village
North Shields
Tyne And Wear
NE29 9BN
Director NameCaroline Louise Young
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address191 Helmsley Road
Sandyford
Tyne & Wear
NE2 1RD
Secretary NameCaroline Louise Young
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address191 Helmsley Road
Sandyford
Tyne & Wear
NE2 1RD
Director NameGerardo Morra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2006(1 year after company formation)
Appointment Duration2 years (resigned 17 May 2008)
RoleCompany Director
Correspondence Address15 Eastgate Gardens
Grainger Park
Newcastle Upon Tyne
Tyne & Wear
NE4 8DR
Secretary NameGerrado Morra
NationalityItalian
StatusResigned
Appointed05 June 2007(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2008)
RoleCompany Director
Correspondence Address15 Eastgate Gardens
Grainger Park
Tyne & Wear
NE4 8DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

50 at 1Ms Caroline Louise Young
50.00%
Ordinary
50 at 1Paulo Catalano
50.00%
Ordinary

Financials

Year2014
Turnover£132,582
Gross Profit£81,581
Net Worth£9,238
Cash£7,641
Current Liabilities£23,605

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 June 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (6 pages)
10 March 2011Liquidators statement of receipts and payments to 28 February 2011 (6 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Statement of affairs with form 4.19 (7 pages)
25 June 2010Statement of affairs with form 4.19 (7 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-14
(1 page)
23 June 2010Registered office address changed from 1st Floor 50 Bell Street North Shields Fish Quay North Shields Tyne & Wear NE30 1HF on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from 1St Floor 50 Bell Street North Shields Fish Quay North Shields Tyne & Wear NE30 1HF on 23 June 2010 (2 pages)
12 May 2010Director's details changed for Paolo Catalano on 29 April 2010 (2 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
12 May 2010Director's details changed for Paolo Catalano on 29 April 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 June 2009Return made up to 29/04/09; full list of members (3 pages)
1 June 2009Return made up to 29/04/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
25 June 2008Appointment Terminate, Director And Secretary Gerrado Morra Logged Form (1 page)
25 June 2008Appointment terminate, director and secretary gerrado morra logged form (1 page)
10 June 2008Secretary appointed danielle amin (2 pages)
10 June 2008Secretary appointed danielle amin (2 pages)
8 May 2008Return made up to 29/04/08; full list of members (4 pages)
8 May 2008Return made up to 29/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 August 2007Return made up to 29/04/07; full list of members (7 pages)
31 August 2007Return made up to 29/04/07; full list of members (7 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
5 January 2007Registered office changed on 05/01/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
27 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Accounts made up to 30 April 2006 (2 pages)
27 November 2006Director's particulars changed (1 page)
13 November 2006Ad 03/11/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 November 2006Ad 03/11/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 May 2006Return made up to 29/04/06; full list of members (7 pages)
25 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
25 May 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)