Company NameJoe Rigatoni (Yarm) Limited
Company StatusDissolved
Company Number05538518
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Jayne Arceri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleRestaurateur
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
Appointed17 August 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Burdon Hall Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary NameMrs Nicola Jayne Arceri
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressThe Courtyard Burdon Hall
Bishopton Lane
Great Burdon
Darlington
DL1 3JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Shareholders

1 at £1Joe Rigatoni Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

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)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 September 2008Return made up to 17/08/08; full list of members (3 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Registered office changed on 05/09/2008 from 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
5 September 2008Location of debenture register (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 September 2007Return made up to 17/08/07; full list of members (2 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
15 February 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (2 pages)
17 August 2005Incorporation (16 pages)