Company NameCampagna Restaurants (Leeds) Limited
Company StatusDissolved
Company Number01300140
CategoryPrivate Limited Company
Incorporation Date25 February 1977(47 years, 2 months ago)
Dissolution Date13 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Secretary NameLynn Elizabeth Simpson
NationalityBritish
StatusClosed
Appointed21 October 2004(27 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 13 February 2010)
RoleCompany Director
Correspondence Address124 Silk Mill Drive
Cookridge
Leeds
West Yorkshire
LS16 6PX
Director NameAlistair John Sampson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 13 February 2010)
RoleExec Chef
Correspondence AddressFlat 1a 10 Outwood Lane
Horsforth
W Yorkshire
LS18 4HT
Director NameMario Campagna
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 October 2004)
RoleRestaurateur
Correspondence AddressFoxhound
Ripley Road
Scotton
Yorkshire
HG5 9JE
Director NameVito Campagna
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 October 2004)
RoleRestaurateur
Correspondence AddressOrcahrd Hollow
Farnham
Harrogate
Yorkshire
HG5 9JE
Secretary NameVito Campagna
NationalityItalian
StatusResigned
Appointed31 July 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 October 2004)
RoleCompany Director
Correspondence AddressOrcahrd Hollow
Farnham
Harrogate
Yorkshire
HG5 9JE
Director NameMr Lee Craig Bramley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(27 years, 8 months after company formation)
Appointment Duration1 day (resigned 22 October 2004)
RoleConsultant
Correspondence Address9 Foxley Close
Lymm
Cheshire
WA13 0BS
Director NameMr Sinan Khan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Wood Lane
Isleworth
Middlesex
TW7 5EG

Location

Registered AddressBlock C Shipley Wharf
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£182,478
Cash£4,205
Current Liabilities£139,338

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2010Final Gazette dissolved following liquidation (1 page)
13 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
13 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Liquidators' statement of receipts and payments (5 pages)
13 November 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments (5 pages)
13 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Liquidators statement of receipts and payments (5 pages)
13 November 2009Liquidators statement of receipts and payments (5 pages)
24 September 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
20 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
20 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (6 pages)
17 July 2008Registered office changed on 17/07/2008 from 100 high ash drive leeds LS17 8RE (1 page)
17 July 2008Registered office changed on 17/07/2008 from 100 high ash drive leeds LS17 8RE (1 page)
9 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-04
(1 page)
8 July 2008Appointment of a voluntary liquidator (2 pages)
8 July 2008Appointment of a voluntary liquidator (2 pages)
25 April 2008Appointment Terminated Director sinan khan (1 page)
25 April 2008Appointment terminated director sinan khan (1 page)
24 April 2008Director appointed alistair john sampson (2 pages)
24 April 2008Director appointed alistair john sampson (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 August 2006Return made up to 31/07/06; full list of members (6 pages)
22 August 2006Return made up to 31/07/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 August 2005Return made up to 31/07/05; full list of members (6 pages)
22 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2004Declaration of assistance for shares acquisition (4 pages)
30 October 2004Registered office changed on 30/10/04 from: 105/107 the headrow leeds yorkshire LS1 5JW (1 page)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Registered office changed on 30/10/04 from: 105/107 the headrow leeds yorkshire LS1 5JW (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Declaration of assistance for shares acquisition (4 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Return made up to 31/07/04; full list of members (7 pages)
22 October 2004Return made up to 31/07/04; full list of members (7 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 August 2002Return made up to 31/07/02; full list of members (5 pages)
14 August 2002Return made up to 31/07/02; full list of members (5 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 September 2001Resolutions
  • RES13 ‐ CL130 pt 1 tbl a not ap 30/05/01
(1 page)
17 September 2001Resolutions
  • RES13 ‐ CL130 pt 1 tbl a not ap 30/05/01
(1 page)
7 August 2001Return made up to 31/07/01; no change of members (5 pages)
7 August 2001Return made up to 31/07/01; no change of members (5 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 31/07/00; no change of members (4 pages)
1 August 2000Return made up to 31/07/00; no change of members (4 pages)
25 October 1999Full accounts made up to 30 June 1999 (11 pages)
25 October 1999Full accounts made up to 30 June 1999 (11 pages)
11 August 1999Return made up to 31/07/99; full list of members (5 pages)
11 August 1999Return made up to 31/07/99; full list of members (5 pages)
8 December 1998Full accounts made up to 30 June 1998 (12 pages)
8 December 1998Full accounts made up to 30 June 1998 (12 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 January 1998Full accounts made up to 30 June 1997 (12 pages)
27 January 1998Full accounts made up to 30 June 1997 (12 pages)
3 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 November 1996Full accounts made up to 30 June 1996 (12 pages)
28 November 1996Full accounts made up to 30 June 1996 (12 pages)
14 August 1996Return made up to 31/07/96; full list of members (5 pages)
14 August 1996Return made up to 31/07/96; full list of members (5 pages)
19 December 1995Full accounts made up to 30 June 1995 (12 pages)
19 December 1995Full accounts made up to 30 June 1995 (12 pages)
9 August 1995Return made up to 31/07/95; no change of members (8 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 February 1977Incorporation (11 pages)
25 February 1977Incorporation (11 pages)