Crofton
Wakefield
West Yorkshire
WF4 1PH
Secretary Name | Ms Judith Ann Sgarbi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 09 September 2008) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashdene Garth Crofton Wakefield West Yorkshire WF4 1PH |
Director Name | Jahangir Mahmood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1999(21 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 2 Coppice Close Wakefield West Yorkshire WF1 4TA |
Director Name | Paul Mario Sgarbi |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1992) |
Role | Restauranteur |
Correspondence Address | 19 St Johns Croft Wakefield West Yorkshire WF1 2RQ |
Director Name | Sergio Guiseppi Sgarbi |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 August 1999) |
Role | Restauranteur |
Correspondence Address | 6 Willow Grove Wakefield West Yorkshire WF1 5LL |
Secretary Name | Paul Mario Sgarbi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 19 St Johns Croft Wakefield West Yorkshire WF1 2RQ |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,206 |
Cash | £7,819 |
Current Liabilities | £48,663 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Application for striking-off (1 page) |
23 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
18 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 113-115 kirkgate wakefield WF1 1JG (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 March 2006 | Return made up to 23/11/05; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 May 2004 | Director's particulars changed (1 page) |
4 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
11 September 2003 | Resolutions
|
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 February 2002 | Return made up to 23/11/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
19 February 2001 | Return made up to 23/11/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
22 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 December 1998 | Return made up to 23/11/98; full list of members
|
7 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 June 1998 | Resolutions
|
8 May 1998 | Return made up to 23/11/97; full list of members
|
6 May 1998 | Director's particulars changed (1 page) |
12 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |