Company NameSalute Restaurants Limited
Company StatusDissolved
Company Number01568511
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameBottles Diner Limited

Business Activity

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

Directors

Director NameJoanne Dammone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(19 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 24 February 2009)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Lane
Leeds
West Yorkshire
LS6 4AB
Director NameMr Gianfranco Demetrio Dammone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(19 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 24 February 2009)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address7 Grove Lane Headingley
Leeds
Yorkshire
LS6 4AB
Secretary NameMr Gianfranco Demetrio Dammone
NationalityBritish
StatusClosed
Appointed04 September 2000(19 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 24 February 2009)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address7 Grove Lane Headingley
Leeds
Yorkshire
LS6 4AB
Director NameMrs Gail Dammone
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(20 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandhill Mount
Leeds
West Yorkshire
LS17 8EQ
Director NameMr Geppino Paul Dammone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(20 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandhill Mount
Leeds
West Yorkshire
LS17 8EQ
Director NameHarold Pannell
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 March 1991)
RoleCompany Director Restauranteur
Correspondence Address3 Haigh Farm Cottage
Bullough Lane Rothwell
Leeds
West Yorkshire
LS26 0SY
Director NameKathleen Anne Pannell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address1 Haigh Farm Cottage
Bullough Lane Rothwell
Leeds
West Yorkshire
LS26 0SY
Director NameNorman Pannell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2000)
RoleRestaurant Manager
Correspondence Address1 Haigh Farm Cottages
Bullough Lane
Leeds
West Yorkshire
LS26 0SY
Secretary NameNorman Pannell
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address1 Haigh Farm Cottages
Bullough Lane
Leeds
West Yorkshire
LS26 0SY

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,593
Cash£367
Current Liabilities£25,304

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 June 2005Return made up to 30/05/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 28 February 2004 (12 pages)
24 June 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
1 June 2004Return made up to 30/05/04; full list of members (8 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
7 June 2003Return made up to 30/05/03; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
17 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
16 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 December 2000Director resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
14 September 2000Company name changed bottles diner LIMITED\certificate issued on 15/09/00 (2 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 June 2000Return made up to 30/05/00; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 June 1999Return made up to 30/05/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 June 1998Return made up to 30/05/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (6 pages)
5 August 1997Full accounts made up to 31 August 1996 (13 pages)
5 August 1997Return made up to 30/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1997Registered office changed on 01/07/97 from: 44 west end drive horsforth leeds LS18 5JZ (1 page)
16 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 September 1996Registered office changed on 17/09/96 from: c/0 arthur duce & co 44 west end drive horsforth leeds LS18 5JZ (1 page)
1 July 1996Return made up to 30/05/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
(4 pages)
18 October 1995Return made up to 30/05/95; full list of members (6 pages)
18 October 1995Registered office changed on 18/10/95 from: park court 2 bachelor lane horsforth leeds LS18 5NA (1 page)
4 September 1995Accounts for a small company made up to 31 August 1994 (5 pages)