Leeds
West Yorkshire
LS6 4AB
Director Name | Mr Gianfranco Demetrio Dammone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 February 2009) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 7 Grove Lane Headingley Leeds Yorkshire LS6 4AB |
Secretary Name | Mr Gianfranco Demetrio Dammone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 February 2009) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 7 Grove Lane Headingley Leeds Yorkshire LS6 4AB |
Director Name | Mrs Gail Dammone |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandhill Mount Leeds West Yorkshire LS17 8EQ |
Director Name | Mr Geppino Paul Dammone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandhill Mount Leeds West Yorkshire LS17 8EQ |
Director Name | Harold Pannell |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 March 1991) |
Role | Company Director Restauranteur |
Correspondence Address | 3 Haigh Farm Cottage Bullough Lane Rothwell Leeds West Yorkshire LS26 0SY |
Director Name | Kathleen Anne Pannell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 1 Haigh Farm Cottage Bullough Lane Rothwell Leeds West Yorkshire LS26 0SY |
Director Name | Norman Pannell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2000) |
Role | Restaurant Manager |
Correspondence Address | 1 Haigh Farm Cottages Bullough Lane Leeds West Yorkshire LS26 0SY |
Secretary Name | Norman Pannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 1 Haigh Farm Cottages Bullough Lane Leeds West Yorkshire LS26 0SY |
Registered Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,593 |
Cash | £367 |
Current Liabilities | £25,304 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2006 | Return made up to 30/05/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 28 February 2004 (12 pages) |
24 June 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
1 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
17 June 2002 | Return made up to 30/05/02; full list of members
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 30/05/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 December 2000 | Director resigned (1 page) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
14 September 2000 | Company name changed bottles diner LIMITED\certificate issued on 15/09/00 (2 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
24 December 1997 | Particulars of mortgage/charge (6 pages) |
5 August 1997 | Full accounts made up to 31 August 1996 (13 pages) |
5 August 1997 | Return made up to 30/05/97; no change of members
|
1 July 1997 | Registered office changed on 01/07/97 from: 44 west end drive horsforth leeds LS18 5JZ (1 page) |
16 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: c/0 arthur duce & co 44 west end drive horsforth leeds LS18 5JZ (1 page) |
1 July 1996 | Return made up to 30/05/96; no change of members
|
18 October 1995 | Return made up to 30/05/95; full list of members (6 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: park court 2 bachelor lane horsforth leeds LS18 5NA (1 page) |
4 September 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |