Sheffield
South Yorkshire
S11 9JA
Secretary Name | Clare Marcia Kayani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 262 Millhouses Lane Sheffield South Yorkshire S11 9JA |
Director Name | Mr Pasquale Silvestri |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Restauranteur |
Correspondence Address | La Sila Rouette Pinel St Lawrence Jersey Channel |
Director Name | Mr Salvatore Silvestri |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Still Water Cottage Wintersett Farm, Wintersett Wakefield WF4 2EB |
Director Name | Mr Vincenzo Silvestri |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 4 Lay Garth Mead Rothwell Leeds West Yorkshire LS26 0TT |
Secretary Name | Mr Salvatore Silvestri |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Still Water Cottage Wintersett Farm, Wintersett Wakefield WF4 2EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fouth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.7k at 1 | Endcliffe Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492,530 |
Cash | £5,815 |
Current Liabilities | £152,380 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
7 December 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 11 November 2016 (5 pages) |
7 December 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 11 November 2016 (5 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to Fouth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to Fouth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 May 2016 (2 pages) |
5 May 2016 | Restoration by order of the court (2 pages) |
5 May 2016 | Restoration by order of the court (2 pages) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (5 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (5 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (5 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 12 September 2013 (5 pages) |
20 March 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (5 pages) |
20 March 2013 | Liquidators statement of receipts and payments to 12 March 2013 (5 pages) |
20 March 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (5 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 12 September 2012 (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 12 March 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 12 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 12 March 2012 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 12 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 12 September 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 12 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 9TH floor bond court leeds LS1 2JZ (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 9TH floor bond court leeds LS1 2JZ (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Appointment of a voluntary liquidator (1 page) |
25 March 2009 | Statement of affairs with form 4.19 (7 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Appointment of a voluntary liquidator (1 page) |
25 March 2009 | Statement of affairs with form 4.19 (7 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page) |
12 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 262 millhouses lane sheffield yorkshire S11 9JA (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 262 millhouses lane sheffield yorkshire S11 9JA (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 February 2008 | Return made up to 14/10/07; no change of members (6 pages) |
6 February 2008 | Return made up to 14/10/07; no change of members (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 142 whirlowdale road sheffield S7 2NL (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 142 whirlowdale road sheffield S7 2NL (1 page) |
3 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Particulars of mortgage/charge (6 pages) |
1 June 2006 | Particulars of mortgage/charge (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
9 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 March 2005 | Auditor's resignation (1 page) |
7 March 2005 | Auditor's resignation (1 page) |
16 December 2004 | Return made up to 14/10/04; full list of members
|
16 December 2004 | Registered office changed on 16/12/04 from: 48 station road ossett W. yorkshire WF5 8AY (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 48 station road ossett W. yorkshire WF5 8AY (1 page) |
16 December 2004 | Return made up to 14/10/04; full list of members
|
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Declaration of assistance for shares acquisition (6 pages) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
23 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
19 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
4 February 2003 | Nc inc already adjusted 22/11/02 (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Nc inc already adjusted 22/11/02 (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Ad 22/11/02--------- £ si 666@1=666 £ ic 1000/1666 (2 pages) |
4 February 2003 | Ad 22/11/02--------- £ si 666@1=666 £ ic 1000/1666 (2 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members
|
24 October 2002 | Return made up to 14/10/02; full list of members
|
10 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
29 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
29 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members
|
19 October 1999 | Return made up to 14/10/99; full list of members
|
23 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
14 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
23 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 October 1996 | Return made up to 14/10/96; no change of members
|
16 October 1996 | Return made up to 14/10/96; no change of members
|
28 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
14 October 1992 | Incorporation (13 pages) |
14 October 1992 | Incorporation (13 pages) |