Company NameMostmade Limited
DirectorsRodney George Buckle and Oronzo Padalino
Company StatusDissolved
Company Number02922992
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

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

Directors

Director NameRodney George Buckle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
121 Waterloo Road
Pudsey
West Yorkshire
LS28 8LQ
Director NameOronzo Padalino
Date of BirthApril 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 12 months
RoleChef
Correspondence Address11 Cherry Tree Crescent
Farsley
Pudsey
West Yorkshire
LS28 5SR
Secretary NameRodney George Buckle
NationalityBritish
StatusCurrent
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
121 Waterloo Road
Pudsey
West Yorkshire
LS28 8LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 September 1996Dissolved (1 page)
24 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 1995Registered office changed on 13/07/95 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page)
24 May 1995Return made up to 26/04/95; full list of members (6 pages)