Company NameSorrento (Pizza Base Manufacturing) Limited
DirectorBahman Solati
Company StatusDissolved
Company Number03022683
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameBahman Solati
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address20 Westholme Road
Manchester
Lancashire
M20 3QN
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameGhazaleh Solati
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 03 March 2000)
RoleSecretary
Correspondence Address20 Westholme Road
Didsbury
Manchester
M20 3QN

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts15 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End15 February

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Appointment of a voluntary liquidator (1 page)
17 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2000Statement of affairs (5 pages)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
22 August 2000Voluntary strike-off action has been suspended (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (1 page)
17 April 2000Secretary resigned (1 page)
24 February 2000Return made up to 16/02/00; full list of members (6 pages)
16 February 2000Full accounts made up to 15 February 1999 (11 pages)
30 September 1999£ nc 100/1100 21/08/98 (1 page)
13 July 1999Return made up to 16/02/99; full list of members (6 pages)
13 October 1998Full accounts made up to 15 February 1998 (12 pages)
4 March 1998Return made up to 16/02/98; no change of members (4 pages)
3 September 1997Full accounts made up to 15 February 1997 (9 pages)
21 March 1997Return made up to 16/02/97; no change of members (4 pages)
20 November 1996Full accounts made up to 15 February 1996 (7 pages)
5 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1995Ad 09/03/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 March 1995Accounting reference date notified as 15/02 (1 page)
20 March 1995New secretary appointed (2 pages)