Company NamePietro Limited
Company StatusDissolved
Company Number03735328
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NamePietro D'Abundo
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Vesper Road
Leeds
LS5 3QY
Secretary NameDora Unuigbe
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Ghyll Road
Leeds
West Yorkshire
LS6 3LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£3,467
Cash£43,768
Current Liabilities£46,201

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 January 2010Director's details changed for Pietro D'abundo on 1 April 2009 (1 page)
22 January 2010Director's details changed for Pietro D'abundo on 1 April 2009 (1 page)
22 January 2010Director's details changed for Pietro D'abundo on 1 April 2009 (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
12 November 2009Registered office address changed from 89 Vesper Road Leeds LS5 3QY on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Dora Unuigbe on 18 March 2008 (1 page)
12 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (4 pages)
12 November 2009Secretary's details changed for Dora Unuigbe on 18 March 2008 (1 page)
12 November 2009Registered office address changed from 89 Vesper Road Leeds LS5 3QY on 12 November 2009 (2 pages)
12 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (4 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Return made up to 17/03/08; no change of members (6 pages)
20 August 2008Return made up to 17/03/08; no change of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Return made up to 17/03/07; full list of members (6 pages)
27 April 2007Return made up to 17/03/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 July 2005Return made up to 17/03/05; full list of members (6 pages)
1 July 2005Return made up to 17/03/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 17/03/04; full list of members (6 pages)
20 May 2004Return made up to 17/03/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 May 2003Return made up to 17/03/03; full list of members (6 pages)
31 May 2003Return made up to 17/03/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 June 2001Return made up to 17/03/01; full list of members (6 pages)
11 June 2001Return made up to 17/03/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
8 June 2000Return made up to 17/03/00; full list of members (6 pages)
8 June 2000Return made up to 17/03/00; full list of members (6 pages)
29 March 1999New secretary appointed (1 page)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)
29 March 1999New director appointed (1 page)
29 March 1999New director appointed (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (16 pages)