Harrogate
North Yorkshire
HG2 9AS
Director Name | Mr Gianni Bernardi |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 April 1999(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Lawns Harrogate North Yorkshire HG2 9AS |
Secretary Name | Mrs Franca Bernardi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 15 April 1999(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Lawns Harrogate North Yorkshire HG2 9AS |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Elizabeth Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
Director Name | Mr Peter Charles Allen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2003) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Flat 2 119 Valley Drive Harrogate HG2 0JS |
Director Name | John Colin Maskill |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Flat 1 27 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
700 at 1 | Gianni Bernardi 70.00% Ordinary |
---|---|
300 at 1 | Ms Franca Bernardi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,601 |
Cash | £710 |
Current Liabilities | £157,866 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (9 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (9 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (9 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (9 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (9 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (9 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Notice of completion of voluntary arrangement (6 pages) |
14 February 2011 | Statement of affairs with form 4.19 (7 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX on 2 February 2011 (3 pages) |
2 February 2011 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX on 2 February 2011 (3 pages) |
6 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2010 (8 pages) |
18 June 2010 | Court order insolvency:replacement of supervisor (20 pages) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 1 sceptre house hornbeam park avenue harrogate north yorkshire HG2 8PB (1 page) |
3 June 2009 | Return made up to 15/04/09; full list of members (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 July 2008 | Return made up to 15/04/08; no change of members (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
26 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members
|
20 July 2005 | Return made up to 15/04/05; full list of members
|
18 July 2005 | Director resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 44 commercial street harrogate north yorkshire HG1 1TZ (1 page) |
30 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
14 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 August 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
23 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 June 2002 | Return made up to 15/04/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 30 September 2001 (5 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: flat 1 6O cheltenham mount harrogate north yorkshire HG1 1DL (1 page) |
9 August 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
14 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 February 2001 | Ad 22/01/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
9 August 2000 | Memorandum and Articles of Association (14 pages) |
25 July 2000 | Company name changed zocca leeds LIMITED\certificate issued on 19/06/00 (3 pages) |
8 May 2000 | Return made up to 15/04/00; full list of members
|
26 May 1999 | Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
15 April 1999 | Incorporation (24 pages) |