Company NameBrio Restaurants (Harrogate) Limited
Company StatusDissolved
Company Number03752710
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameZocca Leeds Limited

Business Activity

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

Directors

Director NameMrs Franca Bernardi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawns
Harrogate
North Yorkshire
HG2 9AS
Director NameMr Gianni Bernardi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawns
Harrogate
North Yorkshire
HG2 9AS
Secretary NameMrs Franca Bernardi
NationalityItalian
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawns
Harrogate
North Yorkshire
HG2 9AS
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elizabeth Hilditch
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ
Director NameMr Peter Charles Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2003)
RoleChef
Country of ResidenceEngland
Correspondence AddressFlat 2
119 Valley Drive
Harrogate
HG2 0JS
Director NameJohn Colin Maskill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressFlat 1 27 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

700 at 1Gianni Bernardi
70.00%
Ordinary
300 at 1Ms Franca Bernardi
30.00%
Ordinary

Financials

Year2014
Net Worth-£26,601
Cash£710
Current Liabilities£157,866

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 April 2013Liquidators statement of receipts and payments to 9 February 2013 (9 pages)
18 April 2013Liquidators statement of receipts and payments to 9 February 2013 (9 pages)
18 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (9 pages)
17 April 2012Liquidators statement of receipts and payments to 9 February 2012 (9 pages)
17 April 2012Liquidators statement of receipts and payments to 9 February 2012 (9 pages)
17 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (9 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Notice of completion of voluntary arrangement (6 pages)
14 February 2011Statement of affairs with form 4.19 (7 pages)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX on 2 February 2011 (3 pages)
2 February 2011Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX on 2 February 2011 (3 pages)
6 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2010 (8 pages)
18 June 2010Court order insolvency:replacement of supervisor (20 pages)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1,000
(5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 August 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 June 2009Registered office changed on 08/06/2009 from 1 sceptre house hornbeam park avenue harrogate north yorkshire HG2 8PB (1 page)
3 June 2009Return made up to 15/04/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 July 2008Return made up to 15/04/08; no change of members (7 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 May 2007Return made up to 15/04/07; no change of members (7 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 April 2006Return made up to 15/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/06
(7 pages)
20 July 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2005Director resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: 44 commercial street harrogate north yorkshire HG1 1TZ (1 page)
30 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (8 pages)
14 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 August 2003Director resigned (1 page)
29 April 2003Return made up to 15/04/03; full list of members (9 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 June 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (5 pages)
16 November 2001Registered office changed on 16/11/01 from: flat 1 6O cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
9 August 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
14 May 2001Return made up to 15/04/01; full list of members (7 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
14 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 February 2001Ad 22/01/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
9 August 2000Memorandum and Articles of Association (14 pages)
25 July 2000Company name changed zocca leeds LIMITED\certificate issued on 19/06/00 (3 pages)
8 May 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
15 April 1999Incorporation (24 pages)