Company NameCosa Nostra (Bakery) Limited
Company StatusDissolved
Company Number04354978
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDeborah Santoro
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Mayville Avenue
Hull
East Yorkshire
HU8 8EZ
Director NameGiovanni Santouo
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed05 February 2003(1 year after company formation)
Appointment Duration1 year, 8 months (closed 12 October 2004)
RoleBaker
Correspondence Address44
Mayville Avenue
Hull
East Yorkshire
HU8 8EZ
Director NameGiovanni Santoro
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleBaker
Correspondence Address44 Mayville Avenue
Hull
East Yorkshire
HU8 8EZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Graham Ellis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2002(5 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Dornoch Drive
Hull
East Yorkshire
HU8 8JL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address573 Holderness Road
Hull
East Yorkshire
HU8 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2003Director resigned (2 pages)
26 February 2003New director appointed (2 pages)
25 February 2003Return made up to 17/01/03; full list of members (6 pages)
1 August 2002Registered office changed on 01/08/02 from: 177 newland avenue hull east yorkshire HU5 2EP (1 page)
1 August 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
17 January 2002Incorporation (17 pages)