Company NameCampana's Ristorante Limited
Company StatusDissolved
Company Number05979883
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date11 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameAlan Michael Bell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleHotelier
Correspondence Address15 Nunthorpe Avenue
York
North Yorkshire
YO23 1PF
Director NameKristina Bell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleHotelier
Correspondence Address15 Nunthorpe Avenue
York
North Yorkshire
YO23 1PF
Secretary NameKristina Bell
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleHotelier
Correspondence Address15 Nunthorpe Avenue
York
North Yorkshire
YO23 1PF
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressSt James House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
11 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2008Statement of affairs with form 4.19 (7 pages)
19 September 2008Appointment of a voluntary liquidator (1 page)
19 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Registered office changed on 04/09/2008 from 69-71 micklegate york north yorkshire YO1 6LJ (1 page)
23 November 2007Return made up to 26/10/07; full list of members (2 pages)
27 October 2006New secretary appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)