Company NameDecanter Limited
Company StatusDissolved
Company Number07389051
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date11 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gianluca Sperandeo
Date of BirthMay 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed01 August 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 11 September 2014)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
LS1 2EY
Director NameMr Michael Bennett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 1-2 Albion Place
South Parade
Doncaster
South Yorkshire
DN1 2EG
Director NameSamantha Lawrence
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House South Parade
Doncaster
South Yorkshire
DN1 2EG

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Michael Bennett
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
20 November 2013Liquidators statement of receipts and payments to 15 October 2013 (8 pages)
20 November 2013Liquidators' statement of receipts and payments to 15 October 2013 (8 pages)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Appointment of a voluntary liquidator (1 page)
24 October 2012Statement of affairs with form 4.19 (5 pages)
11 October 2012Registered office address changed from Unit 8 Booths Yard Pudsey Leeds West Yorkshire LS28 7AD on 11 October 2012 (2 pages)
13 August 2012Termination of appointment of Samantha Lawrence as a director (1 page)
10 August 2012Appointment of Mr Gianluca Sperandeo as a director (2 pages)
10 November 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(3 pages)
21 October 2010Registered office address changed from Springfield House 1-2 Albion Place South Parade Doncaster South Yorkshire DN1 2EG United Kingdom on 21 October 2010 (2 pages)
8 October 2010Termination of appointment of Michael Bennett as a director (2 pages)
8 October 2010Appointment of Samantha Lawrence as a director (3 pages)
28 September 2010Incorporation (48 pages)