Company NamePolpetone Limited
Company StatusDissolved
Company Number07984926
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 2 months ago)
Dissolution Date2 February 2020 (4 years, 3 months ago)

Business Activity

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

Director

Director NameMr Giacomo Pieri
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address7b Lockside Office Park Lockside Road
Riversway
Preston
PR2 2YS

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
8 July 2019Liquidators' statement of receipts and payments to 17 December 2018 (16 pages)
26 February 2018Liquidators' statement of receipts and payments to 17 December 2017 (15 pages)
24 January 2018Appointment of a voluntary liquidator (3 pages)
24 January 2018Removal of liquidator by court order (20 pages)
23 October 2017Removal of liquidator by court order (10 pages)
23 October 2017Removal of liquidator by court order (10 pages)
6 October 2017Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 6 October 2017 (2 pages)
2 October 2017Court order insolvency:court order - removal/replacement of liquidator (8 pages)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Court order insolvency:court order - removal/replacement of liquidator (8 pages)
6 December 2016Termination of appointment of Giacomo Pieri as a director on 27 October 2016 (2 pages)
6 December 2016Termination of appointment of Giacomo Pieri as a director on 27 October 2016 (2 pages)
6 July 2016Liquidators' statement of receipts and payments to 17 December 2015 (6 pages)
6 July 2016Liquidators' statement of receipts and payments to 17 December 2015 (6 pages)
6 January 2015Registered office address changed from Michelangelo Hotel Stella Road Ryton Tyne and Wear NE21 4LU to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Michelangelo Hotel Stella Road Ryton Tyne and Wear NE21 4LU to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Michelangelo Hotel Stella Road Ryton Tyne and Wear NE21 4LU to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 6 January 2015 (2 pages)
5 January 2015Statement of affairs with form 4.19 (6 pages)
5 January 2015Statement of affairs with form 4.19 (6 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
(1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)