33086 Montereale
Valcellina (Pn)
Italy
Secretary Name | Samantha Thelma Picucci |
---|---|
Status | Closed |
Appointed | 16 March 2009(27 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | Via E. De Amicis 33086 Montreale Valecellina Italy |
Director Name | Eloisa Picucci |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 7 Riverdale Warrington Cheshire |
Director Name | Mr Piero Attilio Picucci |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 7 Riverdale Warrington Cheshire |
Secretary Name | Mr Piero Attilio Picucci |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 7 Riverdale Warrington Cheshire |
Secretary Name | Pier Andrea Picucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | Centre House Swythamley Hall Rushton Spencer Macclesfield Cheshire SK11 0SN |
Director Name | Mr Stephen Sullivan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 26 Nursery Drive Kings Norton Birmingham West Midlands B30 1DR |
Director Name | Andrea Attilio Picucci |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(16 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 1998) |
Role | Secretary |
Correspondence Address | 11 St Monicas Close Stockton Heath Warrington WA4 3AW |
Secretary Name | Andrea Attilio Picucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 40 Algernon Street Warrington WA1 3QP |
Registered Address | 1210 Centre Park Square Warrington Cheshire WA1 1RU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £355,405 |
Cash | £45,059 |
Current Liabilities | £403,391 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2009 | Secretary appointed samantha thelma picucci (1 page) |
17 March 2009 | Appointment terminated secretary andrea picucci (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 May 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 31 kingsland grange warrington cheshire WA1 4RW (1 page) |
22 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
21 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Return made up to 09/01/05; full list of members (5 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
18 October 2004 | Return made up to 19/01/04; full list of members (5 pages) |
3 August 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
27 July 2004 | Strike-off action suspended (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2003 | Return made up to 19/01/03; full list of members (5 pages) |
20 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Return made up to 19/01/02; full list of members (5 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 March 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
18 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
12 February 1999 | Secretary resigned (1 page) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 1998 | Return made up to 19/01/98; full list of members (5 pages) |
11 August 1998 | Location of debenture register (1 page) |
11 August 1998 | Location - directors interests register: non legible (1 page) |
11 August 1998 | Location of register of members (non legible) (1 page) |
23 July 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 May 1997 | Return made up to 19/01/97; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1995 | Director resigned (2 pages) |
18 February 1993 | Return made up to 19/01/93; full list of members
|
21 April 1989 | Return made up to 20/01/89; full list of members (4 pages) |
18 August 1988 | Return made up to 29/07/88; full list of members (4 pages) |
7 June 1986 | Return made up to 20/03/86; full list of members (4 pages) |
6 September 1982 | Company name changed\certificate issued on 06/09/82 (2 pages) |