33086 Montereale
Valcellina (Pn)
Italy
Secretary Name | Samantha Thelma Picucci |
---|---|
Status | Closed |
Appointed | 16 March 2009(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | Via E. De Amicis 33086 Montreale Valecellina Italy |
Director Name | Mr Pier Andrea Picucci |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 14 June 1992) |
Role | Company Director |
Correspondence Address | 11 Granby Road Walton Warrington Cheshire WA4 6PH |
Director Name | Mr Piero Attilio Picucci |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 14 June 1992) |
Role | Company Director |
Correspondence Address | 7 Riverdale Warrington Cheshire |
Director Name | Mr Stephen Sullivan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | 26 Nursery Drive Kings Norton Birmingham West Midlands B30 1DR |
Secretary Name | Pier Andrea Picucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Centre House Swythamley Hall Rushton Spencer Macclesfield Cheshire SK11 0SN |
Secretary Name | Andrea Attilio Picucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 March 2009) |
Role | Secretary |
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 | £150,000 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 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) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Return made up to 14/06/08; full list of members (3 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 31 kingsland grange warrington WA1 4RW (1 page) |
13 July 2007 | Location of register of members (1 page) |
14 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 July 2005 | Return made up to 14/06/05; full list of members
|
27 April 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 November 2004 | Return made up to 14/06/04; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
21 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
20 December 2002 | Full accounts made up to 28 February 2002 (8 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
21 September 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
14 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 September 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 14/06/98; no change of members
|
1 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 July 1997 | Return made up to 14/06/97; full list of members
|
30 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
18 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
22 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
11 August 1994 | Return made up to 14/06/94; full list of members
|