20090 Buccimasco
Milan
Foreign
Director Name | John Edward Morley |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 1999) |
Role | Manager |
Correspondence Address | 2a Western Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0EA |
Secretary Name | Edna Margaret Elizabeth Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1999) |
Role | Secretary |
Correspondence Address | 2a Western Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 23 Rufford Court Hardwick Grange Woolston Cheshire WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 December 2003 | Dissolved (1 page) |
---|---|
29 September 2003 | Completion of winding up (1 page) |
23 March 2001 | Receiver ceasing to act (1 page) |
23 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2000 | Order of court to wind up (2 pages) |
17 November 1999 | Appointment of receiver/manager (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (2 pages) |
16 April 1999 | Secretary resigned (2 pages) |
15 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1996 | Return made up to 20/10/96; full list of members
|
5 November 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 2A western avenue seaton dulaval whitley bay tyne and wear NE25 0EA (1 page) |
15 May 1996 | Accounting reference date notified as 31/03 (1 page) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | New director appointed (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 October 1995 | Incorporation (14 pages) |