33086 Montereale
Valcellina (Pn)
Italy
Secretary Name | Samantha Thelma Picocci |
---|---|
Status | Closed |
Appointed | 16 March 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Via E. De Amicis 14 33086 Montreale Valcellina (Pn) Italy |
Secretary Name | Andrea Attilio Picucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 40 Algernon Street Warrington WA1 3QP |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
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 | £105,419 |
Cash | £19,154 |
Current Liabilities | £60,445 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2009 | Secretary appointed samantha thelma picocci (1 page) |
17 March 2009 | Appointment terminated secretary andrea picucci (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 23/12/06; full list of members (2 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 31 kingsland grange woolston warrington WA1 4SL (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
6 January 2006 | Director's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 April 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
18 October 2004 | Return made up to 23/12/03; full list of members (5 pages) |
3 August 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
3 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2003 | Return made up to 23/12/02; full list of members (5 pages) |
20 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
23 January 2002 | Return made up to 23/12/01; full list of members (5 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
27 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
7 January 2000 | Company name changed aci (properties) LIMITED\certificate issued on 10/01/00 (2 pages) |
12 February 1999 | Return made up to 23/12/98; full list of members (6 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
23 December 1997 | Incorporation (17 pages) |