53-20047 Brugherio
Milan
Foreign
Secretary Name | Mr Damian Robert Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roosevelt Drive Liverpool Merseyside L9 0LS |
Director Name | Luigi Lazzarini |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Fantoni 14-20030 Presezzo Brugherio Italy |
Secretary Name | William Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Secretary & General Manager |
Correspondence Address | 18 Turnlee Drive Glossop Derbyshire SK13 6XA |
Director Name | Luigi Bernardi |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | Via Cavalieri Di Vittorio Veneto 24/F Zelo Buon Persico 26839 Italy |
Secretary Name | David Elsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 April 2004) |
Role | General Manager |
Correspondence Address | 153 Featherstall Road Littleborough Rochdale Lancashire OL15 8PH |
Secretary Name | Robert Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 8 Crangle Fields Stocksmoor Huddersfield West Yorkshire HD4 6YE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 14-16 Bold Street Warrington Cheshire WA1 1DL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £343,995 |
Gross Profit | £87,707 |
Net Worth | -£88,967 |
Cash | £46,833 |
Current Liabilities | £379,766 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Return made up to 07/04/04; full list of members
|
29 April 2004 | Registered office changed on 29/04/04 from: chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
16 April 2003 | Return made up to 07/04/03; no change of members (4 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 April 2002 | Return made up to 07/04/02; no change of members (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 May 2001 | Return made up to 07/04/01; full list of members (5 pages) |
1 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 May 2000 | Ad 07/04/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (2 pages) |
14 April 2000 | Director resigned (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
7 April 2000 | Incorporation (10 pages) |