Woodford Green
Essex
IG8 0AY
Director Name | Clive Barry Kydd |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 October 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | House No 19 Casa Marina Ii No 1 Lo Ping Road Tai Po N.T. Hong Kong Foreign |
Director Name | Thomas Mathys |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 18 March 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 September 2009) |
Role | Head Of Tax And Treasury Europe |
Correspondence Address | Dorfstrasse 85 Cordast 1792 Switzerland |
Director Name | Alessandro Perosino |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Corso Re Umberto N98 10128 Turin Italy Foreign |
Secretary Name | Mr David James Van De Wiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | York Farm Ilmington Shipston On Stour Warwickshire CV36 4JY |
Director Name | Angiolo De Marchi |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 15 January 1996) |
Role | General Manager |
Correspondence Address | Via Volta Nr 4 Cassina Rizzardi 22070 |
Director Name | Piergiorgio Saracco |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 January 1996(2 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Casales Emilliano N.S. Rocchetta Tanaro (Asti) 14030 Italy Foreign |
Secretary Name | Giovanni Baiano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 July 1997(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 24 July 2006) |
Role | Secretary |
Correspondence Address | 55 Llandennis Road Cardiff South Glamorgan CF23 6EE Wales |
Director Name | Mr James Randolph Dick |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2000(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 2203 Paraiso Street Dasmarinas Village Makati Metro Manila Foreign |
Director Name | Eric Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2006) |
Role | Vice President |
Correspondence Address | Block 1 16a-New Town Plaza Plaza 3 New Territories Hong Kong |
Director Name | Horace Ho |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2004(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2007) |
Role | Vice President |
Correspondence Address | House A6 Chateau Royale No. 1 Lo Ping Road Tai Po N.T. Hong Kong China |
Director Name | Wolfgang Weber |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 16 January 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2005) |
Role | General Manager |
Correspondence Address | 6b Block 17 Villa Rapsody Simphony Bay Sai Kung - N.T. S33 Sai Sha Road Hong Kong |
Director Name | Mauro Salute |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2008) |
Role | General Manager |
Correspondence Address | Via Bricco Bordone N.3 Castellero Asti 14011 Italy |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Saia Burgess Gateshead Limited Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0UB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Year | 2014 |
---|---|
Turnover | £20,743,502 |
Gross Profit | £3,014,663 |
Net Worth | £581,618 |
Cash | £113,377 |
Current Liabilities | £3,642,621 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Liquidators statement of receipts and payments to 18 March 2009 (6 pages) |
22 April 2008 | Director appointed thomas mathys (2 pages) |
2 April 2008 | Declaration of solvency (3 pages) |
2 April 2008 | Declaration of solvency (8 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from dukesway team valley trading estate gateshead tyne & wear NE11 0UB (1 page) |
31 March 2008 | Appointment terminated director james dick (1 page) |
31 March 2008 | Appointment terminated director mauro salute (1 page) |
6 February 2008 | Return made up to 13/11/07; no change of members (7 pages) |
17 December 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 November 2007 | Director resigned (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: unit 2 llantrisant business park llantrisant pontyclun mid glamorgan CF72 8LF (1 page) |
11 December 2006 | Return made up to 13/11/06; full list of members
|
1 November 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 13/11/05; full list of members (8 pages) |
10 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 13/11/03; full list of members
|
19 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 March 2003 | Auditor's resignation (1 page) |
6 December 2002 | Return made up to 13/11/02; full list of members
|
10 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 January 2001 | New director appointed (2 pages) |
15 November 2000 | Return made up to 13/11/00; full list of members
|
23 October 2000 | Full accounts made up to 30 November 1999 (14 pages) |
10 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
18 April 1999 | Full accounts made up to 30 November 1998 (16 pages) |
25 November 1998 | Auditor's resignation (2 pages) |
25 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 March 1998 | Full accounts made up to 30 November 1997 (14 pages) |
24 November 1997 | Return made up to 30/11/97; full list of members
|
18 March 1997 | Registered office changed on 18/03/97 from: c/o van de wiel international li 6 mercia business village torwood close coventry CV4 8HX (1 page) |
17 March 1997 | Full accounts made up to 30 November 1996 (17 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 30 November 1995 (10 pages) |
15 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
30 November 1993 | Incorporation (13 pages) |