Prato
Italy
Secretary Name | Paolo Pasquinelli |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Via Circonvallazione 166 51011 Borgo A Buggiano Pistoia Italy |
Director Name | Mr Eric John Lane |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Greenacres Drive Otterbourne Winchester Hampshire SO21 2HE |
Secretary Name | Teresa Ellen Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Collett Close Hedge End Southampton Hampshire SO30 2RR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 70 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 4QD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£519 |
Cash | £57 |
Current Liabilities | £606 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2001 | Application for striking-off (1 page) |
20 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 May 2001 | Return made up to 01/04/01; full list of members
|
12 December 2000 | Full accounts made up to 31 May 2000 (6 pages) |
26 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: unit 10 greatbridge road romsey industrial es romsey hampshire SO51 0HR (1 page) |
17 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: unit 10 romsey industrial estate greatbridge road romsey hampshire SO51 0HR (1 page) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page) |
6 August 1998 | Return made up to 01/04/98; full list of members (6 pages) |
23 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
6 July 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
10 April 1997 | Ad 04/04/97--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
1 April 1997 | Incorporation (17 pages) |