Tuxford
Newark
Notts
NG22 0PJ
Director Name | Valentina Zaccaria |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 November 1994(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 12 April 2011) |
Role | Secretary |
Correspondence Address | The New Bungalow Sibthorpe Hill Tuxford Newark Nottinghamshire NG22 0PJ |
Secretary Name | Mr Nicolangelo Zaccaria |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 November 1994(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 12 April 2011) |
Role | Glazier |
Correspondence Address | New Bungalow Sibthorpe Hill Tuxford Newark Notts NG22 0PJ |
Director Name | Rosella Zaccaria |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 October 2005(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 April 2011) |
Role | Branch Manager |
Correspondence Address | 32 Camborne Crescent Retford Nottinghamshire DN22 7RD |
Director Name | Mr Donato Zaccaria |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | West Wind Low Street North Wheatley Retford Notts DN22 9DS |
Director Name | Mr Felice Zaccaria |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1994) |
Role | Glazier |
Correspondence Address | Bridgegate House Bridgegate Retford Notts DN22 6AJ |
Director Name | Mr Francesco Zaccaria |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1994) |
Role | Glazier |
Correspondence Address | Beaufort House 27 Sunnyside Worksop Notts S81 7LN |
Secretary Name | Mr Donato Zaccaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | West Wind Low Street North Wheatley Retford Notts DN22 9DS |
Director Name | Michael Zaccaria |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2005(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2008) |
Role | Branch Manager |
Correspondence Address | 30 Burleigh Court Tuxford Nottinghamshire NG22 0LH |
Registered Address | C/O Daly And Co The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
10 January 2010 | Registered office address changed from 6 Moorgate Retford Notts DN22 6RH on 10 January 2010 (2 pages) |
10 January 2010 | Registered office address changed from 6 Moorgate Retford Notts DN22 6RH on 10 January 2010 (2 pages) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Statement of affairs with form 4.19 (7 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Statement of affairs with form 4.19 (7 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Appointment terminated director michael zaccaria (1 page) |
14 July 2008 | Appointment Terminated Director michael zaccaria (1 page) |
9 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
19 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members
|
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members
|
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
20 May 1998 | Ad 23/04/98--------- £ si 39500@1=39500 £ ic 50500/90000 (2 pages) |
20 May 1998 | Ad 23/04/98--------- £ si 39500@1=39500 £ ic 50500/90000 (2 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
25 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 January 1997 | Auditor's resignation (1 page) |
28 January 1997 | Auditor's resignation (1 page) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 May 1993 | Return made up to 30/06/92; no change of members (6 pages) |
6 June 1986 | Allotment of shares (2 pages) |
6 June 1986 | Allotment of shares (2 pages) |