Leeds
West Yorkshire
LS1 4JP
Director Name | Stefano Cuffaro |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 16 July 2014) |
Role | Commercial Grower |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Salvatore Pino Colletti |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 December 1999(5 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 16 July 2014) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | Lisa House Netherhall Road, Roydon Harlow Essex CM19 5JP |
Secretary Name | Salvatore Pino Colletti |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 07 December 1999(5 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 16 July 2014) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | Lisa House Netherhall Road, Roydon Harlow Essex CM19 5JP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anita Cuffaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | Lakeside Nursery Paynes Lane Nazeing Waltham Abbey Essex EN9 2EU |
Director Name | Mr Francesco Cannatella |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 1999(5 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 October 2008) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | Felicia Nursery Avey Lane Waltham Abbey Essex EN9 3QH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at 1 | Glinwell PLC 50.00% Ordinary |
---|---|
1 at 1 | Salvatore Cuffaro 25.00% Ordinary |
1 at 1 | Stefano Cuffaro 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,867,016 |
Gross Profit | £5,744,738 |
Net Worth | £2,860,866 |
Cash | £705,351 |
Current Liabilities | £5,886,754 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (7 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 19 August 2013 (7 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (7 pages) |
16 October 2013 | Court order insolvency:replacement of liquidator (14 pages) |
16 October 2013 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Court order insolvency:replacement of liquidator (14 pages) |
12 June 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 12 June 2013 (2 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (6 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (6 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 25 January 2013 (6 pages) |
18 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
18 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
18 September 2012 | Receiver's abstract of receipts and payments to 10 September 2012 (2 pages) |
18 September 2012 | Receiver's abstract of receipts and payments to 10 September 2012 (2 pages) |
17 July 2012 | Receiver's abstract of receipts and payments to 27 April 2012 (2 pages) |
17 July 2012 | Receiver's abstract of receipts and payments to 27 April 2012 (2 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (7 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 25 January 2012 (7 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (7 pages) |
11 August 2011 | Receiver's abstract of receipts and payments to 27 April 2011 (4 pages) |
11 August 2011 | Receiver's abstract of receipts and payments to 27 April 2011 (4 pages) |
11 February 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
11 February 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
4 February 2011 | Appointment of a voluntary liquidator (1 page) |
4 February 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Statement of affairs with form 4.19 (12 pages) |
1 February 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL7 4BP on 1 February 2011 (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL7 4BP on 1 February 2011 (2 pages) |
1 February 2011 | Statement of affairs with form 4.19 (12 pages) |
1 February 2011 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL7 4BP on 1 February 2011 (2 pages) |
1 February 2011 | Resolutions
|
8 December 2010 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
8 December 2010 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
25 November 2010 | Administrative Receiver's report (12 pages) |
25 November 2010 | Administrative Receiver's report (12 pages) |
12 August 2010 | Amended certificate of constitution of creditors' committee (1 page) |
12 August 2010 | Amended certificate of constitution of creditors' committee (1 page) |
25 May 2010 | Registered office address changed from Shottentons Farm Pecks Hill, Nazeing Waltham Abbey Essex EN9 2NY on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from Shottentons Farm Pecks Hill, Nazeing Waltham Abbey Essex EN9 2NY on 25 May 2010 (2 pages) |
6 May 2010 | Notice of appointment of receiver or manager (3 pages) |
6 May 2010 | Notice of appointment of receiver or manager (3 pages) |
19 January 2010 | Director's details changed for Salvatore Cuffaro on 8 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Stefano Cuffaro on 8 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Salvatore Cuffaro on 8 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Salvatore Cuffaro on 8 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Stefano Cuffaro on 8 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Stefano Cuffaro on 8 December 2009 (2 pages) |
8 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated director francesco cannatella (1 page) |
22 October 2008 | Appointment terminated director francesco cannatella (1 page) |
9 October 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
9 October 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
23 May 2008 | Return made up to 08/12/07; full list of members (4 pages) |
23 May 2008 | Return made up to 08/12/07; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 30 June 2006 (22 pages) |
21 November 2006 | Full accounts made up to 30 June 2006 (22 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
23 December 2005 | Full accounts made up to 30 June 2005 (22 pages) |
23 December 2005 | Full accounts made up to 30 June 2005 (22 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
8 February 2005 | Return made up to 08/12/04; full list of members (8 pages) |
8 February 2005 | Return made up to 08/12/04; full list of members (8 pages) |
12 March 2004 | Return made up to 08/12/03; no change of members (8 pages) |
12 March 2004 | Return made up to 08/12/03; no change of members (8 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (22 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (22 pages) |
18 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
18 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
12 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (21 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (21 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
8 February 2001 | Return made up to 08/12/00; full list of members
|
8 February 2001 | Return made up to 08/12/00; full list of members
|
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: lakeside nursery paynes lane nazeing essex EN9 2EU (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: lakeside nursery paynes lane nazeing essex EN9 2EU (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
30 December 1999 | Return made up to 08/12/99; full list of members
|
30 December 1999 | Return made up to 08/12/99; full list of members
|
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Ad 27/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 October 1999 | Ad 27/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 October 1999 | Resolutions
|
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 December 1994 | Incorporation (17 pages) |
8 December 1994 | Incorporation (17 pages) |