Plove Di Sacco Pd
35028
Italy
Director Name | Marco Claudio Valerio |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 years (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Via Peci 1 35028 Piove Di Sacco Italy |
Secretary Name | Ian Robert Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 June 2006) |
Role | Accountant |
Correspondence Address | 28 South Lane Hessle North Humberside HU13 0RR |
Secretary Name | Kevin John Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 45 Eversley Garth Crescent Sherburn In Elmet North Yorkshire LS25 6DL |
Director Name | Nicholas Richard Parker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Stratton Park Tranbylane Swanland Hull HU14 3NN |
Secretary Name | Carol Ina Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Oaklands Drive Willerby Hull HU10 6BJ |
Director Name | Maureen Martha Parker |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2003) |
Role | Civil Servant |
Correspondence Address | 22 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Carol Ina Parker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 19 Stratton Park Tranbylane Swanland Hull HU14 3NN |
Secretary Name | William Michael Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 22 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £587,296 |
Net Worth | £248,322 |
Cash | £1,267 |
Current Liabilities | £1,830,459 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Voluntary strike-off action has been suspended (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 4TH floor clerk's well house 20 britton street london EC1M 5TU (1 page) |
15 September 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
4 August 2003 | Return made up to 12/06/03; full list of members (8 pages) |
27 June 2003 | New secretary appointed (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Ad 30/07/01--------- £ si 90000@1=90000 £ ic 45000/135000 (2 pages) |
22 August 2001 | Nc inc already adjusted 30/07/01 (1 page) |
13 June 2001 | Return made up to 12/06/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Particulars of mortgage/charge (6 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 12/06/00; full list of members
|
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 June 1999 | Ad 01/05/99--------- £ si 10000@1=10000 £ ic 35000/45000 (2 pages) |
3 June 1999 | Ad 01/05/99--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
22 May 1999 | Resolutions
|
19 March 1999 | Ad 25/02/99--------- £ si 5000@1=5000 £ ic 25000/30000 (3 pages) |
17 March 1999 | Particulars of mortgage/charge (6 pages) |
26 February 1999 | Ad 05/02/99--------- £ si 13300@1=13300 £ ic 12200/25500 (2 pages) |
26 February 1999 | Ad 17/02/99--------- £ si 5000@1=5000 £ ic 7200/12200 (2 pages) |
18 December 1998 | Ad 18/11/98--------- £ si 600@1=600 £ ic 6000/6600 (2 pages) |
18 December 1998 | Ad 14/12/98--------- £ si 600@1=600 £ ic 6600/7200 (2 pages) |
25 August 1998 | Ad 09/08/98--------- £ si 5500@1=5500 £ ic 500/6000 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Ad 25/06/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |