35028 Piove Di Sacco
Italy
Secretary Name | Kevin John Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 45 Eversley Garth Crescent Sherburn In Elmet North Yorkshire LS25 6DL |
Director Name | Kevin Fraser Simpson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 31b 138 Pokfulam Road Hong Kong |
Secretary Name | Michael Frederick Cyril Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield 130 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AJ |
Director Name | Ferdinando Da Molin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Via Nazario Sauro 1 35028 Piove Di Sacco Italy |
Director Name | Rebecca Galuppo |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Via Borgo Botteghe 56 35028 Piove Di Sacco Italy |
Director Name | Nicholas Richard Parker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 19 Stratton Park Tranbylane Swanland Hull HU14 3NN |
Director Name | Carlo Valerio |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Via Peci 5 Plove Di Sacco Pd 35028 Italy |
Secretary Name | Carol Ina Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 19 Stratton Park Tranbylane Swanland Hull HU14 3NN |
Director Name | Giordano Chiaratti |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2003) |
Role | Consultant |
Correspondence Address | Via Collaito 15 35100 Padova Italy |
Secretary Name | Ian Robert Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2003) |
Role | Accountant |
Correspondence Address | 28 South Lane Hessle North Humberside HU13 0RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 |
---|---|
Net Worth | -£101,740 |
Cash | £6,470 |
Current Liabilities | £1,467,890 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2004 | Application for striking-off (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 42C low street sherburn in elmet north yorkshire LS25 6BA (1 page) |
2 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Return made up to 01/09/03; full list of members
|
13 June 2003 | New secretary appointed (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
6 October 2002 | Return made up to 01/09/02; full list of members
|
13 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Nc inc already adjusted 08/05/02 (1 page) |
24 July 2002 | Ad 08/05/02--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Ad 17/12/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
27 February 2002 | Nc inc already adjusted 17/12/01 (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
11 June 2001 | Ad 01/06/01--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
12 March 2001 | Ad 05/03/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
12 March 2001 | Nc inc already adjusted 05/03/01 (1 page) |
12 March 2001 | Resolutions
|
28 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 6 holmwood court keymer road hassocks west sussex BN6 8AS (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
21 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
20 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
10 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
27 October 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 September 1998 | Incorporation (17 pages) |