20020 Magnago (M1)
Italy
Secretary Name | Barbara Lange |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Canova 16 20020 Magnago (M1) Italy |
Director Name | Mykola Hamalienko |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Fastener Merchant |
Correspondence Address | 1 Epworth Place Oakworth Keighley West Yorkshire BD22 7ST |
Director Name | Pasquale Lino Galati |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Via Delle Orchidee 2 Magnago Mi Magnago Milan 20020 Foreign |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 October 2005 | Dissolved (1 page) |
---|---|
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Statement of affairs (10 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Appointment of a voluntary liquidator (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: airedale trading park skipton road, cross hills keighley west yorkshire BD20 7DS (1 page) |
15 July 2003 | Director resigned (1 page) |
14 July 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
25 April 2003 | Return made up to 29/03/03; full list of members
|
5 December 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 29/03/02; full list of members (7 pages) |
19 March 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
12 March 2002 | New director appointed (2 pages) |
4 September 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2001 | Resolutions
|
7 June 2001 | Registered office changed on 07/06/01 from: adams & co moors hse 11 south hawksworth st, ilkley west yorkshire LS29 9EF (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
29 March 2001 | Incorporation (17 pages) |