Oleggio Castello (No)
28040
Italy
Director Name | Mr Richard James Martin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tallet Cottage Filkins Lechlade Gloucestershire GL7 3JJ Wales |
Secretary Name | Mr Richard James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tallet Cottage Filkins Lechlade Gloucestershire GL7 3JJ Wales |
Director Name | Alessandro Ranzoli |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 2012) |
Role | Finance Director |
Correspondence Address | Via Bianca Di Savoia No 2 Milan 20122 Foreign |
Director Name | Mr David Buist Ogilvie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Cottage Gattonside Roxburghshire TD6 9NH Scotland |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Leggiuno S.P.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 21 December 2006) |
Correspondence Address | Via Dante N.1, 21038 Leggiuno (Varese) Italy |
Registered Address | Vernon House 40 New North Road Huddersfield HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £54,804 |
Gross Profit | £35,430 |
Net Worth | -£11,748 |
Cash | £7,390 |
Current Liabilities | £330,011 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 May 2016 | Return of final meeting of creditors (1 page) |
6 May 2016 | INSOLVENCY:liquidators final progress report to 20/04/2016 (13 pages) |
6 May 2016 | Notice of final account prior to dissolution (1 page) |
6 May 2016 | INSOLVENCY:liquidators final progress report to 20/04/2016 (13 pages) |
6 May 2016 | Notice of final account prior to dissolution (1 page) |
12 February 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/12/2015 (15 pages) |
12 February 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/12/2015 (15 pages) |
12 February 2015 | Appointment of a liquidator (1 page) |
12 February 2015 | Appointment of a liquidator (1 page) |
20 November 2014 | Order of court to wind up (2 pages) |
20 November 2014 | Order of court to wind up (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 April 2013 | Termination of appointment of David Ogilvie as a director (1 page) |
9 April 2013 | Termination of appointment of David Ogilvie as a director (1 page) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 June 2012 | Termination of appointment of Alessandro Ranzoli as a director (1 page) |
25 June 2012 | Termination of appointment of Alessandro Ranzoli as a director (1 page) |
12 January 2012 | Appointment of Mr David Buist Ogilvie as a director (2 pages) |
12 January 2012 | Appointment of Mr David Buist Ogilvie as a director (2 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
21 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Termination of appointment of Richard Martin as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Martin as a director (1 page) |
16 December 2011 | Termination of appointment of Richard Martin as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Martin as a director (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 March 2009 | Ad 09/12/08\gbp si 200000@1=200000\gbp ic 100/200100\ (2 pages) |
11 March 2009 | Particulars of contract relating to shares (2 pages) |
11 March 2009 | Ad 09/12/08\gbp si 200000@1=200000\gbp ic 100/200100\ (2 pages) |
11 March 2009 | Particulars of contract relating to shares (2 pages) |
5 March 2009 | Gbp nc 1000/201000\01/12/08 (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Gbp nc 1000/201000\01/12/08 (1 page) |
5 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
23 March 2007 | Memorandum and Articles of Association (13 pages) |
23 March 2007 | Memorandum and Articles of Association (13 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 52 bedford row london WC1R 4LR (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 52 bedford row london WC1R 4LR (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
12 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
9 January 2007 | Company name changed wb co (1395) LIMITED\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed wb co (1395) LIMITED\certificate issued on 09/01/07 (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Ad 07/12/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
19 December 2006 | Ad 07/12/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
28 November 2006 | Incorporation (19 pages) |
28 November 2006 | Incorporation (19 pages) |