Eynesbury
St Neots
Cambridgeshire
PE19 2TF
Director Name | Clemente Ruggiero |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Hillgrounds Road Kempston Bedford Bedfordshire MK42 8QQ |
Secretary Name | Emma Ruggiero |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Hill Grounds Road Kempston Bedford MK42 8QQ |
Director Name | Stephen Roy Sabey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1997) |
Role | Salesman |
Correspondence Address | 28 Hatchet Lane Stonely Huntingdon Cambridgeshire PE19 5EG |
Secretary Name | Clemente Ruggiero |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1997) |
Role | Businessman |
Correspondence Address | 12 Hillgrounds Road Kempston Bedford Bedfordshire MK42 8QQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,387,552 |
Gross Profit | £933,419 |
Net Worth | £167,059 |
Cash | £423,396 |
Current Liabilities | £361,675 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
22 August 2001 | Dissolved (1 page) |
---|---|
22 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 14/20 south dale caistor lincolnshire LN7 6LN (1 page) |
12 January 2000 | Statement of affairs (5 pages) |
7 January 2000 | Appointment of a voluntary liquidator (1 page) |
7 January 2000 | Resolutions
|
7 September 1999 | Strike-off action suspended (1 page) |
9 March 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
10 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
27 February 1997 | Company name changed fineline holdings PLC\certificate issued on 28/02/97 (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Ad 31/01/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | £ ic 50000/30000 31/01/97 £ sr 20000@1=20000 (1 page) |
26 February 1997 | Memorandum and Articles of Association (7 pages) |
26 February 1997 | New director appointed (2 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Return made up to 17/11/95; no change of members
|
2 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 May 1995 | Application to commence business (2 pages) |
1 May 1995 | Certificate of authorisation to commence business and borrow (1 page) |
1 May 1995 | Ad 28/10/94--------- £ si 49998@1 (2 pages) |
17 November 1993 | Incorporation (11 pages) |