East Kilbride
Glasgow
Lanarkshire
G75 9HP
Scotland
Director Name | Daniela Ranuzzi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 90 Balvernie Grove London SW18 5RP |
Director Name | Mario Rettore |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Benetton Retailer |
Correspondence Address | 18 Finborough Road Chelsea London SW10 9EQ |
Director Name | Philip Aaron Portch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 31 Warren Road Woodley Reading Berkshire RG5 3AR |
Secretary Name | Doris Valerie Portch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Admin |
Correspondence Address | 38 Morgan Road Reading Berkshire RG1 5HG |
Director Name | Mario Rettore |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 1999) |
Role | Fashion Agent |
Correspondence Address | Via Alboma No 12 Treviso Vemeto Tv 31100 |
Secretary Name | Mr Philip Aaron Portch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Headley Road Woodley Reading Berkshire RG5 4JE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Money Matters Secretarial (Thames Valley) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 1999) |
Correspondence Address | Greenbanks Old Bath Road Sonning Reading Berkshire RG4 6SY |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 March 2007 | Dissolved (1 page) |
---|---|
28 December 2006 | Return of final meeting of creditors (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 7 chorley new road bolton lancashire BL1 4QR (1 page) |
3 May 2005 | C/O replacement of liquidator (6 pages) |
18 April 2005 | S/S cert. Release of liquidator (1 page) |
18 April 2005 | Appointment of a liquidator (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 18 finborough road london SW10 9EQ (1 page) |
12 September 2001 | Appointment of a liquidator (1 page) |
21 December 2000 | Order of court to wind up (2 pages) |
22 September 2000 | New director appointed (2 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Accounts made up to 31 July 1998 (9 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: overdene house 49 church street theale reading berkshire RG7 5AX (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Return made up to 12/04/98; no change of members
|
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Accounts for a dormant company made up to 24 February 1997 (5 pages) |
15 July 1997 | Resolutions
|
16 June 1997 | Accounting reference date extended from 24/02/98 to 31/07/98 (1 page) |
13 June 1997 | Accounting reference date shortened from 30/04/97 to 24/02/97 (1 page) |
28 May 1997 | Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 22 warren road woodley reading berkshire RG5 3AR (1 page) |
28 May 1997 | Secretary resigned (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | New director appointed (2 pages) |
12 April 1996 | Incorporation (13 pages) |