Company NameTirreno Danmar Limited
DirectorsCarlo Capaldi and Pietro Pesce
Company StatusDissolved
Company Number03282173
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Previous NameYewhurst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Carlo Capaldi
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address295 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Director NamePietro Pesce
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressAvelmont
Knowle Grove
Virginia Water
Gl1
Secretary NamePietro Pesce
NationalityBritish
StatusCurrent
Appointed19 December 1996(4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressAvelmont
Knowle Grove
Virginia Water
Surrey
GU25 4JB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 January 2004Dissolved (1 page)
6 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: unit 6 bramhall moor technology park pepper road hazel grove stockport cheshire SK7 6BW (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
1 June 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
17 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1999Statement of affairs (8 pages)
17 February 1999Appointment of a voluntary liquidator (1 page)
13 January 1998Return made up to 21/11/97; full list of members (6 pages)
14 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
16 January 1997Company name changed yewhurst LIMITED\certificate issued on 17/01/97 (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Registered office changed on 22/12/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996New director appointed (2 pages)
21 November 1996Incorporation (14 pages)