Company NameItalian Cellars Limited
Company StatusDissolved
Company Number03674929
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiacomo Falaschi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleTransport Manager
Correspondence Address19 Grosvenor House Mews
Holland Road
Crumpsall
Manchester
M8 4WL
Secretary NameMarcus Iain Tognaccini
NationalityBritish
StatusClosed
Appointed04 March 1999(3 months, 1 week after company formation)
Appointment Duration3 years (closed 26 March 2002)
RoleCompany Director
Correspondence Address28 Buxton Crescent
Sale
Cheshire
M33 3LG
Secretary NameEttore Stefano Toganaccini
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Buxton Crescent
Sale
Cheshire
M33 3LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarsland Chambers 1a Marsland
Road
Sale Moor
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,852
Cash£1,574
Current Liabilities£13,203

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
23 October 2001Application for striking-off (1 page)
30 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 August 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
18 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
17 May 2000Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
6 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Ad 16/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
27 November 1998Incorporation (17 pages)