Barton
Cambridge
Cambs
CB23 7BA
Director Name | Ahorino Peter Galluccio |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 July 2014) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Vatches Barn No 2 Comberton Road Barton Cambridge East Anglia CB23 7BA |
Director Name | Amorino Gallucci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2002(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2005) |
Role | Finance |
Correspondence Address | 34 Armitage Way Kinghedges Cambridge CB4 2UE |
Secretary Name | Julia Ann Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 August 2003) |
Role | Accountant |
Correspondence Address | 13 Broom Road Close Lakenheath Suffolk IP27 9EQ |
Secretary Name | Yvonne Gallucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | Vatches Barn Comberton Road Barton Cambridgeshire CB3 7BA |
Director Name | Ms Martina Martizmo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 December 2012) |
Role | Finance |
Country of Residence | Brazil |
Correspondence Address | 34 Armitage Way Cambridge Cambridgeshire CB4 2UE |
Secretary Name | Aniorino Galluccio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(6 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 April 2008) |
Role | Accounts |
Correspondence Address | 34 Armitage Way Kinghedges Cambridge CB4 2UE |
Secretary Name | Mario Balzano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2012) |
Role | Company Director |
Correspondence Address | 34 Armitage Way Cambridge East Anglia CB4 2UE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Advantage Bus Centre 132-134 Gt Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Martina Martizmo 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Registered office address changed from , Vatches Barn Comberton Road, Barton, Cambs, East Anglia, CB23 7BA on 12 August 2013 (1 page) |
12 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
8 February 2013 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 January 2013 | Appointment of Ahorino Peter Galluccio as a director (2 pages) |
19 December 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Termination of appointment of Mario Balzano as a secretary (1 page) |
18 December 2012 | Termination of appointment of Martina Martizmo as a director (1 page) |
18 December 2012 | Appointment of Mr Amorino Peter Galluccio as a secretary (2 pages) |
18 December 2012 | Director's details changed for Martina Martizmo on 9 December 2012 (3 pages) |
18 December 2012 | Director's details changed for Martina Martizmo on 9 December 2012 (3 pages) |
13 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 6 February 2010 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 6 February 2010 with a full list of shareholders (13 pages) |
2 December 2010 | Registered office address changed from , 34 Armitage Way, Cambridge, CB4 2UE on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from , 34 Armitage Way, Cambridge, CB4 2UE on 2 December 2010 (1 page) |
21 April 2010 | Annual return made up to 6 February 2009 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 6 February 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Appointment of Mario Balzano as a secretary (1 page) |
2 December 2009 | Company name changed automated facilities management group LTD\certificate issued on 02/12/09
|
2 December 2009 | Change of name notice (2 pages) |
28 October 2009 | Resolutions
|
29 April 2009 | Appointment terminated secretary aniorino galluccio (1 page) |
23 April 2009 | Accounts for a dormant company made up to 6 March 2009 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 6 March 2009 (2 pages) |
7 October 2008 | Company name changed bellalucci LTD\certificate issued on 08/10/08 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
20 May 2008 | Secretary appointed aniorino galluccio (2 pages) |
20 May 2008 | Return made up to 06/02/08; no change of members (7 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: po box 423, huntingdon, cambridgeshire, PE29 7PY (1 page) |
4 April 2007 | Return made up to 06/02/07; full list of members (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 February 2006 | Return made up to 06/02/06; full list of members
|
15 July 2005 | Registered office changed on 15/07/05 from: unit 59 eden hall, grafton centre, cambridge, CB1 1PE (1 page) |
13 July 2005 | New director appointed (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
5 May 2004 | Return made up to 06/02/04; full list of members
|
29 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 November 2003 | Return made up to 06/02/03; full list of members (6 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 34 armitage way, cambridge, cambridgeshire CB4 2UE (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
3 October 2003 | Company name changed rockstone vending LTD\certificate issued on 03/10/03 (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: unit 4, dantzic street, manchester, M4 2AD (1 page) |
11 May 2003 | Director resigned (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | New director appointed (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Company name changed online self drive LIMITED\certificate issued on 22/11/02 (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Director resigned (1 page) |