Caythorpe
Nottingham
Nottinghamshire
NG14 7ED
Director Name | Mr Giuseppe Antonio Difuria |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NR |
Director Name | Satuccio Difura |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Crossing Gate Cottage Vicarage Lane Beckingham Doncaster South Yorkshire DN10 4PN |
Director Name | Gino Difuria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | The Stables Off Station Street, Misterton Doncaster South Yorkshire DN10 4DE |
Director Name | Mr Giuseppe Antonio Difuria |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NR |
Secretary Name | Mr Giuseppe Antonio Difuria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NR |
Director Name | Mr Robert William Sutton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skegby House Farm Marnham Newark Nottinghamshire NG23 6SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3 at £1 | Patricia Ann Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,659 |
Cash | £24,878 |
Current Liabilities | £345,168 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (11 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 20 August 2014 (11 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (12 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 20 August 2013 (12 pages) |
31 August 2012 | Administrator's progress report to 21 August 2012 (17 pages) |
21 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 May 2012 | Result of meeting of creditors (5 pages) |
9 May 2012 | Statement of administrator's proposal (31 pages) |
19 March 2012 | Registered office address changed from Skegby House Farm Skegby Newark Nottinghamshire NG23 6SA on 19 March 2012 (2 pages) |
19 March 2012 | Appointment of an administrator (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 November 2011 | Director's details changed for Giuseppe Antonio Difuria on 22 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Patricia Ann Dean on 22 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
3 November 2010 | Annual return made up to 25 October 2010 (14 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
2 February 2009 | Director appointed giuseppe antonio difuria (1 page) |
2 February 2009 | Return made up to 25/10/08; no change of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 August 2008 | Appointment terminated director robert sutton (1 page) |
21 April 2008 | Return made up to 25/10/07; change of members
|
28 November 2007 | Secretary resigned;director resigned (1 page) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: wood lane beckingham doncaster south yorkshire DN10 4NR (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 March 2006 | Return made up to 25/10/05; full list of members (7 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: c/o difuria LIMITED, wood lane beckingham doncaster DN10 4NR (1 page) |
25 November 2004 | Ad 01/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
25 October 2004 | Incorporation (9 pages) |