Edgeley
SK3 9JH
Secretary Name | Hipret Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 June 2014) |
Correspondence Address | Rosta House 144 Castle Street Edgeley Stockport Cheshire SK3 9JH |
Director Name | Michele Greco |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 2008(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Bank House 1 Burlington Road Bristol BS6 6TJ |
Director Name | Dr Alessandro Cappella |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 2008(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Bank House 1 Burlington Road Bristol BS6 6TJ |
Director Name | Dr Bruno Mastrangelo |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 2008(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | P.Le R. Ardigo 38 Rome 00142 Foreign |
Secretary Name | Wycliffe Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Registered Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
1 at £1 | Antonella Ceschi 12.50% Ordinary |
---|---|
1 at £1 | Claudia Felice 12.50% Ordinary |
1 at £1 | Dr Alessandro Cappella 12.50% Ordinary |
1 at £1 | Dr Bruno Mastrangelo 12.50% Ordinary |
1 at £1 | Dr Domenico Salerno 12.50% Ordinary |
1 at £1 | Innocenzo Di Palma 12.50% Ordinary |
1 at £1 | Marco Caviglioli 12.50% Ordinary |
1 at £1 | Michele Greco 12.50% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2013 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Annual return made up to 8 January 2012 no member list (14 pages) |
19 January 2012 | Annual return made up to 8 January 2012 no member list (14 pages) |
19 January 2012 | Annual return made up to 8 January 2012 no member list (14 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Dr Domenico Salerno on 11 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Dr Domenico Salerno on 11 December 2010 (2 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Termination of appointment of Michele Greco as a director (2 pages) |
21 July 2010 | Termination of appointment of Michele Greco as a director (2 pages) |
21 July 2010 | Termination of appointment of Alessandro Cappella as a director (2 pages) |
21 July 2010 | Termination of appointment of Alessandro Cappella as a director (2 pages) |
20 January 2010 | Director's details changed for Dr Alessandro Cappella on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Michele Greco on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Alessandro Cappella on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Michele Greco on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Dr Alessandro Cappella on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Michele Greco on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages) |
26 November 2009 | Termination of appointment of Bruno Mastrangelo as a director (2 pages) |
26 November 2009 | Termination of appointment of Bruno Mastrangelo as a director (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (6 pages) |
17 November 2008 | Appointment terminated secretary wycliffe directors LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary wycliffe directors LIMITED (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page) |
23 October 2008 | Secretary appointed hipret LIMITED (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from dr. Salerno, rosta house 144 castle street edgeley cheshire SK3 9JH (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from dr. Salerno, rosta house 144 castle street edgeley cheshire SK3 9JH (1 page) |
23 October 2008 | Secretary appointed hipret LIMITED (1 page) |
11 February 2008 | Nc inc already adjusted 01/02/08 (2 pages) |
11 February 2008 | Ad 11/12/07--------- £ si 7@1=7 £ ic 10/17 (3 pages) |
11 February 2008 | Nc inc already adjusted 01/02/08 (2 pages) |
11 February 2008 | Ad 11/12/07--------- £ si 7@1=7 £ ic 10/17 (3 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
11 December 2007 | Incorporation (13 pages) |
11 December 2007 | Incorporation (13 pages) |