Bedford
Bedfordshire
MK41 9DS
Director Name | Mr Emilio Valerio |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 28 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (closed 26 January 2017) |
Role | Food Technologist |
Correspondence Address | 60 Park Avenue Bedford MK40 2NE |
Director Name | Mr Mario Valerio Jnr |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 28 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (closed 26 January 2017) |
Role | Distribution Manager |
Correspondence Address | 7 Balmoral Avenue Bedford MK40 2PT |
Secretary Name | Mr Emilio Valerio |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 28 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (closed 26 January 2017) |
Role | Company Director |
Correspondence Address | 60 Park Avenue Bedford MK40 2NE |
Director Name | Maurizio Valerio |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 December 2003(33 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 26 January 2017) |
Role | Operations Director |
Correspondence Address | 48 Putnoe Lane Putnoe Bedford Bedfordshire MK41 9AB |
Director Name | Maria Inzani |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(33 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 26 January 2017) |
Role | Office Manager |
Correspondence Address | 31 The Vale Southgate London N14 6HR |
Director Name | Gloria Antonia Valerio |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 January 2004(33 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 26 January 2017) |
Role | Office Manager |
Correspondence Address | 69 Aberdeen Park Highbury London N5 2AZ |
Director Name | Mr Mario Valerio |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 August 2002) |
Role | District Manager |
Correspondence Address | 69 Aberdeen Park Highbury London N5 2AZ |
Director Name | Mr Nicola Valerio |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 December 2005) |
Role | Managing Director |
Correspondence Address | 54 Park Avenue Bedford Bedfordshire MK40 2NE |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Turnover | £12,086,000 |
Gross Profit | £1,469,000 |
Net Worth | £109,000 |
Cash | £4,000 |
Current Liabilities | £4,071,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | Liquidators' statement of receipts and payments to 7 October 2016 (5 pages) |
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 7 October 2016 (5 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (5 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (5 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (5 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (5 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 2 March 2016 (5 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (5 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (5 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 2 September 2015 (5 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 2 March 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (5 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 2 March 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (5 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (5 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (5 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 2 September 2014 (5 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 2 September 2014 (5 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 2 March 2014 (5 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 2 March 2014 (5 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 2 March 2014 (5 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 2 March 2014 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 2 September 2013 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 2 September 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 2 September 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 2 September 2013 (5 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 2 March 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 2 March 2013 (5 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 2 March 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 2 March 2013 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 2 September 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 2 September 2012 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 2 September 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 2 September 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments (12 pages) |
22 March 2012 | Liquidators statement of receipts and payments (11 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (6 pages) |
22 March 2012 | Liquidators statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (11 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (12 pages) |
22 March 2012 | Liquidators statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments (6 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (11 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (12 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments (6 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 2 March 2011 (6 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 2 March 2011 (6 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (6 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (6 pages) |
17 December 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2010 (1 page) |
21 September 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (10 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (10 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (10 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (10 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (7 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 2 March 2010 (7 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (7 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 2 March 2010 (7 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 2 September 2009 (12 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (12 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (12 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 2 September 2009 (12 pages) |
7 April 2009 | Liquidators' statement of receipts and payments to 2 March 2009 (7 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 2 March 2009 (7 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 2 March 2009 (7 pages) |
7 April 2009 | Liquidators' statement of receipts and payments to 2 March 2009 (7 pages) |
3 March 2008 | Administrator's progress report to 8 March 2008 (18 pages) |
3 March 2008 | Administrator's progress report to 8 March 2008 (18 pages) |
3 March 2008 | Administrator's progress report to 8 March 2008 (18 pages) |
3 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 October 2007 | Administrator's progress report (14 pages) |
23 October 2007 | Administrator's progress report (14 pages) |
14 June 2007 | Memorandum and Articles of Association (9 pages) |
14 June 2007 | Memorandum and Articles of Association (9 pages) |
11 June 2007 | Result of meeting of creditors (3 pages) |
11 June 2007 | Result of meeting of creditors (3 pages) |
8 June 2007 | Statement of affairs (17 pages) |
8 June 2007 | Statement of administrator's proposal (37 pages) |
8 June 2007 | Statement of affairs (17 pages) |
8 June 2007 | Statement of administrator's proposal (37 pages) |
5 June 2007 | Company name changed valerio's olympia group LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed valerio's olympia group LIMITED\certificate issued on 05/06/07 (2 pages) |
5 April 2007 | Appointment of an administrator (1 page) |
5 April 2007 | Appointment of an administrator (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: olympia house manton lane bedford MK41 7PB (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: olympia house manton lane bedford MK41 7PB (1 page) |
6 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
6 October 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
5 April 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 April 2006 | Full accounts made up to 31 March 2005 (19 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Particulars of mortgage/charge (9 pages) |
4 June 2005 | Particulars of mortgage/charge (9 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
26 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
26 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
7 October 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
26 March 2002 | Return made up to 28/02/02; full list of members
|
9 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
15 February 2000 | Particulars of mortgage/charge (4 pages) |
15 February 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (11 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (11 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
14 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
14 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 February 1996 | Return made up to 28/02/96; full list of members (7 pages) |
27 February 1996 | Return made up to 28/02/96; full list of members (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
23 August 1994 | Company name changed olympia merchants (bedford) limi ted\certificate issued on 24/08/94 (2 pages) |
23 August 1994 | Company name changed olympia merchants (bedford) limi ted\certificate issued on 24/08/94 (2 pages) |
27 January 1970 | Incorporation (17 pages) |
27 January 1970 | Incorporation (17 pages) |