Peterborough
PE3 6LJ
Secretary Name | Mr Christopher Charles Cottee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2000(24 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Osbourne Way Market Deeping Peterborough Cambridgeshire PE6 8SU |
Director Name | Mr Girolamo Daluiso |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Works Director |
Correspondence Address | 22 Tallington Road Barholm Stamford Lincolnshire PE9 4RE |
Secretary Name | Mario D'Andrea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Thorpe Park Road Peterborough PE3 6LJ |
Secretary Name | Nicolino Nino Pucacco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2000) |
Role | Secretary |
Correspondence Address | 48 Walkers Way South Bretton Peterborough Cambridgeshire PE3 9AX |
Director Name | Ian MacDonald Arbon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(25 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 2001) |
Role | Chartered Engineer |
Correspondence Address | 15 Newtown Easton On The Hill Stamford Lincolnshire PE9 3NR |
Director Name | Mr Raymond Rudd Stiles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(25 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 August 2001) |
Role | Sales Marketing Consultant |
Country of Residence | England |
Correspondence Address | Peppers Cottage 23 Dillington St Neots Huntingdon Cambridgeshire PE19 5DH |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £359,251 |
Cash | £1,343 |
Current Liabilities | £489,595 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 June 2006 | Dissolved (1 page) |
---|---|
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o geoffrey martin & co 8-12 brook street london W1K 5BU (1 page) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Statement of affairs (13 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 73 park road peterborough PE1 2TN (1 page) |
23 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
10 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 June 1998 | Return made up to 13/05/98; full list of members; amend (6 pages) |
22 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
6 March 1998 | Ad 06/12/97--------- £ si 7837@1=7837 £ ic 100/7937 (2 pages) |
6 March 1998 | Ad 30/11/97--------- £ si 49900@1=49900 £ ic 7937/57837 (2 pages) |
4 February 1998 | Company name changed global truck equipment LIMITED\certificate issued on 05/02/98 (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | £ nc 1000/250000 05/11/97 (1 page) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 May 1997 | Return made up to 13/05/97; full list of members
|
8 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 July 1996 | Return made up to 13/05/96; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
18 May 1995 | Director resigned (2 pages) |