Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0HD
Director Name | Fabio Garavaglia |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 November 1996(13 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Via Baroffio No.1 Lugano Switzerland 6900 Foreign |
Director Name | Mark Hamilton Ormrod |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1996(13 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Sudborough Grange Main Street Sudborough Kettering Northamptonshire NN14 3BX |
Director Name | David Robert Peters |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2000(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Moory Croft Close Great Staughton St. Neots Cambridgeshire PE19 5DY |
Director Name | Dr Francesco Maria Luigi Iannuli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 January 2001(18 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Manager |
Correspondence Address | V Le Lazio 12 Milano 20135 Italy |
Director Name | Ferruccio Pellegatia |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 January 2001(18 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Manager |
Correspondence Address | Via Giulini Rho 20017 Italy |
Secretary Name | Kenneth James Mayl |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2001(18 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Bonhams Close Holybourne Alton Hampshire GU34 4HT |
Director Name | Mr Gerald Thorndike |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willow House Maidenhead Road Windsor Berkshire SL4 5UB |
Secretary Name | Mr Gerald Thorndike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willow House Maidenhead Road Windsor Berkshire SL4 5UB |
Secretary Name | Mark Hamilton Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(13 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | Sudborough Grange Main Street Sudborough Kettering Northamptonshire NN14 3BX |
Director Name | Mr Steven Wheatley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 23 Clarke Drive Shaw Swindon Wiltshire SN5 9SH |
Director Name | Frederick Dunsdon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(18 years after company formation) |
Appointment Duration | 10 months (resigned 21 November 2001) |
Role | Purchasing & Logistics Directo |
Correspondence Address | 2 Heathfields Chieveley Newbury Berkshire RG20 8TW |
Registered Address | C/O Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £2,091,107 |
Net Worth | -£442,264 |
Cash | £537 |
Current Liabilities | £7,067,803 |
Next Accounts Due | 30 July 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 9 December 2016 (overdue) |
---|
16 May 2007 | Receiver ceasing to act (1 page) |
---|---|
16 May 2007 | Receiver ceasing to act (1 page) |
18 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
18 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2006 | Order of court - dissolution void (3 pages) |
8 February 2006 | Order of court - dissolution void (3 pages) |
21 October 2004 | Dissolved (1 page) |
21 October 2004 | Dissolved (1 page) |
21 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (2 pages) |
8 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (2 pages) |
8 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2004 (2 pages) |
8 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2004 (2 pages) |
8 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2004 (2 pages) |
14 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (3 pages) |
13 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (3 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: sherlock house 73 baker street london W1U 6RD (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: sherlock house 73 baker street london W1U 6RD (1 page) |
13 September 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
13 September 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
13 August 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
13 August 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
24 June 2002 | Administrative Receiver's report (30 pages) |
24 June 2002 | Administrative Receiver's report (30 pages) |
6 June 2002 | Appointment of a voluntary liquidator (1 page) |
6 June 2002 | Appointment of a voluntary liquidator (1 page) |
6 June 2002 | Statement of affairs (10 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Statement of affairs (10 pages) |
6 June 2002 | Resolutions
|
2 April 2002 | Notice of completion of voluntary arrangement (3 pages) |
2 April 2002 | Notice of completion of voluntary arrangement (3 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 110 faraday road swindon SN3 5HQ (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 110 faraday road swindon SN3 5HQ (1 page) |
22 March 2002 | Appointment of receiver/manager (1 page) |
22 March 2002 | Appointment of receiver/manager (1 page) |
5 February 2002 | Return made up to 25/11/01; full list of members (7 pages) |
5 February 2002 | Return made up to 25/11/01; full list of members (7 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
20 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
20 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Ad 24/01/01--------- £ si 14820@1=14820 £ ic 33900/48720 (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Ad 24/01/01--------- £ si 14820@1=14820 £ ic 33900/48720 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Memorandum and Articles of Association (9 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Memorandum and Articles of Association (9 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
22 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
21 December 2000 | Accounts for a medium company made up to 3 October 1999 (16 pages) |
21 December 2000 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
21 December 2000 | Accounts for a medium company made up to 3 October 1999 (16 pages) |
21 December 2000 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
21 December 2000 | Accounts for a medium company made up to 3 October 1999 (16 pages) |
31 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
31 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
20 January 2000 | Return made up to 25/11/99; full list of members (7 pages) |
20 January 2000 | Return made up to 25/11/99; full list of members (7 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
1 September 1999 | Accounts for a medium company made up to 25 September 1998 (16 pages) |
1 September 1999 | Accounts for a medium company made up to 25 September 1998 (16 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
4 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Return made up to 25/11/98; full list of members (7 pages) |
26 April 1999 | Return made up to 25/11/98; full list of members (7 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Company name changed romney packaging converters limi ted\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 105/106 buckingham avenue slough trading estate slough berkshire SL1 4PT (1 page) |
16 March 1999 | Company name changed romney packaging converters limi ted\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 105/106 buckingham avenue slough trading estate slough berkshire SL1 4PT (1 page) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Accounts for a medium company made up to 26 September 1997 (16 pages) |
28 July 1998 | Accounts for a medium company made up to 26 September 1997 (16 pages) |
18 March 1998 | Return made up to 25/11/97; full list of members (8 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Return made up to 25/11/97; full list of members (8 pages) |
16 October 1997 | Auditor's resignation (1 page) |
16 October 1997 | Auditor's resignation (1 page) |
6 October 1997 | Auditor's resignation (1 page) |
6 October 1997 | Auditor's resignation (1 page) |
30 July 1997 | Accounts for a medium company made up to 29 September 1996 (18 pages) |
30 July 1997 | Accounts for a medium company made up to 29 September 1996 (18 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: sterling house 165-181 farnham road slough berkshire LS1 4XP (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: sterling house 165-181 farnham road slough berkshire LS1 4XP (1 page) |
7 January 1997 | Return made up to 25/11/96; full list of members (6 pages) |
7 January 1997 | Return made up to 25/11/96; full list of members (6 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | Full accounts made up to 1 October 1995 (22 pages) |
3 June 1996 | Full accounts made up to 1 October 1995 (22 pages) |
3 June 1996 | Full accounts made up to 1 October 1995 (22 pages) |
13 December 1995 | Return made up to 25/11/95; no change of members
|
13 December 1995 | Return made up to 25/11/95; no change of members
|