Modesto
California
Ca 95354.
Director Name | Mr Joseph Gallo |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 20 October 2015) |
Role | Winery Executive |
Correspondence Address | C/O E & J Gallo Winery 600 Yosemite Blvd. Modesto California Ca 95354. |
Director Name | Robert Julio Gallo |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 20 October 2015) |
Role | Winery Executive |
Correspondence Address | C/O E & J Gallo Winery 600 Yosemite Blvd. Modesto California Ca 95354. |
Director Name | Mr David Gallo |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 1997) |
Role | Winery Executive |
Correspondence Address | 865 Claus Road Modesto California Foreign |
Secretary Name | Mr Louis Friedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 508 Andover Lane Modesto California 95350 |
Secretary Name | Jack B Owens |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2007) |
Role | Attorney |
Correspondence Address | 1331 Alma Ave Modesto California 95350 |
Secretary Name | Richard Miller Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 2501 Harcourt Ave Modesto Ca 95350 |
Registered Address | Swan House Cowley Road Cowley Business Park Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
99 at £1 | E & J Gallo Winery 99.00% Ordinary |
---|---|
1 at £1 | Gallo Vineyards Inc. 1.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Director's details changed for Mr Joseph Gallo on 30 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr James Coleman on 30 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Robert Julio Gallo on 30 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Joseph Gallo on 30 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr James Coleman on 30 March 2013 (2 pages) |
24 April 2013 | Termination of appointment of Richard Miller Beal as a secretary (1 page) |
24 April 2013 | Termination of appointment of Richard Miller Beal as a secretary (1 page) |
24 April 2013 | Director's details changed for Robert Julio Gallo on 30 March 2013 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | Secretary resigned (1 page) |
19 August 2007 | Secretary resigned (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: wellington house 4/10,cowley road uxbridge middlesex UB8 2XW (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: wellington house 4/10,cowley road uxbridge middlesex UB8 2XW (1 page) |
30 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
30 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
17 May 2002 | Return made up to 30/03/02; full list of members (8 pages) |
17 May 2002 | Return made up to 30/03/02; full list of members (8 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
8 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
8 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
8 May 2000 | Return made up to 30/03/00; full list of members (8 pages) |
8 May 2000 | Return made up to 30/03/00; full list of members (8 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
14 June 1999 | Return made up to 30/03/99; full list of members (8 pages) |
14 June 1999 | Return made up to 30/03/99; full list of members (8 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 May 1998 | Return made up to 30/03/98; full list of members (8 pages) |
10 May 1998 | Return made up to 30/03/98; full list of members (8 pages) |
30 April 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
30 April 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
3 June 1997 | Return made up to 30/03/97; full list of members (8 pages) |
3 June 1997 | Return made up to 30/03/97; full list of members (8 pages) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
31 May 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
31 May 1997 | New director appointed (3 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: boundary house cricketfield road uxbridge middlesex UB8 1DG (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: boundary house cricketfield road uxbridge middlesex UB8 1DG (1 page) |
17 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
17 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
17 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
27 April 1995 | Return made up to 30/03/95; full list of members (8 pages) |
27 April 1995 | Return made up to 30/03/95; full list of members (8 pages) |