Company NameDelonghi Limited
Company StatusDissolved
Company Number02021328
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)
Dissolution Date23 January 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Fabio De' Longhi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed23 July 1992(6 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 23 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Kenwood Business Park, New
Lane, Havant
Hampshire
PO9 2NH
Secretary NameMr Alan Cummings
StatusClosed
Appointed29 August 2015(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 23 January 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Giuseppe De Longhi
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed30 December 1991(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 1992)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVicolo Rovero 1
Treviso
31100
Italy
Director NameSilvano Gatto
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed30 December 1991(5 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressVia Trieste 12
Fontane
Treviso 31 020
Italy
Director NameMr Giulio Scotton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed30 December 1991(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 1992)
RoleCompany Director
Correspondence AddressVia Europa No 41
Treviso
Foreign
Director NamePiero Tessarolo
Date of BirthJune 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed30 December 1991(5 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressVia Risorgimento No 48
Treviso
Italy
Secretary NameMiss Stefanella Patrone
NationalityItalian
StatusResigned
Appointed30 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
54 Redcliffe Square
London
SW10 9HQ
Director NameMr Stefano Stecca
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed25 April 1992(5 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 July 1992)
RoleCompany Director
Correspondence AddressVia D Annunzio 11
Dossou Di Casien
Treviso
Italy 31030
Foreign
Secretary NamePeter David Rowse
NationalityBritish
StatusResigned
Appointed12 April 1996(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address7 High Street
Brigstock
Kettering
Northamptonshire
NN14 3HA
Secretary NameGeoffrey Stephen Allard
NationalityBritish
StatusResigned
Appointed17 October 2003(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address24 Raynsford Road
Northampton
Northamptonshire
NN5 7HP
Secretary NameMr Ian Richard Fry
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenwood Business Park, New
Lane, Havant
Hampshire
PO9 2NH
Director NameMr Dario Melo
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2008(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address18 Via Orsoni
Bologna
40135
Director NameMr Patrick Rinaldi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed15 July 2009(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Kenwood Business Park, New
Lane, Havant
Hampshire
PO9 2NH
Secretary NameMr Richard Kevin Kirk
StatusResigned
Appointed22 July 2010(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 2015)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2017Liquidators' statement of receipts and payments to 1 April 2017 (8 pages)
28 April 2016Liquidators statement of receipts and payments to 1 April 2016 (12 pages)
28 April 2016Liquidators' statement of receipts and payments to 1 April 2016 (12 pages)
25 January 2016Liquidators' statement of receipts and payments to 1 April 2015 (10 pages)
25 January 2016Liquidators statement of receipts and payments to 1 April 2015 (10 pages)
2 September 2015Appointment of Mr Alan Cummings as a secretary on 29 August 2015 (2 pages)
2 September 2015Termination of appointment of Richard Kevin Kirk as a secretary on 28 August 2015 (1 page)
12 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 April 2014Registered office address changed from 1 Kenwood Business Park, New Lane, Havant Hampshire PO9 2NH on 23 April 2014 (2 pages)
22 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Declaration of solvency (3 pages)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,000,000
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of Patrick Rinaldi as a director (1 page)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 August 2010Termination of appointment of Ian Fry as a secretary (1 page)
10 August 2010Appointment of Mr Richard Kevin Kirk as a secretary (1 page)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mr Patrick Rinaldi on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Patrick Rinaldi on 1 October 2009 (2 pages)
26 October 2009Appointment of Mr Patrick Rinaldi as a director (1 page)
26 October 2009Termination of appointment of Dario Melo as a director (1 page)
9 October 2009Director's details changed for Fabio De' Longhi on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Ian Richard Fry on 1 October 2009 (1 page)
9 October 2009Director's details changed for Fabio De' Longhi on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Ian Richard Fry on 1 October 2009 (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 30/12/08; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 April 2008Director appointed mr dario melo (2 pages)
16 April 2008Appointment terminated director piero tessarolo (1 page)
16 April 2008Appointment terminated director silvano gatto (1 page)
3 February 2008Accounts for a dormant company made up to 31 December 2006 (9 pages)
16 January 2008Registered office changed on 16/01/08 from: kenwood delonghi new lane havant hampshire PO9 2NH (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 30/12/07; full list of members (2 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006Return made up to 30/12/05; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: emerald house east street epsom surrey KT17 1HS (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
31 January 2005Return made up to 30/12/04; full list of members (6 pages)
31 January 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Return made up to 30/12/03; full list of members (6 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
19 October 2003Full accounts made up to 31 December 2002 (17 pages)
12 March 2003Auditor's resignation (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8 baker street london W1M 1DA (1 page)
10 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Auditor's resignation (1 page)
27 October 2002Full accounts made up to 31 December 2001 (17 pages)
12 April 2002Return made up to 30/12/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 January 2001Return made up to 30/12/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
30 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 1999Registered office changed on 10/09/99 from: clifford's inn fetter lane london EC4A 1AS (1 page)
11 June 1999Full accounts made up to 31 December 1998 (15 pages)
11 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
13 February 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1997Full accounts made up to 31 December 1996 (16 pages)
5 March 1997Return made up to 30/12/96; no change of members (4 pages)
29 August 1996Full accounts made up to 31 December 1995 (15 pages)
30 May 1996Secretary resigned (2 pages)
30 May 1996New secretary appointed (1 page)
20 March 1996Return made up to 30/12/95; full list of members (6 pages)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996Ad 08/12/95--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (2 pages)
15 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1996£ nc 2000000/5000000 08/12/95 (1 page)
9 August 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1993Particulars of mortgage/charge (3 pages)
22 February 1988Full accounts made up to 31 May 1987 (4 pages)