Company NameScholtes UK Limited
Company StatusDissolved
Company Number02314397
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 5 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFrancesco Caio
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed14 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 12 January 1999)
RoleChief Executive
Correspondence AddressVia Monte Leggero 3
Ivrea Italy
Foreign
Director NameAntonio Cuccurullo
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusClosed
Appointed14 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 12 January 1999)
RoleCompany Director
Correspondence AddressVia Degli Ulivi/S Rufina
Cittaducale (Rieti) 02010
Italy
Foreign
Secretary NameNeil Anthony Parker
NationalityBritish
StatusClosed
Appointed14 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address18 Stokes End
Haddenham
Aylesbury
Buckinghamshire
HP17 8DX
Director NameGian Oddone Merli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(9 years after company formation)
Appointment Duration1 year, 2 months (closed 12 January 1999)
RoleCompany Director
Correspondence AddressVia Castiglione 77
Bologna 40125
Italy
Foreign
Director NameJohn McDarren
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(9 years, 5 months after company formation)
Appointment Duration9 months (closed 12 January 1999)
RoleManaging Director
Correspondence AddressToad Hall The Haie
Newnham On Severn
Gloucestershire
GL14 1AW
Wales
Director NameJean-Luc Pegoix
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address20 Rue Louis-Philippe
F 92200 Neuilly-Sur-Seine
Foreign
Director NameGerard Bonifacio
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address20 Rue Parmentier
F 92200 Neuilly-Sur-Seine
Foreign
Director NameThierry Arnould
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1993)
RoleAccountant
Correspondence Address32 Avenue Des Grands Billons
Donnery
F45550 Fay-Aux-Loges
Foreign
Secretary NameDavid McIntyre
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address11 Daniell Walk
Corby
Northamptonshire
NN18 0SF
Secretary NameArnould Thiery Audre Regis
NationalityFrench
StatusResigned
Appointed11 December 1992(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 1993)
RoleFinancial Director
Correspondence Address4 Rue Des Allemends
57000 Metz
France
Foreign
Director NameEdoardo Del Neri
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed02 April 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressVia Mameli 10
I-60044 Fabriano
An Italy
Foreign
Director NameGiuliano Gnagnatti
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressHavelock North
Old Mill Lane, Bray
Maidenhead
Berkshire
SL6 2BD
Director NameCarlo Nicolai
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed02 April 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressVia A De Gasperi 280
Centobuchi Di Monteprandone
Ascoli Piceno
63033
Director NameFrancesco Santini
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed02 April 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressVia Silvio Pellico 4
I-60044 Fabriano
Italy
Foreign
Secretary NameRudolfo Lucarelli
NationalityBritish
StatusResigned
Appointed02 April 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address212 Old Brompton Road
London
Sw5
Secretary NameShailesh Amin
NationalityBritish
StatusResigned
Appointed22 September 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address268 Oldfield Lane North
Greenford
Middlesex
UB6 8PS
Director NameMarco Milani
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed29 January 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Mastro Marino 15
Fabriano
60044

Location

Registered AddressMerloni House
3 Cowley Business Park
High Street ,Cowley
Uxbridge ,Middx
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
11 August 1998Application for striking-off (1 page)
5 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
23 June 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Return made up to 30/04/96; no change of members (6 pages)
17 February 1996New director appointed (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (9 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 April 1995Return made up to 30/04/95; full list of members (6 pages)