London
EC4M 7AU
Director Name | Mr Salvatore Cannatella |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(6 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months (closed 20 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Secretary Name | Salvatore Cannatella |
---|---|
Status | Closed |
Appointed | 04 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 20 October 2022) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | Thomas Reuben Salmon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 October 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Main Street Elloughton Brough East Yorkshire HU15 1JP |
Director Name | Mr Antonio Magistro-Contenta |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 January 2016) |
Role | Horticultural Grower |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Secretary Name | Mr Antonio Magistro-Contenta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 October 2012) |
Role | Horticultural Grower |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | Vincenzo Magistro Contenta |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2002) |
Role | Horticultural Grower |
Correspondence Address | Hollygate Kemp Road Swanland East Yorkshire HU14 3LY |
Director Name | Givseppe Colletti |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British Italian |
Status | Resigned |
Appointed | 01 November 2001(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 September 2002) |
Role | Production Director |
Correspondence Address | Lisa House Netherhall Road, Roydon Harlow Essex CM19 5JP |
Director Name | Mr Francesco Cannatella |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2004) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | Felicia Nursery Avey Lane Waltham Abbey Essex EN9 3QH |
Director Name | Salvatore Pino Colletti |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2004) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | Lisa House Netherhall Road, Roydon Harlow Essex CM19 5JP |
Director Name | Robert Tooke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2004) |
Role | General Manager |
Correspondence Address | 15 Chantryes Drive Elloughton Brough East Yorkshire HU15 1LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.selbysaladsltd.com |
---|
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £742,121 |
Current Liabilities | £570,911 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 February 2006 | Delivered on: 8 February 2006 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of brigg lane camblesforth selby east yorkshire. Outstanding |
---|---|
25 January 2002 | Delivered on: 30 January 2002 Satisfied on: 2 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of brigg lane camblesforth selby north yorkshire. Fully Satisfied |
20 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 May 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
4 June 2021 | Appointment of a voluntary liquidator (3 pages) |
25 May 2021 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
28 June 2019 | Final Gazette dissolved following liquidation (1 page) |
28 March 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 December 2018 | Liquidators' statement of receipts and payments to 8 October 2018 (15 pages) |
7 November 2017 | Registered office address changed from The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 7 November 2017 (2 pages) |
3 November 2017 | Satisfaction of charge 2 in full (4 pages) |
3 November 2017 | Declaration of solvency (5 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
3 November 2017 | Appointment of a voluntary liquidator (1 page) |
3 November 2017 | Appointment of a voluntary liquidator (1 page) |
3 November 2017 | Declaration of solvency (5 pages) |
3 November 2017 | Satisfaction of charge 2 in full (4 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1BP (2 pages) |
27 October 2017 | Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1BP (2 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (11 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (11 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
4 April 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
4 April 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
15 March 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
15 March 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
9 March 2017 | Director's details changed for Mr Salvatore Cannatella on 6 January 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Salvatore Cannatella on 6 January 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
22 February 2016 | Termination of appointment of Antonio Magistro-Contenta as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Antonio Magistro-Contenta as a director on 28 January 2016 (1 page) |
18 February 2016 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 18 February 2016 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 March 2015 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 13 March 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 September 2013 | Director's details changed for Giuseppe Colletti on 15 August 2013 (2 pages) |
25 September 2013 | Secretary's details changed for Salvatore Cannatella on 15 August 2013 (1 page) |
25 September 2013 | Director's details changed for Mr Salvatore Cannatella on 15 August 2013 (2 pages) |
25 September 2013 | Director's details changed for Giuseppe Colletti on 15 August 2013 (2 pages) |
25 September 2013 | Secretary's details changed for Salvatore Cannatella on 15 August 2013 (1 page) |
25 September 2013 | Director's details changed for Mr Salvatore Cannatella on 15 August 2013 (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Termination of appointment of Thomas Salmon as a director (1 page) |
11 December 2012 | Termination of appointment of Thomas Salmon as a director (1 page) |
24 October 2012 | Appointment of Salvatore Cannatella as a secretary (2 pages) |
24 October 2012 | Director's details changed for Giuseppe Colletti on 24 October 2012 (2 pages) |
24 October 2012 | Termination of appointment of Antonio Magistro-Contenta as a secretary (1 page) |
24 October 2012 | Director's details changed for Giuseppe Colletti on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Salvatore Cannatella on 24 October 2012 (2 pages) |
24 October 2012 | Termination of appointment of Antonio Magistro-Contenta as a secretary (1 page) |
24 October 2012 | Director's details changed for Mr Salvatore Cannatella on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Salvatore Cannatella on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Giuseppe Colletti on 24 October 2012 (2 pages) |
24 October 2012 | Appointment of Salvatore Cannatella as a secretary (2 pages) |
24 October 2012 | Director's details changed for Mr Salvatore Cannatella on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Giuseppe Colletti on 24 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Thomas Reuben Salmon on 16 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from , C/O Hedon Salads Limited, Main Road, Newport, Brough, East Yorkshire, HU15 2PR on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from , C/O Hedon Salads Limited, Main Road, Newport, Brough, East Yorkshire, HU15 2PR on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O Hedon Salads Limited Main Road, Newport Brough East Yorkshire HU15 2PR on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Thomas Reuben Salmon on 16 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Thomas Reuben Salmon on 16 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Thomas Reuben Salmon on 16 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Giuseppe Colletti on 16 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Salvatore Cannatella on 16 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Giuseppe Colletti on 16 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Salvatore Cannatella on 16 October 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Giuseppe Colletti on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Giuseppe Colletti on 24 April 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
4 July 2008 | Return made up to 24/04/08; full list of members (5 pages) |
4 July 2008 | Return made up to 24/04/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 July 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
16 July 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
15 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
12 April 2006 | Accounts for a medium company made up to 30 November 2005 (20 pages) |
12 April 2006 | Accounts for a medium company made up to 30 November 2005 (20 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Return made up to 24/04/05; full list of members
|
25 June 2005 | Return made up to 24/04/05; full list of members
|
23 May 2005 | Full accounts made up to 30 November 2004 (20 pages) |
23 May 2005 | Full accounts made up to 30 November 2004 (20 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
31 August 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
31 August 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
25 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
4 September 2003 | Full accounts made up to 30 November 2002 (18 pages) |
4 September 2003 | Full accounts made up to 30 November 2002 (18 pages) |
27 May 2003 | Return made up to 24/04/03; full list of members
|
27 May 2003 | Return made up to 24/04/03; full list of members
|
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 30 November 2001 (16 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (16 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 24/04/02; full list of members
|
15 May 2002 | Return made up to 24/04/02; full list of members
|
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
8 February 2002 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
8 February 2002 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
29 October 2001 | Ad 25/10/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Ad 25/10/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | S-div 25/10/01 (1 page) |
29 October 2001 | S-div 25/10/01 (1 page) |
24 October 2001 | Company name changed margrath LIMITED\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Memorandum and Articles of Association (15 pages) |
24 October 2001 | Memorandum and Articles of Association (15 pages) |
24 October 2001 | Company name changed margrath LIMITED\certificate issued on 24/10/01 (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Nc inc already adjusted 14/05/01 (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Nc inc already adjusted 14/05/01 (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Resolutions
|
24 May 2001 | Registered office changed on 24/05/01 from: 6-8 underwood street london N1 7JQ (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 6-8 underwood street, london, N1 7JQ (1 page) |
24 April 2001 | Incorporation (18 pages) |
24 April 2001 | Incorporation (18 pages) |