Thyolo
Malawi
Director Name | Massimo Conforzi |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 June 1996(71 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 05 September 2017) |
Role | Managing Director |
Country of Residence | Zimbabwe |
Correspondence Address | Directors House Nswazi Research Station Mulanje Malawi |
Director Name | Mr David Bertram Cain |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 20 Braiswick Colchester Essex CO4 5AX |
Director Name | Aldo Conforzi |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 1992(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Via Nomentana 293 Iv Palazzina Rome Italy |
Director Name | Giuseppe Conforzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Via Della Sapienza 15 Siena Italy |
Secretary Name | Mr David Stuart Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford Hall Blind Lane Birch Colchester Essex CO2 0NZ |
Director Name | Mr David Stuart Hubbard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(77 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sandford Hall Blind Lane Birch Colchester Essex CO2 0NZ |
Secretary Name | Elizabeth Anne Rosemary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(77 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 September 2016) |
Role | Accountant |
Correspondence Address | 2 Elmwood Drive West Mersea Colchester Essex CO5 8RD |
Registered Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
45k at £1 | Dave Investment Private LTD 99.78% Ordinary |
---|---|
100 at £1 | David Stuart Hubbard 0.22% Preference |
Year | 2014 |
---|---|
Net Worth | -£23,087 |
Cash | £6,501 |
Current Liabilities | £3,979 |
Latest Accounts | 31 December 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 February 1977 | Delivered on: 14 February 1977 Persons entitled: Dave Investments (Private) Limited. Classification: Debenture Secured details: £11,341.92. Particulars: Floating charge on all undertaking & property present & future, including uncalled capital. Outstanding |
---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Termination of appointment of David Stuart Hubbard as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Elizabeth Anne Rosemary Lloyd as a secretary on 28 September 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 August 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
18 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 May 2012 | Director's details changed for Giancarlo Conforzi on 29 March 2012 (2 pages) |
16 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 April 2010 | Director's details changed for Giancarlo Conforzi on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr David Stuart Hubbard on 29 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Massimo Conforzi on 29 March 2010 (2 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 29/03/07; full list of members
|
2 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 July 2005 | Location of register of members (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
1 April 2005 | Return made up to 29/03/05; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 December 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 April 2003 | Return made up to 29/03/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
17 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
13 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members
|
16 April 1999 | Return made up to 29/03/99; full list of members
|
25 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New director appointed (2 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 April 1995 | Return made up to 29/03/95; no change of members
|