Hadleigh
Benfleet
Essex
SS7 2BT
Director Name | Iolanda Di Mascio |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(51 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 January 2006) |
Role | Assistant Manageress |
Correspondence Address | 9 Crowstone Road Westcliff On Sea Essex SS0 8BA |
Director Name | Maria Guiseppe Fantauzzi |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 1991(51 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2004) |
Role | Manageress |
Correspondence Address | 9 Crowstone Road Westcliff On Sea Essex SS0 8BA |
Director Name | Antonio Cesare Rossi |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 1997) |
Role | Ice-Cream Manufacturer |
Correspondence Address | 9 Crowstone Road Westcliff On Sea Essex SS0 8BA |
Secretary Name | Maria Guiseppe Fantauzzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 1991(51 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2004) |
Role | Manageress |
Correspondence Address | 9 Crowstone Road Westcliff On Sea Essex SS0 8BA |
Secretary Name | Mr Regolo Di Mascio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(64 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crowstone Road Westcliff-On-Sea Essex SS0 8BA |
Director Name | Mr Regolo Di Mascio |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(65 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Secretary Name | Mr Keith Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Victoria Road South Southsea Hampshire PO5 2DA |
Director Name | Mr Keith Anthony Green |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Victoria Road South Southsea Hampshire PO5 2DA |
Registered Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,850,964 |
Latest Accounts | 31 March 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (3 pages) |
22 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
29 October 2018 | Appointment of Mr Antonio Rossi as a director on 12 June 2018 (2 pages) |
29 October 2018 | Termination of appointment of Regolo Di Mascio as a director on 13 June 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
12 June 2018 | Notification of Regolo Di Mascio as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 July 2013 | Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA on 19 July 2013 (1 page) |
19 July 2013 | Director's details changed for Regolo Di Mascio on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Regolo Di Mascio on 19 July 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Termination of appointment of Keith Green as a director (1 page) |
9 June 2010 | Termination of appointment of Keith Green as a secretary (1 page) |
9 June 2010 | Termination of appointment of Keith Green as a director (1 page) |
9 June 2010 | Termination of appointment of Keith Green as a secretary (1 page) |
9 June 2010 | Termination of appointment of Keith Green as a secretary (1 page) |
9 June 2010 | Termination of appointment of Keith Green as a secretary (1 page) |
9 June 2010 | Termination of appointment of Keith Green as a director (1 page) |
9 June 2010 | Termination of appointment of Keith Green as a director (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Director and secretary's change of particulars / keith green / 01/01/2008 (1 page) |
23 October 2008 | Director and secretary's change of particulars / keith green / 01/01/2008 (1 page) |
23 October 2008 | Director and secretary's change of particulars / keith green / 01/01/2008 (1 page) |
23 October 2008 | Director and secretary's change of particulars / keith green / 01/01/2008 (1 page) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Company name changed rossi(southend on sea)LIMITED\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Company name changed rossi(southend on sea)LIMITED\certificate issued on 22/09/06 (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 20/06/06; full list of members (4 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (4 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 10 victoria road south southsea hampshire PO5 2DA (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 10 victoria road south southsea hampshire PO5 2DA (1 page) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Return made up to 20/06/00; full list of members
|
7 July 2000 | Registered office changed on 07/07/00 from: 10 victoria road south southsea hampshire PO5 2DA (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 10 victoria road south southsea hampshire PO5 2DA (1 page) |
7 July 2000 | Return made up to 20/06/00; full list of members
|
13 August 1999 | Return made up to 20/06/99; full list of members
|
13 August 1999 | Return made up to 20/06/99; full list of members
|
9 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
3 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
16 May 1940 | Incorporation (20 pages) |
16 May 1940 | Incorporation (20 pages) |