Solvesborg
294 71
Sweden
Director Name | Giuliano Antonio Giovanni Zucco |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 June 1993(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | Valperga Via G Marconi No 17 Valperga (To) 10087 Italy |
Secretary Name | Mr Charles Phillip Hoskins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Langworthgate Lincoln LN2 4AD |
Director Name | Giorgio Negri |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1992) |
Role | Executive |
Correspondence Address | 13 General Contore Street Meda M I Foreign |
Director Name | Gaetano Mannino |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1992) |
Role | General Sales Manager |
Correspondence Address | Via Taverna 36 Colleorvino Foreign |
Director Name | Giovanni Ferrario |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1992) |
Role | Executive |
Correspondence Address | Via Spinola 13 Milan 20126 Italy Foreign |
Director Name | John Richard Langridge |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 1993) |
Role | General Manager |
Correspondence Address | 191 Rykneld Road Littleover Derby Derbyshire DE23 7AL |
Secretary Name | Colin Piers Wolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 1 Longford Close Dorridge Solihull West Midlands B93 8JH |
Director Name | Giuseppe Alberto Moggi |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1992(30 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | Corso Venezia 35 20121 Milan Foreign |
Director Name | Gordon Ian Longstaffe |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 51 Hillside Lichfield Staffordshire WS14 9DH |
Director Name | Gunnar Ohlsson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 June 1993(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 April 2000) |
Role | Vice President |
Correspondence Address | Dahlenvagen 18 Olofstrom 293 00 |
Secretary Name | Timothy Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(31 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1995) |
Role | Secretary |
Correspondence Address | 8 Willow Park Drive Oldswinford Stourbridge West Midlands DY8 2HL |
Director Name | Mr Stephen Billington |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Blakeshall Wolverley Kidderminster Worcestershire DY11 5XR |
Director Name | Mr Gary Robert Long |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Riverlands Astley Burf Stourport On Severn Worcestershire DY13 0RZ |
Secretary Name | Elizabeth Ruth Syrda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 2 Sweet Briar Close Muxton Telford Salop TF2 8RQ |
Secretary Name | Gareth Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1999) |
Role | Financial Controller |
Correspondence Address | 27 Barton Croft Hall Green Birmingham West Midlands B28 0UY |
Director Name | George James Oldfield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Cherry Orchard The Browning Rye Road Hawkhurst Kent TW18 5DW |
Secretary Name | Mr Terence James Henry Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2001) |
Role | Financial Controller |
Correspondence Address | 40 Willow Drive Buckingham Buckinghamshire MK18 7JH |
Secretary Name | George Pudney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2005) |
Role | Commercial Manager |
Correspondence Address | Flat 4 45 Burges Road Thorpe Bay, Southend Essex SS1 3AX |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2007 | Full accounts made up to 31 August 2006 (13 pages) |
19 December 2006 | Application for striking-off (1 page) |
26 October 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
21 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
3 April 2006 | Full accounts made up to 28 February 2005 (16 pages) |
16 December 2005 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 July 2005 | Full accounts made up to 29 February 2004 (15 pages) |
7 September 2004 | Return made up to 30/06/04; full list of members
|
18 May 2004 | Full accounts made up to 28 February 2003 (15 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members
|
18 May 2003 | Full accounts made up to 28 February 2002 (15 pages) |
2 April 2003 | Auditor's resignation (1 page) |
3 January 2003 | Delivery ext'd 3 mth 28/02/02 (1 page) |
3 April 2002 | Full accounts made up to 28 February 2001 (14 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (1 page) |
10 August 2001 | Return made up to 30/06/01; full list of members
|
10 August 2001 | Nc inc already adjusted 28/08/00 (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Ad 28/02/01--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
2 January 2001 | Accounts for a dormant company made up to 29 February 2000 (7 pages) |
19 December 2000 | Resolutions
|
1 September 2000 | Return made up to 30/06/00; full list of members
|
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Nc inc already adjusted 29/08/00 (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: belfont industrial estate mucklow hill halesowen west midlands DY8 2HL (1 page) |
23 May 2000 | New director appointed (2 pages) |
8 May 2000 | Company name changed dayco pti LIMITED\certificate issued on 09/05/00 (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 30/06/99; full list of members
|
12 August 1999 | Full accounts made up to 28 February 1999 (7 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
30 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 28 February 1997 (7 pages) |
18 November 1997 | Return made up to 30/06/97; no change of members (6 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
29 September 1996 | Full accounts made up to 29 February 1996 (8 pages) |
24 June 1996 | Return made up to 30/06/96; full list of members
|
24 June 1996 | New secretary appointed (2 pages) |
25 October 1995 | Full accounts made up to 28 February 1995 (12 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
27 July 1993 | Return made up to 13/07/93; full list of members
|
17 August 1992 | Return made up to 13/07/92; no change of members
|
31 July 1990 | Return made up to 13/07/90; full list of members (4 pages) |
16 August 1989 | Return made up to 14/07/89; full list of members (4 pages) |
9 September 1988 | Return made up to 29/07/88; full list of members (4 pages) |
13 August 1987 | Return made up to 13/07/87; full list of members (4 pages) |
18 July 1986 | Return made up to 30/05/86; full list of members (4 pages) |
15 August 1984 | Accounts made up to 31 December 1983 (4 pages) |
6 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
22 July 1982 | Accounts made up to 31 December 1981 (3 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (3 pages) |