Chelmsford
Essex
CM2 0AP
Director Name | Mr Filippo Marchi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 27/2 Via Cadriano Bologna 40127 |
Director Name | Mr Stefano Palmieri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 27/A Via Cadriano Bologna 40127 |
Director Name | Mr Anthony Graham Bosco |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Import Director |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Gianluca Genuardi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 April 2019(30 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 21 January 2020) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Cadriano 27/2 Bologna 40134 Italy |
Director Name | Mr Denis James Shirley |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 February 2002) |
Role | Credit Manager |
Correspondence Address | 75 Broadway Lincoln Lincolnshire LN2 1SG |
Director Name | Mr Peter James Dawson Shirley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Greaves Close Walsall West Midlands WS5 3QT |
Secretary Name | Mr Peter James Dawson Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Greaves Close Walsall West Midlands WS5 3QT |
Secretary Name | David Tomkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Allens Close Willenhall West Midlands WV12 4RB |
Director Name | Mr Marco Fraccaroli |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2018) |
Role | Director Of Granarolo International |
Country of Residence | Italy |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Andrea Dalla Via |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2018(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 21-25 Route De Luxembourg L 3253 Bettembourg Luxembourg |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Mr Peter James Dawson Shirley 99.98% Ordinary |
---|---|
1 at £1 | Susan Shirley 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,266 |
Cash | £22 |
Current Liabilities | £2,500 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 October 1989 | Delivered on: 6 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 4, plot 36 rackheath industrial estate, norfolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 April 1989 | Delivered on: 4 May 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Application to strike the company off the register (4 pages) |
28 May 2019 | Appointment of Gianluca Genuardi as a director on 19 April 2019 (2 pages) |
28 May 2019 | Termination of appointment of Andrea Dalla Via as a director on 19 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
11 March 2019 | Director's details changed for Mr Anthony Graham Bosco on 20 September 2018 (2 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
2 January 2019 | Termination of appointment of Marco Fraccaroli as a director on 30 November 2018 (1 page) |
2 January 2019 | Appointment of Andrea Dalla Via as a director on 30 November 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
23 February 2018 | Resolutions
|
20 February 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
15 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
14 February 2018 | Appointment of Mr Aldo Bosco as a director on 9 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Marco Fraccaroli as a director on 9 February 2018 (2 pages) |
14 February 2018 | Satisfaction of charge 1 in full (1 page) |
14 February 2018 | Appointment of Mr Anthony Graham Bosco as a director on 9 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Tomkinson as a secretary on 9 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Stefano Palmieri as a director on 9 February 2018 (2 pages) |
14 February 2018 | Satisfaction of charge 2 in full (1 page) |
14 February 2018 | Cessation of Peter James Dawson Shirley as a person with significant control on 9 February 2018 (1 page) |
14 February 2018 | Registered office address changed from Stringes Lane Willenhall West Midlands WV13 1LX to Brierly Place New London Road Chelmsford Essex CM2 0AP on 14 February 2018 (1 page) |
14 February 2018 | Notification of Granarolo Uk Limited as a person with significant control on 9 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Filippo Marchi as a director on 9 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Peter James Dawson Shirley as a director on 9 February 2018 (1 page) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
16 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
10 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members
|
22 March 2002 | Return made up to 06/03/02; full list of members
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
30 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
25 April 2000 | Company name changed oakvale foods (east anglia) limi ted\certificate issued on 26/04/00 (3 pages) |
25 April 2000 | Company name changed oakvale foods (east anglia) limi ted\certificate issued on 26/04/00 (3 pages) |
31 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
18 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
8 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
10 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
20 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
6 March 1989 | Incorporation (11 pages) |
6 March 1989 | Incorporation (11 pages) |