Springfield
Chelmsford
Essex
CM1 6GZ
Secretary Name | Mr Stephen Andrew Mirrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 December 2011) |
Role | Chartered Accountant Finance D |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | Mr Angelo Falaguerra |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 December 2011) |
Role | Treasurer |
Country of Residence | Italy |
Correspondence Address | Flakt Woods S.P.A Via Pacinotti N.28 Cinisello Balsamo Milan Italy |
Director Name | Mr Steven Reginald Knowles |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Howards Croft Colchester Essex CO4 5FP |
Director Name | Hannu Olli Paitula |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | Tobelstrasse 12 Maennedorf 8708 Switzerland |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | C/O Flakt Woods Limited, Axial Way, Cuckoo Farm Business Park Colchester Essex CO4 5ZD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
9 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 August 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 July 2008 | Director's Change of Particulars / angelo falaguerra / 07/07/2008 / Street was: 11 harvard court, now: via teodorico 19/4; Area was: highwoods, now: ; Post Town was: colchester, now: 20149 milano; Region was: essex, now: ; Post Code was: CO4 9SQ, now: ; Country was: , now: italy (1 page) |
11 July 2008 | Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 August 2006 | Particulars of mortgage/charge (10 pages) |
30 August 2006 | Particulars of mortgage/charge (10 pages) |
23 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Location of register of members (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: c/o flakt woods LIMITED tufnell way colchester essex CO4 5AR (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: c/o flakt woods LIMITED tufnell way colchester essex CO4 5AR (1 page) |
23 December 2005 | Memorandum and Articles of Association (13 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Memorandum and Articles of Association (13 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members
|
17 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: c/o woods air movement LIMITED tufnell way colchester essex CO4 5AR (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: c/o woods air movement LIMITED tufnell way colchester essex CO4 5AR (1 page) |
3 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 09/08/02; full list of members
|
11 April 2002 | Registered office changed on 11/04/02 from: woods of colchester LTD tufnell way colchester essex CO4 5AR (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: woods of colchester LTD tufnell way colchester essex CO4 5AR (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
4 March 2002 | Ad 01/02/02--------- £ si [email protected] £ ic 1/1 (3 pages) |
4 March 2002 | Ad 01/02/02--------- £ si [email protected] £ ic 1/1 (3 pages) |
26 February 2002 | Memorandum and Articles of Association (11 pages) |
26 February 2002 | Memorandum and Articles of Association (11 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
18 February 2002 | New director appointed (1 page) |
18 February 2002 | New director appointed (1 page) |
12 February 2002 | Particulars of mortgage/charge (8 pages) |
12 February 2002 | Particulars of mortgage/charge (8 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New secretary appointed;new director appointed (3 pages) |
8 February 2002 | New secretary appointed;new director appointed (3 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 9 cheapside london EC2V 6AD (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 9 cheapside london EC2V 6AD (1 page) |
30 January 2002 | Resolutions
|
25 January 2002 | Company name changed alnery no. 2217 LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed alnery no. 2217 LIMITED\certificate issued on 25/01/02 (2 pages) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |