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(1 year, 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 Anthony Graham Bosco |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(1 year, 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 | Mr Stefano Palmieri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 February 2018(1 year, 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 | Gianluca Genuardi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 April 2019(3 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 Stephen John Clayton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Helmdon Close The Shires Winsford Cheshire CW7 3UN |
Secretary Name | Mr David Tomkinson |
---|---|
Status | Resigned |
Appointed | 22 February 2016(same day as company formation) |
Role | Company Director |
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(1 year, 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(2 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 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Resolutions
|
24 October 2019 | Application to strike the company off the register (4 pages) |
29 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
28 May 2019 | Termination of appointment of Andrea Dalla Via as a director on 19 April 2019 (1 page) |
28 May 2019 | Appointment of Gianluca Genuardi as a director on 19 April 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Anthony Graham Bosco on 22 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
22 February 2019 | Director's details changed for Mr Stefano Palmieri on 22 February 2019 (2 pages) |
30 January 2019 | Termination of appointment of Marco Fraccaroli as a director on 30 November 2018 (1 page) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
30 January 2019 | Appointment of Andrea Dalla Via as a director on 30 November 2018 (2 pages) |
5 June 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
8 March 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (2 pages) |
23 February 2018 | Resolutions
|
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
14 February 2018 | Registered office address changed from Unit 28 Monmer Close Industrial Estate Willenhall West Midlands WV13 1JR England to Brierly Place New London Road Chelmsford Essex CM2 0AP on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Stefano Palmieri as a director on 9 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Stephen John Clayton as a director on 9 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Anthony Graham Bosco as a director on 9 February 2018 (2 pages) |
14 February 2018 | Cessation of Stephen John Clayton as a person with significant control on 9 February 2018 (1 page) |
14 February 2018 | Termination of appointment of David Tomkinson as a secretary on 9 February 2018 (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 | Cessation of Minara Cook as a person with significant control on 9 February 2018 (1 page) |
14 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (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) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
4 August 2016 | Registered office address changed from 8 Helmdon Close the Shires Winsford Cheshire CW7 3UN United Kingdom to Unit 28 Monmer Close Industrial Estate Willenhall West Midlands WV13 1JR on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 8 Helmdon Close the Shires Winsford Cheshire CW7 3UN United Kingdom to Unit 28 Monmer Close Industrial Estate Willenhall West Midlands WV13 1JR on 4 August 2016 (1 page) |
4 August 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
4 August 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|