LA FORNAIA LIMITED

Register to unlock more data on OkredoRegister

LA FORNAIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03134983

Incorporation date

05/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire S64 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1995)
dot icon31/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2013
First Gazette notice for voluntary strike-off
dot icon04/12/2013
Application to strike the company off the register
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon09/10/2013
Resolutions
dot icon07/10/2013
Statement of capital on 2013-10-08
dot icon07/10/2013
Statement by Directors
dot icon07/10/2013
Solvency Statement dated 27/09/13
dot icon07/10/2013
Resolutions
dot icon06/08/2013
Appointment of Mr David William Boyes as a director on 2013-08-01
dot icon30/04/2013
Termination of appointment of Peter Baker as a director on 2013-04-30
dot icon07/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon21/09/2011
Director's details changed for Michael Vels on 2011-09-20
dot icon20/09/2011
Director's details changed for Michael Vels on 2011-09-20
dot icon12/09/2011
Register inspection address has been changed from Ship Canal House 98 King Street Manchester M2 4WU
dot icon12/09/2011
Register(s) moved to registered inspection location
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/02/2011
Register(s) moved to registered inspection location
dot icon07/02/2011
Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom
dot icon26/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon25/01/2011
Secretary's details changed for Halliwells Secretaries Limited on 2011-01-26
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon25/01/2011
Register inspection address has been changed
dot icon25/01/2011
Director's details changed for Michael Vels on 2011-01-26
dot icon25/01/2011
Appointment of Pitsec Limited as a secretary
dot icon25/01/2011
Termination of appointment of Halliwells Secretaries Limited as a secretary
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-01-03
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Appointment Terminate, Director Guy Christopher Hall Logged Form
dot icon17/05/2009
Appointment Terminate, Director Paul Clarke Logged Form
dot icon17/05/2009
Director appointed clifford edward irwin
dot icon28/04/2009
Full accounts made up to 2007-12-31
dot icon19/04/2009
Director appointed peter baker
dot icon06/04/2009
Registered office changed on 07/04/2009 from swinton meadows industrial estate swinton rotherham south yorkshire S6 8AB
dot icon05/04/2009
Appointment Terminated Director peter maycock
dot icon05/04/2009
Appointment Terminated Director guy hall
dot icon05/04/2009
Appointment Terminated Director paul clarke
dot icon25/01/2009
Return made up to 06/12/08; full list of members
dot icon20/12/2007
Return made up to 06/12/07; full list of members
dot icon20/12/2007
Secretary's particulars changed
dot icon26/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Auditor's resignation
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Registered office changed on 06/09/07 from: 1 premier park road park royal london NW10 7NZ
dot icon05/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon20/08/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/07/2007
Full accounts made up to 2006-09-30
dot icon17/12/2006
Return made up to 06/12/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-10-01
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon09/01/2006
Return made up to 06/12/05; full list of members
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Declaration of assistance for shares acquisition
dot icon28/06/2005
Full accounts made up to 2004-09-25
dot icon16/05/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon23/01/2005
Return made up to 06/12/04; full list of members
dot icon12/08/2004
Full accounts made up to 2003-09-27
dot icon15/01/2004
Return made up to 06/12/03; no change of members
dot icon04/11/2003
Registered office changed on 05/11/03 from: mcnichol drive park royal london NW10 7AW
dot icon29/10/2003
Director resigned
dot icon30/06/2003
Full accounts made up to 2002-09-28
dot icon14/03/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Return made up to 06/12/02; no change of members
dot icon28/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon16/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Full accounts made up to 2001-09-29
dot icon02/01/2002
Return made up to 06/12/01; full list of members
dot icon02/01/2002
Director's particulars changed
dot icon13/06/2001
New director appointed
dot icon04/06/2001
S-div conve 30/04/01
dot icon04/06/2001
Nc inc already adjusted 30/04/01
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon06/02/2001
Full accounts made up to 2000-09-30
dot icon29/01/2001
Conve 18/10/00
dot icon29/01/2001
Return made up to 06/12/00; full list of members
dot icon16/01/2000
New director appointed
dot icon12/01/2000
Full accounts made up to 1999-10-02
dot icon28/12/1999
Particulars of mortgage/charge
dot icon20/12/1999
Return made up to 06/12/99; full list of members
dot icon20/12/1999
Director's particulars changed
dot icon20/12/1999
Registered office changed on 21/12/99
dot icon28/07/1999
Full accounts made up to 1998-10-03
dot icon12/05/1999
Nc inc already adjusted 19/03/99
dot icon15/04/1999
Ad 19/03/99--------- £ si [email protected]=25000 £ ic 294111/319111
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Ad 28/01/99--------- £ si [email protected]=52500 £ ic 241611/294111
dot icon04/03/1999
£ nc 334229/386729 28/01/99
dot icon04/01/1999
Return made up to 06/12/98; full list of members
dot icon14/12/1998
Registered office changed on 15/12/98 from: 22A the ropewalk nottingham NG1 5DT
dot icon14/12/1998
Nc inc already adjusted 27/11/98
dot icon14/12/1998
Ad 27/11/98--------- £ si [email protected]=16166 £ ic 232618/248784
dot icon14/12/1998
Ad 27/11/98--------- £ si [email protected]=25000 £ ic 207618/232618
dot icon14/12/1998
Ad 27/11/98--------- £ si [email protected]=34222 £ ic 173396/207618
dot icon14/12/1998
Ad 27/11/98--------- £ si [email protected]=5000 £ ic 168396/173396
dot icon14/12/1998
Ad 27/11/98--------- £ si [email protected]=34229 £ ic 134167/168396
dot icon14/12/1998
Ad 27/11/98--------- £ si [email protected]=11667 £ ic 122500/134167
dot icon14/12/1998
Memorandum and Articles of Association
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon15/07/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon12/05/1998
Full accounts made up to 1997-10-04
dot icon25/01/1998
Return made up to 06/12/97; full list of members
dot icon15/09/1997
Particulars of mortgage/charge
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Ad 05/02/97--------- £ si [email protected]=22500 £ ic 99980/122480
dot icon08/04/1997
£ nc 100000/150000 05/02/97
dot icon12/03/1997
Full accounts made up to 1996-09-28
dot icon09/03/1997
Return made up to 06/12/96; full list of members
dot icon17/02/1997
New secretary appointed
dot icon29/07/1996
Accounting reference date notified as 30/09
dot icon08/07/1996
New director appointed
dot icon19/05/1996
New director appointed
dot icon05/05/1996
Director resigned
dot icon18/04/1996
Ad 12/02/96--------- £ si [email protected]=99978 £ ic 2/99980
dot icon18/04/1996
Ad 19/01/96--------- £ si 1@1=1 £ ic 1/2
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
£ nc 1000/100000 12/02/96
dot icon18/04/1996
S-div 12/02/96
dot icon31/03/1996
Certificate of change of name
dot icon25/02/1996
New director appointed
dot icon11/02/1996
Registered office changed on 12/02/96 from: victoria house 3 victoria street northampton NN1 3NR
dot icon11/02/1996
Secretary resigned;new director appointed
dot icon30/01/1996
Particulars of mortgage/charge
dot icon05/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
25/01/2011 - Present
210
Astor, James Alexander Waldorf
Director
06/04/1998 - 31/08/2003
25
Irwin, Clifford Edward
Director
29/01/2009 - Present
15
Baker, Peter
Director
05/04/2005 - 16/08/2007
32
Baker, Peter
Director
05/04/2009 - 29/04/2013
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA FORNAIA LIMITED

LA FORNAIA LIMITED is an(a) Dissolved company incorporated on 05/12/1995 with the registered office located at Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire S64 8AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LA FORNAIA LIMITED?

toggle

LA FORNAIA LIMITED is currently Dissolved. It was registered on 05/12/1995 and dissolved on 31/03/2014.

Where is LA FORNAIA LIMITED located?

toggle

LA FORNAIA LIMITED is registered at Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire S64 8AB.

What does LA FORNAIA LIMITED do?

toggle

LA FORNAIA LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for LA FORNAIA LIMITED?

toggle

The latest filing was on 31/03/2014: Final Gazette dissolved via voluntary strike-off.