Medomsley
County Durham
DH8 6QA
Secretary Name | Nicoletta Peruzzo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 34 Highsteads Medomsley Consett County Durham DH8 6QA |
Secretary Name | Mr Mario Neri |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Meadowcroft 10 Tollgate Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HF |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997 |
Appointment Duration | 1 week, 6 days (resigned 14 October 1997) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997 |
Appointment Duration | 1 week, 6 days (resigned 14 October 1997) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 61 Westgate Road Newcastle Tyne & Wear NE1 1SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£63,651 |
Cash | £8,428 |
Current Liabilities | £67,108 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2002 | Return made up to 02/10/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
14 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
2 October 1997 | Incorporation (16 pages) |