Hebburn
Tyne & Wear
NE31 1ET
Secretary Name | Anne Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 21 Jedmoor Hebburn Tyne & Wear NE31 1ET |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Application for striking-off (1 page) |
27 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |