Hebburn
Tyne & Wear
NE31 1ET
Secretary Name | Anne Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2003(6 days after company formation) |
Appointment Duration | 7 years (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 21 Jedmoor Hebburn Tyne & Wear NE31 1ET |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
Year | 2014 |
---|---|
Net Worth | £48 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2009 | Application for striking-off (1 page) |
6 February 2009 | Application for striking-off (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members
|
6 May 2005 | Return made up to 17/01/05; full list of members (6 pages) |
6 May 2005 | Return made up to 17/01/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 February 2004 | Ad 26/01/03--------- £ si 99@1 (2 pages) |
19 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
19 February 2004 | Ad 26/01/03--------- £ si 99@1 (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
17 January 2003 | Incorporation (13 pages) |