Gosforth
Newcastle Upon Tyne
NE3 2DP
Secretary Name | Mrs Mary Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 22 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Coliseum Building 248 Whitley Road Whitley Bay NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
2 October 2006 | Application for striking-off (1 page) |
19 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
14 September 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 22/09/04; full list of members (5 pages) |
6 December 2003 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |