Rugeley
Staffordshire
WS15 2AW
Director Name | Anthony William Mordew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(1 month after company formation) |
Appointment Duration | 6 years (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 258 Harton Lane South Shields Tyne & Wear NE34 0LR |
Secretary Name | Anthony William Mordew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(1 month after company formation) |
Appointment Duration | 6 years (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 258 Harton Lane South Shields Tyne & Wear NE34 0LR |
Director Name | Norman Wainwright |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 7 Ross Grove Nelson Village Cramlington Northumberland NE23 1HB |
Director Name | Gerald John Young |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | Stonecroft View Leam Lane Road Gateshead Tyne & Wear NE10 8BN |
Director Name | Ian Hanratty |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 15 Brettanby Road Gateshead Tyne & Wear NE10 9HA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(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 | 13 February 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 2-6 Franklin Street South Sheilds Tyne & Wear NE33 1PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 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) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Voluntary strike-off action has been suspended (1 page) |
30 October 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
11 December 2006 | Application for striking-off (1 page) |
11 December 2006 | Application for striking-off (1 page) |
12 May 2006 | Return made up to 13/02/06; full list of members
|
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 13/02/06; full list of members (9 pages) |
12 May 2006 | Director resigned (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
9 February 2005 | Return made up to 13/02/05; full list of members
|
1 December 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
1 December 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 2-6 franklin street south shields tyne & wear NE33 1PR (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 2-6 franklin street south shields tyne & wear NE33 1PR (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 30-32 frederick street south shields tyne & wear NE33 5EA (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 30-32 frederick street south shields tyne & wear NE33 5EA (1 page) |
24 March 2004 | Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (14 pages) |
13 February 2004 | Incorporation (14 pages) |