Hulne Park
Alnwick
Northumberland
NE66 2LJ
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 August 2008) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Whiteadder Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 April 2004) |
Correspondence Address | Springers Corner Cantys Bridge Berwick Upon Tweed Northumberland TD15 1SY Scotland |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2008 | Application for striking-off (1 page) |
27 March 2007 | Return made up to 05/03/07; full list of members (5 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 05/03/05; full list of members (5 pages) |
18 June 2004 | Company name changed hotspur asset management LIMITED\certificate issued on 18/06/04 (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |