Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LS
Secretary Name | Ann Margaret Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2006) |
Role | Book Keeper |
Correspondence Address | 27 Oakland Road Whitley Bay Tyne & Wear NE25 8LS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 7-8-9 Higham House New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |