Grantshouse
Duns
Berwickshire
TD11 3RX
Scotland
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 April 2009) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Director Name | Peter James Inglis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2007) |
Role | Joiner |
Correspondence Address | 7 Blackburn Cottages Grantshouse Duns Berwickshire TD11 3RX Scotland |
Secretary Name | Barbara Lyndsay Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 7 Blackburn Cottages Grantshouse Duns Berwickshire TD11 3RX Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(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 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
28 November 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Return made up to 13/07/06; full list of members (5 pages) |
19 January 2006 | New director appointed (2 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (14 pages) |