Saint Cuthberts Square, Holy Island
Berwick Upon Tweed
Northumberland
TD15 2SW
Scotland
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2006) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2006 | Secretary resigned (1 page) |
1 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New director appointed (3 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
26 July 2005 | Incorporation (14 pages) |