Ovingham
Prudhoe
Northumberland
NE42 6AP
Secretary Name | Karen Revely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 December 2008) |
Role | Secretary |
Correspondence Address | 37 Dene Garth Ovingham Prudhoe Northumberland NE42 6AP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(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 | 21 January 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 77 Newbottle Street Houghton Le Spring Co Durham DH4 4AR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
21 January 2008 | Application for striking-off (1 page) |
21 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
21 January 2006 | Incorporation (14 pages) |