Alnwick
Northumberland
NE66 3RL
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 1/3 Sandgate Berwick-Upon-Tweed TD15 1EW Scotland |
Registered Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Paul Ian Dearlove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,046 |
Cash | £30 |
Current Liabilities | £2,466 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Gwa Cosec Ltd as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Paul Ian Dearlove on 17 March 2010 (2 pages) |
11 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Gwa Cosec Ltd as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Paul Ian Dearlove on 17 March 2010 (2 pages) |
26 July 2010 | Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW on 26 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from, 4 park road, moseley, birmingham, west midlands, B13 8AB (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from, 4 park road, moseley, birmingham, west midlands, B13 8AB (1 page) |
18 March 2008 | Director appointed mr paul ian dearlove (1 page) |
18 March 2008 | Secretary appointed gwa cosec LTD (1 page) |
18 March 2008 | Director appointed mr paul ian dearlove (1 page) |
18 March 2008 | Secretary appointed gwa cosec LTD (1 page) |
17 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
17 March 2008 | Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page) |
17 March 2008 | Appointment Terminated Director creditreform (directors) LIMITED (1 page) |
17 March 2008 | Incorporation (14 pages) |
17 March 2008 | Incorporation (14 pages) |