Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Robert Mark King |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | 1177 Wimborne Road Bournemouth Dorset BH10 7BS |
Secretary Name | Mrs Diane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1177 Wimborne Road Bournemouth BH23 6NW |
Director Name | Mr Simon Charles Helliwell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 12 December 2008) |
Role | Financial Claims Management |
Country of Residence | United Kingdom |
Correspondence Address | 31 Footners Lane Burton Christchurch Dorset BH23 7NT |
Director Name | Mrs Kerry Ann Saberton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 2012) |
Role | Financial Claims Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Virginia Close Verwood Dorset BH31 7AX |
Director Name | Mr Robert Mark King |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1177 Wimborne Road Bournemouth Dorset BH10 7BS |
Secretary Name | Mrs Kerry Ann Saberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Virginia Close Verwood Dorset BH31 7AX |
Website | creditclearservices.co.uk |
---|
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £403,137 |
Cash | £27,155 |
Current Liabilities | £148,127 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2017 | Notice of final account prior to dissolution (20 pages) |
---|---|
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a liquidator (1 page) |
20 August 2015 | Registered office address changed from Commercial House 1054 Christchurch Road Bournemouth Dorset BH7 6DS England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 August 2015 (2 pages) |
3 July 2015 | Appointment of a liquidator (1 page) |
21 May 2015 | Order of court to wind up (2 pages) |
2 February 2015 | Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW to Commercial House 1054 Christchurch Road Bournemouth Dorset BH7 6DS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW to Commercial House 1054 Christchurch Road Bournemouth Dorset BH7 6DS on 2 February 2015 (1 page) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 March 2012 | Termination of appointment of Kerry Saberton as a secretary (1 page) |
23 February 2012 | Termination of appointment of Kerry Saberton as a director (1 page) |
23 February 2012 | Appointment of Mr Simon Helliwell as a director (2 pages) |
31 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 December 2009 | Registered office address changed from 17 Basepoint Centre Aviation Park West Christchurch Dorset BH23 6NW United Kingdom on 16 December 2009 (1 page) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
8 July 2009 | Appointment terminated director robert king (1 page) |
4 June 2009 | Secretary appointed kerry saberton (1 page) |
16 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 57 basepoint centre aviation park west christchurch dorset BH23 6NW united kingdom (1 page) |
30 December 2008 | Director appointed mr robert mark king (1 page) |
30 December 2008 | Appointment terminated director robert king (1 page) |
12 December 2008 | Appointment terminated director simon helliwell (1 page) |
8 December 2008 | Director appointed mrs kerry ann saberton (1 page) |
8 December 2008 | Director appointed mr simon charles helliwell (1 page) |
23 June 2008 | Appointment terminated secretary diane king (1 page) |
1 April 2008 | Incorporation (12 pages) |