Alnwick
Northumberland
NE66 2EB
Director Name | Shaun Clifton Uloth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 December 2000) |
Role | Project Management |
Correspondence Address | 13 Juer Street London SW11 4RE |
Secretary Name | Andrew Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 December 2000) |
Role | Consultant |
Correspondence Address | Titlington Hall Alnwick Northumberland NE66 2EB |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
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 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2000 | Application for striking-off (1 page) |
14 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
10 March 1997 | Ad 24/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Incorporation (15 pages) |