Highfields
Berwick Upon Tweed
Northumberland
TD15 1PX
Scotland
Secretary Name | Henry James Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1997(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 9 Crispin Road Highfields Berwick Upon Tweed Northumberland TD15 1PS Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands 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 |
Year | 2014 |
---|---|
Turnover | £13,167 |
Net Worth | -£4,204 |
Cash | £38 |
Current Liabilities | £7,381 |
Latest Accounts | 5 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2002 | Application for striking-off (1 page) |
6 June 2002 | Return made up to 15/05/02; full list of members (5 pages) |
19 June 2001 | Full accounts made up to 5 April 2001 (12 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
14 July 2000 | Full accounts made up to 5 April 2000 (12 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (5 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (8 pages) |
26 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
2 June 1998 | Return made up to 15/05/98; full list of members
|
9 June 1997 | Accounting reference date shortened from 31/05/98 to 05/04/98 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
15 May 1997 | Incorporation (15 pages) |