Garriguella
Province Girona
17780
Director Name | Irene Elizabeth Worsell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 October 2002) |
Role | Hotelier |
Correspondence Address | Palau Del Vent Paraje La Torre S/N Garriguella Province Girona 17780 |
Secretary Name | Matthew Jeffrey Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Nansfield Berwick Upon Tweed TD15 1TD Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 |
---|---|
Net Worth | -£1,512 |
Cash | £1,813 |
Current Liabilities | £3,325 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
29 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Return made up to 11/07/01; full list of members (5 pages) |
15 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (5 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
28 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
5 August 1998 | Return made up to 11/07/98; full list of members
|
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |