Hetton Le Hole
Houghton Le Spring
Co Durham
DH5 0SB
Secretary Name | John Tait Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 5 Haur Laur Place Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 0RU |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2002 | Application for striking-off (1 page) |
12 August 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
24 June 2002 | Incorporation (15 pages) |