Croft Lane Croft
Skegness
Lincolnshire
PE24 4PA
Director Name | Edna Ann Percy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | Lymn Grange Croft Lane Croft Skegness Lincolnshire PE24 4PA |
Secretary Name | Edna Ann Percy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | Lymn Grange Croft Lane Croft Skegness Lincolnshire PE24 4PA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(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 | 11 September 2003(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 |
Year | 2014 |
---|---|
Turnover | £40,207 |
Gross Profit | £22,567 |
Net Worth | £1,947 |
Cash | £439 |
Current Liabilities | £6,047 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
28 September 2006 | Return made up to 11/09/06; full list of members (5 pages) |
17 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
26 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
10 July 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
10 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 11/09/04; full list of members (5 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2003 | Ad 18/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
11 September 2003 | Incorporation (14 pages) |