Snitter Thropton
Morpeth
Northumberland
NE65 7EQ
Director Name | Susan Yvonne Wade |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 March 2009) |
Role | Baker |
Correspondence Address | Tarset Cottage Snitter Thropton Morpeth Northumberland NE65 7EQ |
Secretary Name | Susan Yvonne Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 March 2009) |
Role | Baker |
Correspondence Address | Tarset Cottage Snitter Thropton Morpeth Northumberland NE65 7EQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(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 | 31 May 2006(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 |
---|---|
Net Worth | -£571 |
Current Liabilities | £6,274 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2008 | Application for striking-off (1 page) |
1 April 2008 | Prev ext from 31/05/2007 to 30/06/2007 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Incorporation (14 pages) |