Morpeth
Northumberland
NE61 2TD
Director Name | Jill Elizabeth Nicholson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(same day as company formation) |
Role | Teacher |
Correspondence Address | 1 Rectory Dene Morpeth Northumberland NE61 2TD |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
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 | 31 August |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2009 | Application for striking-off (1 page) |
11 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |