Stevenage
Hertfordshire
SG2 8QW
Secretary Name | Norma Helen King |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1995(4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Julians Road Stevenage Hertfordshire SG1 3ES |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 May 2000 | Dissolved (1 page) |
---|---|
24 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 8 baltic st east london EC1Y 0UJ (1 page) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
24 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 January 1997 | Appointment of a voluntary liquidator (1 page) |
2 January 1997 | Resolutions
|
3 December 1996 | Registered office changed on 03/12/96 from: 7 middlerow old stevenage hertfordshire SG1 3AM (1 page) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
25 April 1995 | Incorporation (26 pages) |