Stevenage
Hertfordshire
SG1 3ES
Secretary Name | Norma Helen King |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1995(3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Julians Road Stevenage Hertfordshire SG1 3ES |
Director Name | Valerie June Groves |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Co Accountant |
Correspondence Address | 53 Winforton Close Winyates West Redditch Worcestershire B98 0JX |
Director Name | Mr Alan Paul Loffler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Tatlers House Tatlers Lane Aston End Herts SG2 3DB |
Director Name | Lillian Elizabeth Loffler |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 479 Archer Road Stevenage Hertfordshire SG1 5QR |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | 2 Nelson Street Southend On Sea SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 July 1999 | Dissolved (1 page) |
---|---|
19 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: the views 20 george street huntingdon cambridgeshire PE18 6BD (1 page) |
5 August 1997 | Statement of affairs (5 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Appointment of a voluntary liquidator (2 pages) |
23 June 1997 | S-div 09/05/97 (1 page) |
23 June 1997 | Resolutions
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
27 March 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 March 1997 | Application for reregistration from PLC to private (1 page) |
27 March 1997 | Re-registration of Memorandum and Articles (5 pages) |
27 March 1997 | Resolutions
|
10 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
24 October 1996 | Return made up to 09/06/96; full list of members (6 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 33 julians road old stevenage hertfordshire SG1 3ES (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
25 February 1996 | Accounting reference date notified as 30/09 (1 page) |
4 July 1995 | Application to commence business (2 pages) |
4 July 1995 | Certificate of authorisation to commence business and borrow (1 page) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 168 corporation street birmingham B4 6TU (1 page) |
15 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1995 | Incorporation (24 pages) |