Treeton
Rotherham
South Yorkshire
S60 5TS
Director Name | Mr Michael Keith Pix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 October 2009) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 1 The Willows Prod Lane Baildon West Yorkshire BD17 5BZ |
Secretary Name | Ms Diane Pix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Willows Prod Lane Baildon West Yorkshire BD17 5BZ |
Director Name | Amanda Gough |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2005) |
Role | Nurse |
Correspondence Address | 1 Admiral Biggs Drive Treeton Rotherham South Yorkshire S60 5TS |
Secretary Name | Amanda Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2005) |
Role | Nurse |
Correspondence Address | 1 Admiral Biggs Drive Treeton Rotherham South Yorkshire S60 5TS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(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 | 24 February 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 6 Station Road Bradford West Yorkshire BD1 4SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 July 2008 | Return made up to 24/02/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 May 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 September 2006 | Return made up to 24/02/06; full list of members (8 pages) |
17 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 October 2005 | Ad 03/10/05--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 1 admiral biggs drive treeton rotherham south yorkshire S60 5TS (1 page) |
14 October 2005 | Nc inc already adjusted 03/10/05 (2 pages) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Company name changed clinfo LIMITED\certificate issued on 08/08/05 (3 pages) |
25 February 2005 | Return made up to 24/02/05; full list of members
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |