Cornhill On Tweed
TD12 4UZ
Scotland
Director Name | Simon Bryham Simpson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 November 2004) |
Role | Maltster |
Country of Residence | United Kingdom |
Correspondence Address | Highlaws House Eyemouth Berwickshire TD14 5TG Scotland |
Director Name | Kenneth George Murray Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 November 2004) |
Role | Accountant |
Correspondence Address | 12 Border Court Woolmarket Berwick Upon Tweed Northumberland TD15 1DP Scotland |
Secretary Name | Kenneth George Murray Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 November 2004) |
Role | Accountant |
Correspondence Address | 12 Border Court Woolmarket Berwick Upon Tweed Northumberland TD15 1DP Scotland |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 24 November 1993) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Miss Jacqueline Adele Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 24 November 1993) |
Role | Solicitor |
Correspondence Address | 2 Dilston Terrace Newcastle Upon Tyne NE3 1XX |
Director Name | Robert Anderson Black |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Edington Mill House Chirnside Duns Berwickshire TD11 3LE Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 January 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tweed Valley Maltings Berwick Upon Tweed Northumberland TD15 2UZ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick East |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£71,262 |
Current Liabilities | £71,262 |
Latest Accounts | 28 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
9 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 28 June 2003 (7 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 June 2002 (8 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members
|
15 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 September 2001 | Return made up to 21/08/01; full list of members
|
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Return made up to 21/08/00; full list of members
|
7 September 2000 | Accounts for a dormant company made up to 25 March 2000 (7 pages) |
5 October 1999 | Accounts for a dormant company made up to 27 March 1999 (8 pages) |
14 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 28 March 1998 (7 pages) |
8 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
18 May 1998 | Resolutions
|
9 September 1997 | Full accounts made up to 29 March 1997 (7 pages) |
9 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
5 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 30 March 1996 (7 pages) |
15 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 25 March 1995 (14 pages) |