Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director Name | John Lewis Crellin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2000) |
Role | Computer Consultant |
Correspondence Address | 8 Mill Dam Clifford Wetherby West Yorkshire LS23 6EZ |
Director Name | Neil Stuart Gater |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2000) |
Role | Computer Consultant |
Correspondence Address | 20b Ness Street Berwick Upon Tweed Northumberland TD15 1HY Scotland |
Director Name | Mr Robert Horne Macaulay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2000) |
Role | Computer Consultant |
Correspondence Address | Prior Bank Hermitage Lane Kelso Roxburghshire TD5 7AN Scotland |
Secretary Name | Stephen Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 37 Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
Director Name | Mr Roy Spencer Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 The Murrays Edinburgh EH17 8UE Scotland |
Secretary Name | Mr Roy Spencer Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 The Murrays Edinburgh EH17 8UE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
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 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1998 | Full accounts made up to 31 July 1997 (3 pages) |
29 July 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 8 the chandlery berwick upon tweed northumberland TD15 1HE (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Return made up to 21/03/97; full list of members (8 pages) |
21 July 1997 | Ad 21/03/95--------- £ si 98@1 (2 pages) |
31 January 1997 | Accounting reference date extended from 31/03/96 to 31/07/96 (1 page) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | Return made up to 21/03/96; full list of members
|
4 October 1995 | Accounting reference date notified as 31/03 (1 page) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Incorporation (30 pages) |