Seven Mile Beach
Grand Cayman Island
BWI
Director Name | Ian Andrew William Tyler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Staplefield Lane Warninglid Haywards Heath West Sussex RH17 5SR |
Director Name | Mrs Maureen Gracey Tyler |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Castle Street Norham Berwick Upon Tweed Northumberland TD15 2LQ Scotland |
Director Name | Trevor John Tyler |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Castle Street Norham Berwick Upon Tweed Northumberland TD15 2LQ Scotland |
Secretary Name | Trevor John Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Castle Street Norham Berwick Upon Tweed Northumberland TD15 2LQ Scotland |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 43 Castle Street Norham Berwick Upon Tweed Northumberland TD15 2LQ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Norham |
Ward | Norham and Islandshires |
Built Up Area | Norham |
Year | 2014 |
---|---|
Net Worth | £252 |
Cash | £1,382 |
Current Liabilities | £1,134 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2007 | Application for striking-off (1 page) |
30 March 2007 | Resolutions
|
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 March 2006 | Return made up to 12/06/05; full list of members (9 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 5 hatton garden london EC1N 8AA (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 July 2004 | Return made up to 12/06/04; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 October 2003 | Return made up to 12/06/03; full list of members (9 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
25 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members
|
6 July 2000 | Return made up to 12/06/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 March 2000 | Ad 03/12/99--------- £ si 16@1=16 £ ic 20/36 (2 pages) |
8 December 1999 | Ad 03/12/99--------- £ si 16@1=16 £ ic 4/20 (2 pages) |
16 July 1999 | Return made up to 12/06/99; full list of members
|
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Ad 12/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page) |