Duns
Berwickshire
TD11 3JA
Scotland
Director Name | Dr Peter Douglas Quayle |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | Farmer |
Correspondence Address | Bellshiel Duns Berwickshire TD11 3JA Scotland |
Secretary Name | Dr Peter Douglas Quayle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | Farmer |
Correspondence Address | Bellshiel Duns Berwickshire TD11 3JA Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
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 |
Year | 2014 |
---|---|
Net Worth | -£1,357 |
Cash | £2,689 |
Current Liabilities | £4,869 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2002 | Application for striking-off (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 September 2001 | Return made up to 15/07/01; full list of members (5 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 August 2000 | Return made up to 15/07/00; full list of members (5 pages) |
13 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
6 August 1999 | Return made up to 15/07/99; full list of members
|
9 June 1999 | Ad 29/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
9 June 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
27 April 1999 | Company name changed everetts of hull LTD\certificate issued on 28/04/99 (2 pages) |
15 July 1998 | Incorporation (15 pages) |