Railway Street
Berwick Upon Tweed
Northumberland
TD15 1NF
Scotland
Director Name | Margaret Ivy Frances Burns |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 August 2003) |
Role | Retired |
Correspondence Address | Eagle House 11 Railway Street Berwick Upon Tweed Northumberland TD15 1NF Scotland |
Director Name | Marion McLaughlan Flannigan Dixon Swinney |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 August 2003) |
Role | Retired |
Correspondence Address | 23a West Street Berwick Upon Tweed Northumberland TD15 1AS Scotland |
Secretary Name | Frances Margaret Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 August 2003) |
Role | Bank Manager |
Correspondence Address | Station House Railway Street Berwick Upon Tweed Northumberland TD15 1NF Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 1 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 | £100 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Voluntary strike-off action has been suspended (1 page) |
13 September 2002 | Application for striking-off (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
6 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
6 October 2000 | Return made up to 17/08/00; full list of members (6 pages) |
30 January 2000 | Ad 30/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Incorporation (15 pages) |