Company NameBerwick-On-Tweed.com Ltd
Company StatusDissolved
Company Number03936113
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Tweedy Black
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(5 months after company formation)
Appointment Duration4 years, 3 months (closed 23 November 2004)
RoleCo Director
Correspondence AddressThe Coach House
Milne Graden
Coldstream
Scottish Borders
TD12 4HE
Scotland
Secretary NameSheena Vivienne Black
NationalityBritish
StatusClosed
Appointed01 August 2000(5 months after company formation)
Appointment Duration4 years, 3 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressThe Coach House
Milne Garden
Coldstream
Scottish Borders
TD12 4HE
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£2,313
Gross Profit£819
Net Worth£36
Cash£151
Current Liabilities£115

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
12 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 May 2001Return made up to 28/02/01; full list of members (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 March 2001Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
29 February 2000Incorporation (18 pages)