Berwick Upon Tweed
Northumberland
TD15 1HB
Scotland
Secretary Name | Valerie Ann Claxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(4 days after company formation) |
Appointment Duration | 4 years, 12 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | The Kennels Canongate Alnwick Northumberland NE66 1NF |
Director Name | Rosemary Elizabeth Hutchinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 April 2005) |
Role | Farmers Wife |
Correspondence Address | Fenwick Stead Belford Northumberside NE70 7PL |
Director Name | Margaret Ann Shaw |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 April 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fairmount House Castle Terrace Berwick Upon Tweed Northumberland TD15 1NR Scotland |
Director Name | Mrs Elizabeth Marjorie Anne Hardie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 April 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(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 |
---|---|
Turnover | £3,783 |
Net Worth | -£240 |
Cash | £421 |
Current Liabilities | £805 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2004 | Application for striking-off (2 pages) |
4 May 2004 | Annual return made up to 13/04/04 (5 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 May 2003 | Annual return made up to 13/04/03 (5 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
15 May 2002 | Annual return made up to 13/04/02 (5 pages) |
13 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 May 2001 | New director appointed (3 pages) |
14 May 2001 | Annual return made up to 13/04/01 (5 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (3 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Incorporation (25 pages) |