Company NameBerwick Community Support Centre
Company StatusDissolved
Company Number03971605
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 April 2000(23 years, 11 months ago)
Dissolution Date12 April 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameLesley Stephenson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(4 days after company formation)
Appointment Duration4 years, 12 months (closed 12 April 2005)
RoleShop Proprietor
Correspondence Address9 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HB
Scotland
Secretary NameValerie Ann Claxton
NationalityBritish
StatusClosed
Appointed17 April 2000(4 days after company formation)
Appointment Duration4 years, 12 months (closed 12 April 2005)
RoleCompany Director
Correspondence AddressThe Kennels
Canongate
Alnwick
Northumberland
NE66 1NF
Director NameRosemary Elizabeth Hutchinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 April 2005)
RoleFarmers Wife
Correspondence AddressFenwick Stead
Belford
Northumberside
NE70 7PL
Director NameMargaret Ann Shaw
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 April 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFairmount House
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NR
Scotland
Director NameMrs Elizabeth Marjorie Anne Hardie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(1 year after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Turnover£3,783
Net Worth-£240
Cash£421
Current Liabilities£805

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (2 pages)
4 May 2004Annual return made up to 13/04/04 (5 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 May 2003Annual return made up to 13/04/03 (5 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
15 May 2002Annual return made up to 13/04/02 (5 pages)
13 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
21 May 2001New director appointed (3 pages)
14 May 2001Annual return made up to 13/04/01 (5 pages)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
20 April 2000Registered office changed on 20/04/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
13 April 2000Incorporation (25 pages)