Coldingham
Eyemouth
Berwickshire
TD14 5UB
Scotland
Secretary Name | Janice Christina Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 3 Bogangreen Cottages Coldingham Eyemouth Berwickshire TD14 5UB Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
1 at £1 | Alan James Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,377 |
Cash | £13,511 |
Current Liabilities | £9,059 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
9 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
23 August 2013 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
23 August 2013 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 June 2007 | Return made up to 15/05/07; full list of members (5 pages) |
2 June 2007 | Return made up to 15/05/07; full list of members (5 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (5 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (5 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
3 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
3 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
3 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
1 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
1 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (15 pages) |
15 May 2002 | Incorporation (15 pages) |