Eyemouth
Berwickshire
TD14 5AX
Scotland
Secretary Name | Fiona Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | Greenview 11 Duns Road, Greenlaw Duns Berwickshire TD10 6XJ Scotland |
Director Name | Mary Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 May 2005) |
Role | Nurse |
Correspondence Address | Oakmount Casletownbere Co Cork Irish |
Director Name | Michael Murphy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 May 2005) |
Role | Net Maker |
Correspondence Address | Oakmount Castletownbere Co Cork Irish |
Director Name | Ivan Sinclair Stevenson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 May 2005) |
Role | Production Manager |
Correspondence Address | 3 Wellbraes Eyemouth Berwickshire TD14 5ET Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Eyemouth Industrial Estate Coldingham Road Eyemouth Berwickshire TD14 5AN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Year | 2014 |
---|---|
Net Worth | -£24,541 |
Current Liabilities | £24,641 |
Latest Accounts | 31 July 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2004 | Application for striking-off (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
10 January 2003 | Resolutions
|
6 January 2003 | New director appointed (3 pages) |
12 December 2002 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
12 December 2002 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed (3 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 November 2002 | New director appointed (4 pages) |
1 November 2002 | Secretary resigned (1 page) |
16 October 2002 | Incorporation (15 pages) |