Main Street
Lowick
Northumberland
TD15 2UD
Scotland
Director Name | Mr Peter George Henderson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Main Street Lowick Northumberland TD15 2UD Scotland |
Secretary Name | Gillian Patricia Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Main Street Lowick Northumberland TD15 2UD Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | East Lodge Main Street Lowick Northumberland TD15 2UD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Lowick |
Ward | Norham and Islandshires |
Built Up Area | Lowick |
Year | 2013 |
---|---|
Net Worth | £248,108 |
Cash | £157,130 |
Current Liabilities | £270,082 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
13 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2021 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 November 2020 | Appointment of a voluntary liquidator (3 pages) |
12 November 2020 | Declaration of solvency (5 pages) |
12 November 2020 | Resolutions
|
26 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
16 July 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
8 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
7 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Gillian Patricia Henderson on 28 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter George Henderson on 28 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Gillian Patricia Henderson on 28 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Peter George Henderson on 28 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
24 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
5 July 2005 | Return made up to 28/03/05; full list of members (7 pages) |
5 July 2005 | Return made up to 28/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members
|
27 April 2004 | Return made up to 28/03/04; full list of members
|
23 April 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
23 April 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 12 meadow dale tweedmouth berwick upon tweed northumberland TD15 2FN (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 12 meadow dale tweedmouth berwick upon tweed northumberland TD15 2FN (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 12 meadow dle, tweedmouth berwick upon tweed northumberland TD15 2FN (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 12 meadow dle, tweedmouth berwick upon tweed northumberland TD15 2FN (1 page) |
25 June 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |