Duns
Berwickshire
TD11 3LU
Scotland
Director Name | Derek Ronald John McGuinness |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Kimmerghame Mains Farmhouse Duns Berwickshire TD11 3LU Scotland |
Secretary Name | Alexandra Yvonne McGuinness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Kimmerghame Mains Farmhouse Duns Berwickshire TD11 3LU Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
---|---|
Net Worth | £2 |
Cash | £858 |
Current Liabilities | £2,581 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2008 | Application for striking-off (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 May 2007 | Return made up to 07/04/07; full list of members (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Return made up to 07/04/05; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 40 george street warminster wiltshire BA12 8QB (1 page) |
29 October 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
7 May 2004 | Return made up to 07/04/04; full list of members (5 pages) |
25 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |