Preston
Duns
Berwickshire
TD11 6TL
Scotland
Director Name | Derek Ronald John McGuinness |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Primrose Hill Cottages Preston Duns Berwickshire TD11 3TL Scotland |
Secretary Name | Alexandra Yvonne McGuinness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 6 Primrose Hill Cottages Preston Duns Berwickshire TD11 6TL Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 | -£1,196 |
Cash | £175 |
Current Liabilities | £1,371 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 December 2004 | Return made up to 01/09/04; full list of members (5 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 40 george street warminster wiltshire BA12 8QB (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2003 | Director resigned (1 page) |