Fogo Smiddy
Greenlaw
Berwickshire
TD11 3RE
Scotland
Director Name | Mr Nigel Howard Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ednam West Mains Kelso Roxburghshire TD5 7QL Scotland |
Director Name | Vivienne Beryl Cockburn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Lpg Diesel Installation |
Correspondence Address | The Old Smiddy Cottage Fogo Smiddy Duns Berwickshire TD11 3RE Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | The Workshop, Fogo Smiddy Greenlaw TD11 3RE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Year | 2014 |
---|---|
Turnover | £62,635 |
Gross Profit | £3,504 |
Net Worth | -£12,050 |
Current Liabilities | £27,042 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Director resigned (1 page) |
18 February 2007 | Return made up to 08/09/06; full list of members (8 pages) |
18 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
19 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
10 May 2005 | Return made up to 08/09/04; full list of members (7 pages) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2004 | New director appointed (2 pages) |
30 October 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Incorporation (16 pages) |