Berwick Upon Tweed
Northumberland
TD15 1UT
Scotland
Director Name | Rev John Stein |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 July 2015) |
Role | C O S Minister |
Correspondence Address | 62 Toll Road Kincardine Fife FK10 4QZ Scotland |
Secretary Name | Katherine Elizabeth Philp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 July 2015) |
Role | Artist |
Correspondence Address | Border Steading 2 New East Farm Berwick Upon Tweed Northumberland TD15 1UT Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(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 | 27 October 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
100 at £1 | Katherine Elizabeth Philp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,667 |
Cash | £14,471 |
Current Liabilities | £13,354 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 June 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
27 June 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2007 | Return made up to 27/10/07; full list of members (5 pages) |
7 November 2007 | Return made up to 27/10/07; full list of members (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 November 2006 | Return made up to 27/10/06; full list of members (5 pages) |
10 November 2006 | Return made up to 27/10/06; full list of members (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Return made up to 27/10/05; full list of members (5 pages) |
15 November 2005 | Return made up to 27/10/05; full list of members (5 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members (5 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members (5 pages) |
22 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
22 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
22 November 2003 | Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2003 | Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
27 October 2003 | Incorporation (14 pages) |
27 October 2003 | Incorporation (14 pages) |