Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2EE
Scotland
Director Name | Samantha Jane Jones |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Jaipur 8 Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mrs Sandra Margaret Monks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 8 Tweed Close Tweedmouth Berwick Upon Tweed Northumberland TD15 2LU Scotland |
Secretary Name | Samantha Jane Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Jaipur 8 Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Sanderson McCreath & Edney 4 Quay Walls Berwick Upon Tweed TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 February 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
11 February 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
23 July 2010 | Director's details changed for Linda Grieve on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Director's details changed for Linda Grieve on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Samantha Jane Jones on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Samantha Jane Jones on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Sandra Margaret Monks on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Sandra Margaret Monks on 23 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
5 August 2004 | Ad 29/07/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
5 August 2004 | Ad 29/07/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
4 August 2004 | New secretary appointed;new director appointed (2 pages) |
4 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (14 pages) |