Duns
Berwickshire
TD11 3RA
Scotland
Secretary Name | Marjorie Margaret Dykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | Crunklaw Farm Duns Berwickshire TD11 3RA Scotland |
Secretary Name | John William Allister Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 January 2005) |
Role | Farm Worker |
Correspondence Address | Crunklaw Farm Duns Berwickshire TD11 3RA Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(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 | 12 August 2004(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 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
18 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 September 2007 | Return made up to 12/08/07; full list of members (5 pages) |
25 September 2007 | Return made up to 12/08/07; full list of members (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 September 2006 | Return made up to 12/08/06; full list of members (5 pages) |
5 September 2006 | Return made up to 12/08/06; full list of members (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
13 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
13 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
12 August 2004 | Incorporation (14 pages) |
12 August 2004 | Incorporation (14 pages) |