Paxton House Paxton
Berwick Upon Tweed
TD15 1SZ
Scotland
Director Name | Ian Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 September 2011) |
Role | Agriculture Worker |
Correspondence Address | 1 Blue Row Wark Cornhill On Tweed Northumberland TD12 4RG Scotland |
Director Name | Margaret Esther Pagan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 September 2011) |
Role | Partner In Coal Delivery Busin |
Correspondence Address | 147 Marine Terrace Spittal Berwick Upon Tweed Northumberland TD15 1RP Scotland |
Director Name | Anne Mary Patterson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 September 2011) |
Role | Housekeeper |
Correspondence Address | East Lodge Paxton House Paxton Berwick Upon Tweed Northumberland TD15 1SZ Scotland |
Secretary Name | Margaret Esther Pagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 September 2011) |
Role | Partner In Coal Delivery Busin |
Correspondence Address | 147 Marine Terrace Spittal Berwick Upon Tweed Northumberland TD15 1RP Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(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 | 17 January 2005(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 |
Year | 2014 |
---|---|
Net Worth | £3,423 |
Cash | £11,692 |
Current Liabilities | £8,269 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
6 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (7 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (7 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Return made up to 17/01/08; full list of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Return made up to 17/01/08; full list of members (7 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
16 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 February 2005 | Ad 26/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 February 2005 | Ad 26/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
31 January 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Incorporation (14 pages) |
17 January 2005 | Incorporation (14 pages) |