Lintlaw
Duns
Berwickshire
TD11 3QA
Scotland
Secretary Name | Naomi Nelson Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | Bunkle House Lintlaw Duns Berkshire TD11 3QA Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 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 |
80 at £1 | Naomi Nelson Hicks 80.00% Ordinary |
---|---|
20 at £1 | Clinton Francis Hicks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,893 |
Cash | £35,678 |
Current Liabilities | £17,889 |
Latest Accounts | 13 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 May |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Restoration by order of the court (4 pages) |
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Restoration by order of the court (4 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Change of name notice (2 pages) |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Application to strike the company off the register (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 13 May 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 13 May 2013 (6 pages) |
27 August 2013 | Previous accounting period shortened from 31 May 2013 to 13 May 2013 (1 page) |
27 August 2013 | Previous accounting period shortened from 31 May 2013 to 13 May 2013 (1 page) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (5 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 June 2006 | Return made up to 10/05/06; full list of members (5 pages) |
8 June 2006 | Return made up to 10/05/06; full list of members (5 pages) |
11 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (14 pages) |
10 May 2005 | Incorporation (14 pages) |