Duns
Berwickshire
TD11 3TL
Scotland
Director Name | Mr James William Robson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 June 2010) |
Role | Property Management Developmen |
Country of Residence | United Kingdom |
Correspondence Address | Primrosehill Preston Duns Berwickshire TD11 3TL Scotland |
Secretary Name | Mr James William Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 June 2010) |
Role | Property Management Developmen |
Country of Residence | United Kingdom |
Correspondence Address | Primrosehill Preston Duns Berwickshire TD11 3TL Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (2 pages) |
4 February 2010 | Application to strike the company off the register (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
18 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 26/05/06; full list of members
|
16 June 2009 | Return made up to 26/05/06; full list of members
|
27 October 2008 | Accounts made up to 31 May 2008 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
1 July 2008 | Return made up to 26/05/08; full list of members (5 pages) |
1 July 2008 | Return made up to 26/05/08; full list of members (5 pages) |
28 August 2007 | Company name changed meshan LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed meshan LIMITED\certificate issued on 28/08/07 (2 pages) |
14 August 2007 | Accounts made up to 31 May 2007 (5 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
17 June 2007 | Return made up to 26/05/07; full list of members (5 pages) |
17 June 2007 | Return made up to 26/05/07; full list of members (5 pages) |
19 March 2007 | Accounts made up to 31 May 2006 (5 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: suite 4, parsons house parsons road, washington, tyne & wear NE37 1EZ (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: suite 4, parsons house parsons road, washington, tyne & wear NE37 1EZ (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 6-8 underwood street, london, N1 7JQ (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 6-8 underwood street, london, N1 7JQ (1 page) |
26 May 2005 | Incorporation (18 pages) |
26 May 2005 | Incorporation (18 pages) |