Chirnside
Berwickshire
TD11 3LG
Scotland
Secretary Name | Mrs Carol Eveline Calder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(4 weeks after company formation) |
Appointment Duration | 6 years (closed 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dradenburn Billiemains Chirnside Berwickshire TD11 3LG Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(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 May 2006(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 | £1 |
Cash | £158 |
Current Liabilities | £7,495 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Application to strike the company off the register (3 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 January 2011 | Director's details changed for Angus Roger James Calder on 1 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Angus Roger James Calder on 1 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Angus Roger James Calder on 1 December 2010 (3 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 July 2009 | Return made up to 12/05/09; full list of members (5 pages) |
7 July 2009 | Return made up to 12/05/09; full list of members (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2008 | Return made up to 12/05/08; full list of members (5 pages) |
1 July 2008 | Return made up to 12/05/08; full list of members (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 July 2007 | Return made up to 12/05/07; full list of members (5 pages) |
23 July 2007 | Return made up to 12/05/07; full list of members (5 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (14 pages) |
12 May 2006 | Incorporation (14 pages) |