Foulden
Berwick Upon Tweed
TD15 1UL
Scotland
Secretary Name | Ray Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Mains Farm Cottage Foulden Berwick-Upon-Tweed TD15 1UL Scotland |
Director Name | Paula Baxter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Mains Farm Cottage Foulden Berwick-Upon-Tweed Northumberland TD15 1UL Scotland |
Director Name | Mr Ian Alan Burke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hesleyside Road South Wellfield Whitley Bay Tyne & Wear NE25 9HB |
Registered Address | New Mains Farm Cottage S Foulden Berwick Upon Tweed TD15 1UL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £16,378 |
Current Liabilities | £17,618 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
10 January 2011 | Registered office address changed from Suite 106 Blyth Cec Ridley Street Blyth Northumberland NE24 3AG on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Suite 106 Blyth Cec Ridley Street Blyth Northumberland NE24 3AG on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for Ray Baxter on 1 February 2010 (2 pages) |
10 January 2011 | Director's details changed for Ray Baxter on 1 February 2010 (2 pages) |
10 January 2011 | Director's details changed for Ray Baxter on 1 February 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Secretary's details changed for Ray Baxter on 4 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Paula Baxter on 4 June 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Ray Baxter on 4 June 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Ray Baxter on 4 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Paula Baxter on 4 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Paula Baxter on 4 June 2010 (3 pages) |
4 January 2010 | Termination of appointment of Ian Burke as a director (2 pages) |
4 January 2010 | Appointment of Paula Baxter as a director (3 pages) |
4 January 2010 | Termination of appointment of Ian Burke as a director (2 pages) |
4 January 2010 | Appointment of Paula Baxter as a director (3 pages) |
23 December 2009 | Director's details changed for Ian Alan Burke on 30 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Ray Baxter on 30 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Alan Burke on 30 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Ray Baxter on 30 November 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from suite 105 blyth cec ridley street blyth northumberland NE24 3AG (1 page) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from suite 105 blyth cec ridley street blyth northumberland NE24 3AG (1 page) |
29 May 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 3 brierdene road whitley bay tyne & wear NE26 4NP (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 3 brierdene road whitley bay tyne & wear NE26 4NP (1 page) |
30 November 2007 | Incorporation (21 pages) |