Lowick
Berwick-Upon-Tweed
Northumberland
TD15 2UD
Scotland
Director Name | Ms Nicola Alison Swan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | 3 Howick Terrace Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2AZ Scotland |
Registered Address | 53 Main Street Lowick Berwick Upon Tweed TD15 2UD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Lowick |
Ward | Norham and Islandshires |
Built Up Area | Lowick |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £7,731 |
Current Liabilities | £7,730 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Application to strike the company off the register (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 September 2010 | Director's details changed for Mr Christopher Thomson on 23 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Christopher Thomson on 23 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 August 2009 | Director's Change of Particulars / christopher thomson / 04/12/2008 / HouseName/Number was: 3, now: 53; Street was: howick terrace, now: main street; Area was: tweedmouth, now: lowick; Post Code was: TD15 2AZ, now: TD15 2UD (1 page) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / christopher thomson / 04/12/2008 (1 page) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from c j thomson 3 howick terrace tweedmouth berwick-upon-tweed northumberland TD15 2AZ united kingdom (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from c j thomson 3 howick terrace tweedmouth berwick-upon-tweed northumberland TD15 2AZ united kingdom (1 page) |
12 August 2008 | Appointment Terminated Director nicola swan (1 page) |
12 August 2008 | Appointment terminated director nicola swan (1 page) |
23 July 2008 | Incorporation (15 pages) |
23 July 2008 | Incorporation (15 pages) |