Bellfield Road West
High Wycombe
Buckinghamshire
HP13 5HQ
Secretary Name | Mr John Alban William Shirley |
---|---|
Status | Closed |
Appointed | 24 June 2013(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ |
Director Name | Mr Victor O'Farrill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 02 August 2013(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 February 2019) |
Role | Journalist |
Country of Residence | Mexico |
Correspondence Address | Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ |
Director Name | Mr Geoffrey Kolbe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 24 June 2013) |
Role | Barrel Maker |
Country of Residence | United Kingdom |
Correspondence Address | Riccarton Farm Newcastleton Roxburghshire TD9 0SN Scotland |
Director Name | Sarah Margaretha Kolbe |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 November 2003) |
Role | Retired |
Correspondence Address | Riccarton Farm Newcastleton Roxburghshire TD9 0SN Scotland |
Secretary Name | Sarah Margaretha Kolbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Riccarton Farm Newcastleton Roxburghshire TD9 0SN Scotland |
Director Name | Mr Jeremy Peter Thorp |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jervis Lodge Upper Swanmore Southampton Hampshire SO32 2QP |
Secretary Name | Mr Geoffrey Kolbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riccarton Farm Newcastleton Roxburghshire TD9 0SN Scotland |
Website | www.border-barrels.co.uk |
---|
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Birmingham Gunmakers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,667 |
Cash | £16,862 |
Current Liabilities | £77,395 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 October 1994 | Delivered on: 17 October 1994 Satisfied on: 27 October 2005 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in the roxburgh district of borders region and marked a,b,c,d,e,f,g,h,i,j,k,l,m,n,o,p,q &R. Fully Satisfied |
---|---|
12 October 1990 | Delivered on: 12 October 1990 Satisfied on: 3 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Riccarton complex riccarton newcastleton roxburghshire. Fully Satisfied |
2 March 1990 | Delivered on: 6 March 1990 Satisfied on: 3 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Victor O'farrill on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Victor O'farrill on 1 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Victor O'farrill on 1 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Appointment of Mr Victor O'farrill as a director (2 pages) |
5 August 2013 | Appointment of Mr Victor O'farrill as a director (2 pages) |
1 August 2013 | Appointment of Mr John Alban Shirley as a director (2 pages) |
1 August 2013 | Termination of appointment of Jeremy Thorp as a director (1 page) |
1 August 2013 | Appointment of Mr John Alban William Shirley as a secretary (2 pages) |
1 August 2013 | Termination of appointment of Jeremy Thorp as a director (1 page) |
1 August 2013 | Appointment of Mr John Alban William Shirley as a secretary (2 pages) |
1 August 2013 | Termination of appointment of Geoffrey Kolbe as a director (1 page) |
1 August 2013 | Termination of appointment of Geoffrey Kolbe as a director (1 page) |
1 August 2013 | Termination of appointment of Geoffrey Kolbe as a secretary (1 page) |
1 August 2013 | Appointment of Mr John Alban Shirley as a director (2 pages) |
1 August 2013 | Termination of appointment of Geoffrey Kolbe as a secretary (1 page) |
30 July 2013 | Registered office address changed from Riccarton Farm Newcastleton Roxburghshire TD9 0SN on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Riccarton Farm Newcastleton Roxburghshire TD9 0SN on 30 July 2013 (1 page) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 October 2009 | Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Geoffrey Kolbe on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Jeremy Peter Thorp on 4 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
5 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2005 | Dec mort/charge * (2 pages) |
27 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
7 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
7 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 October 2002 | Return made up to 04/10/02; full list of members (12 pages) |
23 October 2002 | Return made up to 04/10/02; full list of members (12 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 November 2001 | Return made up to 04/10/01; full list of members (8 pages) |
22 November 2001 | Return made up to 04/10/01; full list of members (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 December 1999 | Return made up to 04/10/99; full list of members; amend (7 pages) |
21 December 1999 | Return made up to 04/10/99; full list of members; amend (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 September 1999 | Return made up to 04/10/99; full list of members (9 pages) |
23 September 1999 | Return made up to 04/10/99; full list of members (9 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
22 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
4 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 October 1996 | Return made up to 04/10/96; no change of members
|
21 October 1996 | Return made up to 04/10/96; no change of members
|
29 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 November 1995 | Return made up to 04/10/95; full list of members (6 pages) |
30 November 1995 | Return made up to 04/10/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
15 October 1992 | Return made up to 04/10/92; full list of members (5 pages) |
15 October 1992 | Return made up to 04/10/92; full list of members (5 pages) |
31 October 1991 | Return made up to 04/10/91; full list of members (6 pages) |
31 October 1991 | Return made up to 04/10/91; full list of members (6 pages) |
12 December 1989 | Memorandum and Articles of Association (7 pages) |
12 December 1989 | Memorandum and Articles of Association (7 pages) |
4 October 1989 | Incorporation (9 pages) |
4 October 1989 | Incorporation (9 pages) |