East Gordon
Gordon
Berwickshire
TD3 6JY
Scotland
Secretary Name | Mrs Wendy Nona Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 14 November 2017) |
Role | Nurse |
Correspondence Address | Kircal East Gordon Gordon Berwickshire TD3 6JY Scotland |
Secretary Name | Wendy Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Barbara Amelia Brown |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 January 1996) |
Role | Management Consultant |
Correspondence Address | 844 Bayberry Drive Loveland Colorado 80358 |
Director Name | Wendy Young |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1997) |
Role | School Teacher |
Correspondence Address | 12 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Secretary Name | Mrs Kathleen Law |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2000) |
Role | Quality Manager |
Correspondence Address | 203 Vallecito Lane Walnut Creek California Ca 94596 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01573 410794 |
---|---|
Telephone region | Kelso |
Registered Address | Kircal East Gordon Berwickshire TD3 6JY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
450 at £1 | Oliver Innes Young 50.00% Ordinary |
---|---|
450 at £1 | Wendy Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,179 |
Cash | £23,075 |
Current Liabilities | £6,193 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Director's details changed for Oliver Innes Young on 15 September 2010 (2 pages) |
18 September 2010 | Secretary's details changed for Wendy Nona Young on 15 September 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 November 2007 | Ad 27/11/07--------- £ si 100@1=100 £ ic 800/900 (1 page) |
17 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
16 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members
|
23 September 2002 | Return made up to 15/09/02; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members
|
3 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (1 page) |
4 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 42 the square kelso roxburghshire TD5 7HL (1 page) |
18 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 September 1997 | Return made up to 15/09/97; full list of members
|
25 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 February 1996 | Director resigned (1 page) |