Company NameBerwick Organic Recycling Ltd
Company StatusDissolved
Company NumberSC323364
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr William Milburn Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleFarmer/Consultant
Country of ResidenceEngland
Correspondence AddressShoreswood Farm
Berwick Upon Tweed
TD15 2NH
Scotland
Director NameMr Kevin Rae
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAvenslea Southdean
Hawick
Scottish Borders
TD9 8TH
Scotland
Director NameMr David Arthur Thurnam Wynne
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrue
Bow
Crediton
EX17 6EN
Secretary NameMr Kevin Rae
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenslea Southdean
Hawick
Scottish Borders
TD9 8TH
Scotland
Director NameSmeddum Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressRoanoke
Netherraw Farm, Lilliesleaf
Melrose
TD6 9EP
Scotland

Location

Registered AddressAvenslea
Southdean
Hawick
Scottish Borders
TD9 8TH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
15 January 2015Order of court - restore and wind up (1 page)
13 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Director's details changed for Mr Kevin Rae on 10 May 2012 (2 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from Mr Kevin Rae, 6 Chesters Brae Southdean Hawick Selkirkshire TD9 8TQ on 16 May 2012 (1 page)
16 May 2012Secretary's details changed for Mr Kevin Rae on 10 May 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Appointment terminated director smeddum LIMITED (1 page)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 10/05/08; full list of members (5 pages)
10 May 2007Incorporation (19 pages)