Coldingham
Eyemouth
Berwickshire
TD14 5NL
Scotland
Director Name | Mr Anthony Johnathon Laws |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 32c Leazes Terrace Newcastle Upon Tyne Tyne & Wear NE1 4LZ |
Secretary Name | Mr Jack Laws |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Director Name | Mrs Sheila Laws |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Married Woman |
Correspondence Address | Red Roofs 19 Woodcroft Road Wylam Northumberland NE41 8DJ |
Secretary Name | Mrs Sheila Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Red Roofs 19 Woodcroft Road Wylam Northumberland NE41 8DJ |
Registered Address | Jack Laws High Street Codingham Eyemouth Berwick Berwickshire TD14 5NL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Year | 2014 |
---|---|
Turnover | £5,193 |
Net Worth | £65,144 |
Cash | £66,289 |
Current Liabilities | £1,145 |
Latest Accounts | 31 October 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2001 | Application for striking-off (1 page) |
9 January 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
28 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members
|
20 August 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
11 July 1996 | Full accounts made up to 31 October 1995 (10 pages) |
1 July 1996 | Return made up to 08/06/96; full list of members (5 pages) |
8 November 1995 | New secretary appointed (4 pages) |
8 November 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
27 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |