Company NameThomas Evans(Berwick)Limited
Company StatusDissolved
Company Number00413145
CategoryPrivate Limited Company
Incorporation Date19 June 1946(77 years, 10 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePatricia Alexena Evans
NationalityBritish
StatusClosed
Appointed18 August 2003(57 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 06 March 2007)
RoleRetired
Correspondence AddressMakore
Northburn View
Eyemouth
Berwickshire
TD14 5BG
Scotland
Director NameMrs Isobelle Dewar
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(58 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2007)
RoleMarried Woman
Country of ResidenceCanada
Correspondence Address71-14909 32nd Avenue
Surrey
British Columbia
V4p 1a4
Director NameJames Evans
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(59 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2007)
RoleNaval Architect Boatbuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMakore
Northburn View
Eyemouth
Berwickshire
TD14 5BG
Scotland

Location

Registered Address1-3 Sandgate
Berwick-On-Tweed
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Return made up to 29/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 29/12/04; full list of members (6 pages)
15 March 2005Receiver ceasing to act (1 page)
15 March 2005Receiver's abstract of receipts and payments (3 pages)
8 December 2004Receiver's abstract of receipts and payments (3 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
21 October 2003Receiver's abstract of receipts and payments (3 pages)
12 November 2002Receiver's abstract of receipts and payments (3 pages)
15 May 2002Receiver's abstract of receipts and payments (3 pages)
18 October 2000Receiver's abstract of receipts and payments (3 pages)
30 September 1999Receiver's abstract of receipts and payments (2 pages)
22 October 1998Receiver's abstract of receipts and payments (3 pages)
10 October 1997Receiver's abstract of receipts and payments (2 pages)
15 October 1996Receiver's abstract of receipts and payments (1 page)
5 October 1995Receiver's abstract of receipts and payments (4 pages)
31 January 1990Return made up to 29/12/89; no change of members (4 pages)