Berwick Upon Tweed
TD15 2PL
Scotland
Secretary Name | Gillian Frances Banyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 24 April 2017) |
Role | Company Director |
Correspondence Address | Fenham Mill Berwick Upon Tweed TD15 2PL Scotland |
Director Name | Mrs Gillian Frances Banyard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 19a Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr Robert Curry |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Architect |
Correspondence Address | 11 Moorfield Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NL |
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £233,095 |
Cash | £212 |
Current Liabilities | £65,537 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (6 pages) |
19 March 2015 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 19 March 2015 (2 pages) |
18 March 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Declaration of solvency (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 January 2010 | Director's details changed for Keith Roy Banyard on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: joseph miller & co scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
30 December 2004 | Secretary's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 31 acorn rd. Newcastle-upon-tyne NE2 2DJ (2 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 May 1997 | Return made up to 31/12/96; no change of members
|
10 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Resolutions
|
13 April 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 March 1996 | Particulars of mortgage/charge (5 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members
|
25 October 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
25 September 1985 | Accounts made up to 31 March 1985 (4 pages) |