Norham
Berwick Upon Tweed
Northumberland
TD15 2JZ
Scotland
Director Name | William Brian Thompson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1984(1 month, 2 weeks after company formation) |
Appointment Duration | 35 years, 9 months (closed 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Border View Norham Berwick Upon Tweed Northumberland TD15 2JZ Scotland |
Secretary Name | Susan Marilyn Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Border View Norham Berwick Upon Tweed Northumberland TD15 2JZ Scotland |
Director Name | Edward William Thompson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(21 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Street Norham Berwick Upon Tweed Northumberland TD15 2LB Scotland |
Website | border-traffic-service.co.uk |
---|
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £107,815 |
Cash | £17 |
Current Liabilities | £801,377 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
---|---|
4 August 2016 | Administrator's progress report to 22 January 2016 (7 pages) |
4 August 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 August 2016 | Administrator's progress report to 19 July 2016 (10 pages) |
20 May 2016 | Satisfaction of charge 018201380011 in full (1 page) |
20 October 2015 | Result of meeting of creditors (2 pages) |
2 October 2015 | Statement of administrator's proposal (21 pages) |
26 August 2015 | Registered office address changed from Border View Norham Berwick upon Tweed Northumberland TD15 2JZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 26 August 2015 (2 pages) |
6 August 2015 | Appointment of an administrator (1 page) |
17 July 2015 | Satisfaction of charge 8 in full (1 page) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 June 2014 | Registration of charge 018201380011 (26 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 September 2013 | Satisfaction of charge 6 in full (1 page) |
27 September 2013 | Satisfaction of charge 5 in full (2 pages) |
27 September 2013 | Satisfaction of charge 4 in full (2 pages) |
20 September 2013 | Satisfaction of charge 7 in full (4 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Edward William Thompson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Susan Marilyn Thompson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Susan Marilyn Thompson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Edward William Thompson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for William Brian Thompson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for William Brian Thompson on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Nc inc already adjusted 24/02/09 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Ad 24/02/09\gbp si 127000@1=127000\gbp ic 2000/129000\ (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | New director appointed (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Particulars of mortgage/charge (6 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 August 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 January 1998 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1995 (5 pages) |
13 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 October 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1994 (6 pages) |
30 December 1995 | Particulars of mortgage/charge (5 pages) |