Berwick Upon Tweed
TD15 1UF
Scotland
Secretary Name | Timothy James Care |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(6 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Newcastle Upon Tyne NE5 1NP |
Director Name | John Jeremy Ackroyd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | Brownrigg House Matterdale Penrith Cumbria CA11 0SB |
Director Name | Mr Jeremy Peter Oliver Andrew Morrough-Ryan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | Gilling Lodge Gilling West Richmond North Yorkshire DL10 5JF |
Director Name | Anthony Walter Scott-Harden |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 20 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | Newbiggin House Blanchland Consett County Durham DH8 9UD |
Secretary Name | Keith David Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 8 Fowler Close Leven Park Yarm Cleveland TS15 9SL |
Director Name | James Coats |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Elmbank 14 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | John Davidson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2001) |
Role | Professional Chartered Account |
Correspondence Address | Castle View 10 North Road Berwick Upon Tweed Northumberland TD15 1PL Scotland |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | -£6,719 |
Cash | £896 |
Current Liabilities | £15 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 August 2001 | Return made up to 20/06/01; full list of members (5 pages) |
2 July 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
22 February 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: monkend estate office croft darlington county durham DL2 2SJ (1 page) |
26 July 1999 | Return made up to 20/06/99; no change of members (5 pages) |
25 July 1998 | Return made up to 20/06/98; no change of members (5 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 October 1997 | Return made up to 20/06/97; full list of members
|
14 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 October 1996 | Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page) |
25 October 1996 | £ nc 100/10000 26/10/95 (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Ad 26/10/95--------- £ si 1098@1 (2 pages) |
16 July 1996 | Return made up to 20/06/96; full list of members
|
16 July 1996 | Director resigned (1 page) |
24 March 1996 | Accounts made up to 30 April 1995 (1 page) |
15 August 1995 | Return made up to 20/06/95; no change of members (6 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |