Eyemouth
Berwickshire
TD14 5AL
Scotland
Director Name | Thompson Ireland |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 22 April 2009) |
Role | Garage Proprietor |
Correspondence Address | 18 Seafield Eyemouth Berwickshire TD14 5AL Scotland |
Secretary Name | Maureen Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 22 April 2009) |
Role | Company Director |
Correspondence Address | 18 Seafield Eyemouth Berwickshire TD14 5AL Scotland |
Registered Address | 5 West Lane Chester Le Street County Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £3,718,919 |
Gross Profit | £226,211 |
Net Worth | £80,963 |
Cash | £215 |
Current Liabilities | £723,276 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 August |
22 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2009 | Liquidators statement of receipts and payments to 7 January 2009 (6 pages) |
22 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | O/C - replacement of liquidator (9 pages) |
3 April 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2003 | Appointment of a voluntary liquidator (1 page) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Statement of affairs (6 pages) |
23 February 2000 | Appointment of a voluntary liquidator (1 page) |
23 February 2000 | Resolutions
|
13 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
31 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Return made up to 04/08/98; full list of members (6 pages) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
28 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
28 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
20 November 1996 | Return made up to 17/07/96; full list of members
|
1 July 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
6 October 1995 | Return made up to 04/08/95; no change of members
|
24 July 1995 | Particulars of mortgage/charge (6 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |