Sunlaws
Kelso
Roxburghshire
TD5 8JY
Scotland
Secretary Name | Joan Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | East Hepple Hepple Morpeth Northumberland NE65 7LH |
Director Name | George Allinson Courty |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Nurseryman |
Correspondence Address | Old Gardens Swarland Morpeth Northumberland NE65 9HZ |
Director Name | Roderick Adams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 July 2002) |
Role | Solicitor |
Correspondence Address | Morvern House Longframlington Morpeth Northumberland NE65 8AQ |
Director Name | Keith Sinclair Rutter |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 July 2002) |
Role | Golf Secretary |
Correspondence Address | Kirkdale Alnmouth Road Alnwick Northumberland NE66 2QG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£233,613 |
Current Liabilities | £233,613 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 May 2007 | Application for striking-off (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: coast view swarland morpeth northumberland NE65 9JG (1 page) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 30/04/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 July 2000 | Secretary's particulars changed (1 page) |
12 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |