Eyemouth
Berwickshire
TD14 5JF
Scotland
Director Name | Mr James Cowe Cook |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(same day as company formation) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | Mia Cassa 8 Gillsland South Eyemouth Berwickshire TD14 5JF Scotland |
Director Name | Maureen Ireland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(same day as company formation) |
Role | Office Manageress |
Correspondence Address | 18 Seafield Eyemouth Berwickshire TD14 5AL Scotland |
Director Name | Thompson Ireland |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(same day as company formation) |
Role | Motor Vehicle Retailer |
Correspondence Address | 18 Seafield Eyemouth Berwickshire TD14 5AL Scotland |
Secretary Name | Maureen Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(same day as company formation) |
Role | Office Manageress |
Correspondence Address | 18 Seafield Eyemouth Berwickshire TD14 5AL Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5 West Lane Chester Le Street Co Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 October 1998 | Return made up to 29/07/98; full list of members (6 pages) |
28 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
7 November 1996 | Return made up to 17/07/96; no change of members
|
17 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
6 October 1995 | Return made up to 29/07/95; no change of members
|
31 August 1995 | Particulars of mortgage/charge (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |