34-36 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director Name | Lavinia Margaret Nicholson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 May 2001) |
Role | Secretary/Director |
Correspondence Address | Berwick Walls Hotel 34-36 Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
Secretary Name | Lavinia Margaret Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 May 2001) |
Role | Secretary/Director |
Correspondence Address | Berwick Walls Hotel 34-36 Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
Director Name | Beryl Houghton |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1996) |
Role | Hotelier |
Correspondence Address | Berwick Walls Hotel 34-36 Ravensdowne Berwick Upon Tweed TD15 1DQ Scotland |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | The Berwick Walls Hotel 34/36,Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1998 | Return made up to 13/10/98; no change of members (6 pages) |
12 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
22 September 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
15 November 1996 | Return made up to 13/10/96; full list of members
|
28 August 1996 | Director resigned (1 page) |
15 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
19 March 1996 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
17 January 1996 | Return made up to 13/10/95; full list of members
|
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (4 pages) |