Company NameBerwick Military Tattoo Trust
Company StatusDissolved
Company Number03233784
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 August 1996(27 years, 8 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSir John Swinton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(same day as company formation)
RoleRet.
Correspondence AddressKimmerghame
Duns
Berwickshire
TD11 3LU
Scotland
Director NameMaj Alexander Richard Trotter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(6 years after company formation)
Appointment Duration4 years, 10 months (closed 10 July 2007)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCharterhall
Duns
Berwickshire
TD11 3RE
Scotland
Director NameLt.Col Colin Grant Ogilvie Hogg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(7 years after company formation)
Appointment Duration3 years, 10 months (closed 10 July 2007)
RoleRegimental Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameAlexander Ronald Nicol
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 July 2007)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lhen
Trinity Lane
Duns
Berwickshire
TD11 3FR
Scotland
Director NameJohn William Stephenson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 July 2007)
RoleCivil Servant
Correspondence Address2 Halidon Terrace
Berwick Upon Tweed
TD15 1UD
Scotland
Secretary NameJonathan Quentin Warburton Thompson
NationalityBritish
StatusClosed
Appointed06 February 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2007)
RoleSolicitor
Correspondence AddressThe Creel
Alwinton
Morpeth
Northumberland
NE65 7BQ
Director NameMr Derek James Richardson Smail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleChairman & Man. Dir.
Country of ResidenceEngland
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameMichael John Smithson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleSolicitor
Correspondence AddressThe Cooperage 17 Front Street
Whitburn
Sunderland
SR6 7JB
Secretary NameMichael John Smithson
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleSolicitor
Correspondence AddressThe Cooperage 17 Front Street
Whitburn
Sunderland
SR6 7JB
Director NameAlasdair Hutton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2003)
RoleWriter
Correspondence AddressCrooks Cottage
The Hirsel
Coldstream
Berwickshire
TD12 4LR
Scotland

Location

Registered Address2nd Floor Wards Building
31/39 High Bridge
Newcastle Upon Tyne
NE1 1EW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2007Resolutions
  • RES13 ‐ Company business 28/03/07
(1 page)
27 March 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
14 February 2007Application for striking-off (2 pages)
25 January 2007Resolutions
  • RES13 ‐ Company business 11/09/06
(1 page)
29 August 2006Annual return made up to 05/08/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
31 October 2005Annual return made up to 05/08/05 (5 pages)
12 July 2005Memorandum and Articles of Association (14 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
22 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
31 August 2004Annual return made up to 05/08/04 (4 pages)
8 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
6 April 2004Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Annual return made up to 05/08/03 (5 pages)
11 September 2003Director resigned (1 page)
12 May 2003Total exemption full accounts made up to 31 October 2002 (15 pages)
4 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
25 February 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
21 December 2001Director resigned (1 page)
23 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
9 August 2001Annual return made up to 05/08/01 (4 pages)
22 November 2000Full accounts made up to 31 October 1999 (16 pages)
6 November 2000Annual return made up to 05/08/00
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1999Annual return made up to 05/08/99 (4 pages)
7 August 1998Annual return made up to 05/08/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1998Full accounts made up to 31 October 1997 (11 pages)
22 December 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
2 October 1997Annual return made up to 05/08/97
  • 363(287) ‐ Registered office changed on 02/10/97
(4 pages)
5 August 1996Incorporation (26 pages)