Main Street, Kirk Yetholm
Kelso
Roxburghshire
TD5 8PE
Scotland
Director Name | Graham John Phillips |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Yetholm Mill Main Street, Kirk Yetholm Kelso Roxburghshire TD5 8PE Scotland |
Secretary Name | Graham John Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Yetholm Mill Main Street, Kirk Yetholm Kelso Roxburghshire TD5 8PE Scotland |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Sanderson McCreath & Edney 4 Quay Walls Berwick Upon Tweed TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,417 |
Cash | £7,237 |
Current Liabilities | £7,797 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 May 2000 | Return made up to 19/05/00; full list of members
|
28 February 2000 | Location of register of directors' interests (1 page) |
28 February 2000 | Location - directors service contracts and memoranda (1 page) |
28 February 2000 | Location of register of members (1 page) |
26 May 1999 | Return made up to 19/05/99; no change of members
|
29 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 41 golden square tenterden kent TN30 6RU (1 page) |
15 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
16 March 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR (1 page) |
19 May 1997 | Incorporation (18 pages) |