Swinton
Duns
Berwickshire
TD11 3HZ
Scotland
Director Name | Mrs Shona Jane Ponder |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 August 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Gean House Southlaws Swinton Duns Berwickshire TD11 3HZ Scotland |
Secretary Name | Mrs Shona Jane Ponder |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 01 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 August 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Gean House Southlaws Swinton Duns Berwickshire TD11 3HZ Scotland |
Director Name | Mr James Houston Andrew |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fogo Mains Fogo Duns Berwickshire TD11 3RA Scotland |
Director Name | Mr James Robb Alan Herriot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Main Street Horncliffe Berwick Upon Tweed Northumberland TD15 2XW Scotland |
Secretary Name | Mr James Houston Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fogo Mains Fogo Duns Berwickshire TD11 3RA Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Jh Greenwood & Co Castle Terrace Berwick Upon Tweed TD15 1NP 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 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 February 2009 | Accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Director's Change of Particulars / jeremy ponder / 01/05/2008 / HouseName/Number was: , now: gean house; Street was: 55 main street, now: southlaws; Area was: , now: swinton; Post Town was: swinton, now: duns; Post Code was: TD11 3JJ, now: TD11 3HZ; Country was: , now: united kingdom (1 page) |
11 September 2008 | Director's change of particulars / jeremy ponder / 01/05/2008 (1 page) |
11 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
11 September 2008 | Director and Secretary's Change of Particulars / shona ponder / 01/05/2008 / HouseName/Number was: , now: gean house; Street was: 55 main street, now: southlaws; Area was: , now: swinton; Post Town was: swinton, now: duns; Region was: berkshire, now: berwickshire; Post Code was: TD11 3JJ, now: TD11 3HZ; Country was: , now: united kingdom (1 page) |
11 September 2008 | Director and secretary's change of particulars / shona ponder / 01/05/2008 (1 page) |
11 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
19 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
19 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 August 2001 | Return made up to 22/07/01; full list of members
|
20 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 135 main street spittal berwick upon tweed northumberland TD15 1RP (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 135 main street spittal berwick upon tweed northumberland TD15 1RP (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 September 2000 | Return made up to 22/07/00; full list of members (7 pages) |
4 September 2000 | Return made up to 22/07/00; full list of members (7 pages) |
16 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
16 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (17 pages) |