Berwick-Upon-Tweed
TD15 1DQ
Scotland
Secretary Name | John Stephen Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (closed 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ravensdowne Ravensdowne Berwick-Upon-Tweed TD15 1DQ Scotland |
Director Name | Mr Jonathan Anthony Clough |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 07 May 2019) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Booth Place Falkirk FK1 1BA Scotland |
Director Name | Diana Ruth Clough |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Brant Hill Pickering North Yorkshire YO18 7AU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 53 Ravensdowne Ravensdowne Berwick-Upon-Tweed 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 |
Year | 2013 |
---|---|
Net Worth | £4 |
Cash | £23,203 |
Current Liabilities | £23,400 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Registered office address changed from 37 Ravensdowne Berwick-upon-Tweed TD15 1DQ to 53 Ravensdowne Ravensdowne Berwick-upon-Tweed TD15 1DQ on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 37 Ravensdowne Berwick-upon-Tweed TD15 1DQ to 53 Ravensdowne Ravensdowne Berwick-upon-Tweed TD15 1DQ on 7 December 2015 (1 page) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
22 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Registered office address changed from 1 Church Street Kirkbymoorside York North Yorkshire YO62 6AZ on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 1 Church Street Kirkbymoorside York North Yorkshire YO62 6AZ on 15 December 2011 (1 page) |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Secretary's details changed for John Stephen Clough on 30 November 2011 (1 page) |
14 December 2011 | Director's details changed for John Stephen Clough on 30 November 2011 (2 pages) |
14 December 2011 | Secretary's details changed for John Stephen Clough on 30 November 2011 (1 page) |
14 December 2011 | Director's details changed for John Stephen Clough on 30 November 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Termination of appointment of Diana Clough as a director (1 page) |
1 December 2010 | Termination of appointment of Diana Clough as a director (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 January 2010 | Director's details changed for John Stephen Clough on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Jonathan Anthony Clough on 8 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for John Stephen Clough on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Diana Ruth Clough on 8 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Diana Ruth Clough on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for John Stephen Clough on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Diana Ruth Clough on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Jonathan Anthony Clough on 8 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Jonathan Anthony Clough on 8 January 2010 (2 pages) |
12 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
28 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
3 November 2004 | Ad 20/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 November 2004 | Ad 20/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 December 2002 | Return made up to 15/10/02; full list of members
|
23 December 2002 | Return made up to 15/10/02; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 October 1999 | Director resigned (1 page) |
15 October 1999 | Incorporation (13 pages) |
15 October 1999 | Incorporation (13 pages) |