Duns
Berwickshire
TD11 3ER
Scotland
Director Name | Dr Richard Joseph Tobin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 January 2003) |
Role | Medical Practitioner |
Correspondence Address | Duncrannag 3b Trinity Park Duns Berwickshire TD11 3HN Scotland |
Secretary Name | Margaret Helen Tobin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | Duncrannag 3b Trinity Park Duns Berwickshire TD11 3HN Scotland |
Director Name | Patrick Connor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2001) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 52 Watson Street Blantyre Lanarkshire G72 9SJ Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Turnover | £1,865 |
Net Worth | -£7 |
Cash | £703 |
Current Liabilities | £2,538 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2002 | Application for striking-off (1 page) |
24 January 2002 | Director resigned (1 page) |
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
15 August 2000 | New director appointed (2 pages) |
3 August 2000 | Ad 07/07/00--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
3 August 2000 | Ad 07/07/00--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
3 August 2000 | Ad 07/07/00--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (16 pages) |