Market Square
Coldstream
Berwickshire
TD12 4BE
Scotland
Secretary Name | Kathleen Mary Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 May 2015) |
Role | Secretary |
Correspondence Address | 4 Rossville Market Square Coldstream Berwickshire TD12 4BE Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
2 at £1 | Ivor John Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £744 |
Cash | £15,378 |
Current Liabilities | £14,934 |
Latest Accounts | 5 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2014 | Application to strike the company off the register (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 January 2014 | Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
8 January 2014 | Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 17/12/05; full list of members (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 17/12/03; full list of members (5 pages) |
15 January 2003 | Ad 24/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
6 January 2003 | Director resigned (1 page) |
17 December 2002 | Incorporation (15 pages) |