Company NamePaine And Martin Limited
Company StatusDissolved
Company Number04682312
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLouise Rebecca Martin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fishwick
Berwick Upon Tweed
Scottish Borders
TD15 1XQ
Scotland
Secretary NameLouise Rebecca Martin
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fishwick
Berwick Upon Tweed
Scottish Borders
TD15 1XQ
Scotland
Director NameMarcus James Paine
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fishwick
Berwick Upon Tweed
Borders
TD15 1XQ
Scotland
Director NamePamela Joan Paine
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleReatail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fishwick
Berwick Upon Tweed
Borders
TD15 1XQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bijouxberwick.co.uk

Location

Registered Address32 West Street
Berwick Upon Tweed
TD15 1AS
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

49 at £1Louise Rebecca Martin
49.00%
Ordinary
49 at £1Pamela Joan Paine
49.00%
Ordinary
2 at £1Marcus James Paine
2.00%
Ordinary

Financials

Year2014
Net Worth£74,954
Cash£18,032
Current Liabilities£12,185

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
16 September 2014Termination of appointment of Pamela Joan Paine as a director on 1 March 2014 (1 page)
16 September 2014Termination of appointment of Marcus James Paine as a director on 1 March 2014 (1 page)
16 September 2014Termination of appointment of Marcus James Paine as a director on 1 March 2014 (1 page)
16 September 2014Termination of appointment of Marcus James Paine as a director on 1 March 2014 (1 page)
16 September 2014Termination of appointment of Pamela Joan Paine as a director on 1 March 2014 (1 page)
16 September 2014Termination of appointment of Pamela Joan Paine as a director on 1 March 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
11 July 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
11 July 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 March 2010Director's details changed for Louise Rebecca Martin on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Marcus James Paine on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Marcus James Paine on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Louise Rebecca Martin on 26 March 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 March 2006Return made up to 28/02/06; full list of members (3 pages)
27 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (3 pages)
11 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 May 2004Total exemption small company accounts made up to 27 February 2004 (7 pages)
14 May 2004Total exemption small company accounts made up to 27 February 2004 (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
28 February 2003Incorporation (16 pages)
28 February 2003Incorporation (16 pages)