Cornhill On Tweed
Northumberland
TD12 4TL
Scotland
Director Name | Janet Brown |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 August 2013) |
Role | Nursery Woman |
Correspondence Address | No 3 Etal Village Cornhill On Tweed Northumberland TD12 4TL Scotland |
Secretary Name | Janet Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 August 2013) |
Role | Nursery Woman |
Correspondence Address | No 3 Etal Village Cornhill On Tweed Northumberland TD12 4TL Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(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 | 20 June 2003(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 |
1 at £1 | Charles James Brown 50.00% Ordinary |
---|---|
1 at £1 | Janet Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,646 |
Cash | £14,100 |
Current Liabilities | £2,557 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2012 | Application to strike the company off the register (3 pages) |
10 September 2012 | Application to strike the company off the register (3 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 December 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
22 December 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (14 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
23 September 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
23 September 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
14 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
14 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
18 July 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Incorporation (15 pages) |
20 June 2003 | Incorporation (15 pages) |