West Foulden
Berwickshire
TD15 1UL
Scotland
Director Name | Mandy June Gray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 April 2012) |
Role | Administrator |
Correspondence Address | Bluestone House West Foulden Berwickshire TD15 1UL Scotland |
Director Name | Renate Gray |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 April 2012) |
Role | Administrator |
Correspondence Address | 46 Newtown Street Duns Berwickshire TD11 3AU Scotland |
Director Name | Stephen James Gray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 April 2012) |
Role | Pharmacist |
Correspondence Address | 46 Newtown Street Duns Berwickshire TD11 3AU Scotland |
Secretary Name | Andrew George Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 April 2012) |
Role | Pharmacist |
Correspondence Address | Bluestone House West Foulden Berwickshire TD15 1UL Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(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 | 13 May 2005(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 |
3k at £1 | Mandy June Gray 30.00% Ordinary |
---|---|
3k at £1 | Renate Gray 30.00% Ordinary |
2k at £1 | Andrew George Gray 20.00% Ordinary |
2k at £1 | Stephen James Gray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,931 |
Cash | £787 |
Current Liabilities | £19,932 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2011 | Application to strike the company off the register (3 pages) |
16 December 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Director's details changed for Renate Gray on 19 August 2011 (3 pages) |
19 September 2011 | Director's details changed for Renate Gray on 19 August 2011 (3 pages) |
19 September 2011 | Director's details changed for Stephen James Gray on 19 August 2011 (3 pages) |
19 September 2011 | Director's details changed for Stephen James Gray on 19 August 2011 (3 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (16 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Return made up to 13/05/09; full list of members (7 pages) |
6 June 2009 | Return made up to 13/05/09; full list of members (7 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (7 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (7 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
6 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
18 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
19 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
21 June 2005 | Ad 24/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 June 2005 | Ad 24/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Incorporation (14 pages) |
13 May 2005 | Incorporation (14 pages) |