Company NameRiver Tweed Game Fisheries Limited
Company StatusDissolved
Company Number05696364
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameWilliam Wallace Quarry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
RoleChartered Surveyor
Correspondence Address1 Waverley Lodge
The Knowes
Kelso
Roxburghshire
TD6 7BH
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusClosed
Appointed13 February 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
24 April 2009Application for striking-off (1 page)
11 February 2009Return made up to 02/02/09; full list of members (5 pages)
18 February 2008Return made up to 02/02/08; full list of members (5 pages)
8 March 2007Return made up to 02/02/07; full list of members (5 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
22 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 February 2006Registered office changed on 17/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (14 pages)