Tweedmouth
Berwick-Upon-Tweed
TD15 2AW
Scotland
Director Name | Mr Lino Nigrelli |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lonnen Avenue Fenam Newcastle Upon Tyne Tyne & Wear NE4 9LR |
Secretary Name | Mr Ian Billingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Main Street Tweedmouth Berwick-Upon-Tweed TD15 2AW Scotland |
Registered Address | 6 - 7 Golden Square Berwick-Upon-Tweed TD15 1BG Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | -£40,382 |
Cash | £5,341 |
Current Liabilities | £40,110 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Registered office address changed from Abacus 454 Limited Wagonway Road Alnwick NE66 1QQ on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Registered office address changed from Abacus 454 Limited Wagonway Road Alnwick NE66 1QQ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Abacus 454 Limited Wagonway Road Alnwick NE66 1QQ on 5 July 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 November 2009 | Secretary's details changed for Mr Ian Billingham on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Ian Billingham on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Ian Billingham on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Ian Billingham on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Ian Billingham on 1 October 2009 (2 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2008 | Incorporation (18 pages) |
9 June 2008 | Incorporation (18 pages) |