Company NameBerwick Bandits Speedway Club Limited
Company StatusDissolved
Company Number06771408
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressColumba 2a Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameGeorge James Hepburn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2017)
RoleBuilder
Country of ResidenceEngland United Kingdom
Correspondence Address16 Valley View
Tweedmouth
Berwick Upon Tweed
TD15 2ED
Scotland
Secretary NameGeorge Paterson Fairgrieve
NationalityBritish
StatusClosed
Appointed12 January 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2017)
RoleCompany Director
Correspondence AddressAthelmead/20 East Fortune Holdings
North Berwick
EH39 5LG
Scotland
Director NameMr Ryan Anderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(5 years after company formation)
Appointment Duration3 years, 11 months (closed 19 December 2017)
RoleButcher
Country of ResidenceScotland
Correspondence AddressCrowhill Farmhouse Innerwick
Dunbar
East Lothian
EH42 1QT
Scotland
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMrs Lynda Waite
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address1 Tweed View
Cornhill On Tweed
Northumberland
TD12 4US
Scotland
Secretary NameMrs Lynda Waite
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address1 Tweed View
Cornhill On Tweed
Northumberland
TD12 4US
Scotland
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteberwickbandits.co
Telephone020 71702969
Telephone regionLondon

Location

Registered AddressShielfield Park
Tweedmouth
Berwick-Upon-Tweed
TD15 2EF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed

Shareholders

75 at £1George Fairgrieve
7.50%
Ordinary
335 at £1George Hepburn
33.50%
Ordinary
295 at £1John Anderson
29.50%
Ordinary
295 at £1Ryan Anderson
29.50%
Ordinary

Financials

Year2014
Net Worth-£152,582
Cash£2,754
Current Liabilities£11,277

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 December 2014Appointment of Mr Ryan Anderson as a director on 7 January 2014 (2 pages)
13 December 2014Appointment of Mr Ryan Anderson as a director on 7 January 2014 (2 pages)
13 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000
(6 pages)
13 December 2014Appointment of Mr Ryan Anderson as a director on 7 January 2014 (2 pages)
13 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1,000
(5 pages)
15 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
16 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Appointment of George James Hepburn as a director (3 pages)
2 February 2012Appointment of George James Hepburn as a director (3 pages)
25 January 2012Appointment of George Paterson Fairgrieve as a secretary (3 pages)
25 January 2012Appointment of George Paterson Fairgrieve as a secretary (3 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Registered office address changed from Shielfield Park Tweedmouth Berwick upon Tweed Northumberland TD15 2EF on 2 March 2011 (1 page)
2 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from Shielfield Park Tweedmouth Berwick upon Tweed Northumberland TD15 2EF on 2 March 2011 (1 page)
2 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from Shielfield Park Tweedmouth Berwick upon Tweed Northumberland TD15 2EF on 2 March 2011 (1 page)
1 October 2010Termination of appointment of Lynda Waite as a secretary (2 pages)
1 October 2010Termination of appointment of Lynda Waite as a director (2 pages)
1 October 2010Termination of appointment of Lynda Waite as a secretary (2 pages)
1 October 2010Termination of appointment of Lynda Waite as a director (2 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Registered office address changed from Cornhill Village Shop Main Street Cornhill-on-Tweed Northumberland TD12 4UH on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Cornhill Village Shop Main Street Cornhill-on-Tweed Northumberland TD12 4UH on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Cornhill Village Shop Main Street Cornhill-on-Tweed Northumberland TD12 4UH on 1 June 2010 (1 page)
11 February 2010Director's details changed for Lynda Waite on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mrs Lynda Waite on 1 January 2010 (1 page)
11 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Lynda Waite on 1 January 2010 (2 pages)
11 February 2010Director's details changed for John Anderson on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mrs Lynda Waite on 1 January 2010 (1 page)
11 February 2010Director's details changed for Lynda Waite on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mrs Lynda Waite on 1 January 2010 (1 page)
11 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for John Anderson on 1 January 2010 (2 pages)
11 February 2010Director's details changed for John Anderson on 1 January 2010 (2 pages)
2 March 2009Registered office changed on 02/03/2009 from c/o t c smith solicitors 9 church street berwick on tweed TD15 1EF (1 page)
2 March 2009Registered office changed on 02/03/2009 from c/o t c smith solicitors 9 church street berwick on tweed TD15 1EF (1 page)
26 January 2009Ad 15/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
26 January 2009Ad 15/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 December 2008Appointment terminated director dunstana davies (1 page)
16 December 2008Director and secretary appointed lynda waite (2 pages)
16 December 2008Director appointed john anderson (2 pages)
16 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 December 2008Director appointed john anderson (2 pages)
16 December 2008Director and secretary appointed lynda waite (2 pages)
16 December 2008Appointment terminated director dunstana davies (1 page)
11 December 2008Incorporation (18 pages)
11 December 2008Incorporation (18 pages)