Duns
Berwickshire
TD11 3NG
Scotland
Secretary Name | Mr John Richard Temple Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tithe Barn Whitsome Duns Berwickshire TD11 3NG Scotland |
Director Name | Mr John Hamilton Coats |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NZ Scotland |
Director Name | Mr Christopher Hardie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 February 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mr Keith Merrin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 February 2014) |
Role | Museum Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alwinton Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UB |
Director Name | Arthur William Wood |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quay Walls Berwick Upon Tweed Northumberland TD15 1HB Scotland |
Director Name | Wenda Geraldine Fisken |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(same day as company formation) |
Role | Potter |
Country of Residence | United Kingdom |
Correspondence Address | Kirkbanny Farm Foulden Berwick On Tweed TD15 1UH Scotland |
Director Name | Dr Christopher Ernest Shaw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2011) |
Role | Book Seller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devon Terrace Berwick Upon Tweed Northumberland TD15 1JE Scotland |
Director Name | Matthew Walmsley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2013) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 198 Main Street Spittal Berwick Upon Tweed Northumberland TD15 1RR Scotland |
Registered Address | 4 Quay Walls Berwick-Upon-Tweed Northumberland TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£771 |
Cash | £1,038 |
Current Liabilities | £1,809 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (4 pages) |
4 November 2013 | Application to strike the company off the register (4 pages) |
9 September 2013 | Annual return made up to 27 June 2013 no member list (6 pages) |
9 September 2013 | Annual return made up to 27 June 2013 no member list (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Termination of appointment of Matthew Walmsley as a director on 5 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Matthew Walmsley as a director (1 page) |
18 September 2012 | Termination of appointment of Christopher Shaw as a director (1 page) |
18 September 2012 | Annual return made up to 27 June 2012 no member list (8 pages) |
18 September 2012 | Annual return made up to 27 June 2012 no member list (8 pages) |
18 September 2012 | Termination of appointment of Christopher Ernest Shaw as a director on 26 October 2011 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 August 2011 | Annual return made up to 27 June 2011 no member list (10 pages) |
19 August 2011 | Register inspection address has been changed from Quayside Lookout Bridge End Berwick-upon-Tweed Northumberland TD15 1HA United Kingdom (1 page) |
19 August 2011 | Secretary's details changed for Mr John Richard Temple Smithson on 20 April 2011 (2 pages) |
19 August 2011 | Termination of appointment of Wenda Fisken as a director (1 page) |
19 August 2011 | Register inspection address has been changed from Quayside Lookout Bridge End Berwick-upon-Tweed Northumberland TD15 1HA United Kingdom (1 page) |
19 August 2011 | Secretary's details changed for Mr John Richard Temple Smithson on 20 April 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr John Richard Temple Smithson on 20 April 2011 (2 pages) |
19 August 2011 | Termination of appointment of Wenda Fisken as a director (1 page) |
19 August 2011 | Director's details changed for Mr John Richard Temple Smithson on 20 April 2011 (2 pages) |
19 August 2011 | Annual return made up to 27 June 2011 no member list (10 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 27 June 2010 no member list (7 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 27 June 2010 no member list (7 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Director's details changed for John Hamilton Coats on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Arthur William Wood on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Christopher Hardie on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Matthew Walmsley on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Hamilton Coats on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Christopher Hardie on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Arthur William Wood on 27 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Matthew Walmsley on 27 June 2010 (2 pages) |
1 September 2009 | Director appointed christopher hardie (2 pages) |
1 September 2009 | Director appointed christopher hardie (2 pages) |
19 August 2009 | Director appointed keith merrin (2 pages) |
19 August 2009 | Director appointed keith merrin (2 pages) |
19 August 2009 | Director appointed john hamilton coats (2 pages) |
19 August 2009 | Director appointed arthur william wood (2 pages) |
19 August 2009 | Director appointed john hamilton coats (2 pages) |
19 August 2009 | Director appointed matthew walmsley (2 pages) |
19 August 2009 | Director appointed dr christopher shaw (2 pages) |
19 August 2009 | Director appointed arthur william wood (2 pages) |
19 August 2009 | Director appointed matthew walmsley (2 pages) |
19 August 2009 | Director appointed dr christopher shaw (2 pages) |
27 June 2009 | Incorporation (31 pages) |
27 June 2009 | Incorporation (31 pages) |