Company NameBerwick Cottages Limited
Company StatusDissolved
Company Number07282025
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameKatherine Tiernan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Tower
Chathill
Northumberland
NE67 5DH
Director NameMr Michael Francis Tiernan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(4 days after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Tower
Chathill
Northumberland
NE67 5DH
Secretary NameJames H Greenwood & Co Ltd (Corporation)
StatusClosed
Appointed11 June 2010(same day as company formation)
Correspondence AddressAva Lodge Castle Terrace
Berwick-Upon-Tweed
Northumberland
TD15 1NP
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPreston Tower
Chathill
Northumberland
NE67 5DH
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEllingham
WardLonghoughton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (3 pages)
23 June 2011Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 200
(5 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 200
(5 pages)
13 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 200
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 200
(4 pages)
30 June 2010Appointment of James H Greenwood & Co Ltd as a secretary (3 pages)
30 June 2010Appointment of Katherine Tiernan as a director (3 pages)
30 June 2010Appointment of James H Greenwood & Co Ltd as a secretary (3 pages)
30 June 2010Appointment of Mr Michael Francis Tiernan as a director (3 pages)
30 June 2010Appointment of Mr Michael Francis Tiernan as a director (3 pages)
30 June 2010Appointment of Katherine Tiernan as a director (3 pages)
16 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)