Berwick-Upon-Tweed
TD15 1NP
Scotland
Director Name | Mrs Susan Broxton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castle Terrace Berwick-Upon-Tweed TD15 1NP Scotland |
Registered Address | 12 Castle Terrace Berwick-Upon-Tweed TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2013 |
---|---|
Net Worth | £2,026 |
Cash | £11,394 |
Current Liabilities | £10,534 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
29 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
21 August 2017 | Notification of Susan Broxton as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Susan Broxton as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Susan Broxton as a person with significant control on 21 August 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 April 2016 | Registered office address changed from Thwaite House Farm Lofthouse Harrogate North Yorkshire HG3 5SN to 12 Castle Terrace Berwick-upon-Tweed TD15 1NP on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Thwaite House Farm Lofthouse Harrogate North Yorkshire HG3 5SN to 12 Castle Terrace Berwick-upon-Tweed TD15 1NP on 25 April 2016 (1 page) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Director's details changed for Mrs Susan Broxton on 17 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mrs Susan Broxton on 17 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr George Neil Broxton on 17 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr George Neil Broxton on 17 August 2012 (2 pages) |
2 December 2011 | Registered office address changed from Bland Hill Farm Norwood Harrogate HG3 1TE England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Bland Hill Farm Norwood Harrogate HG3 1TE England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Bland Hill Farm Norwood Harrogate HG3 1TE England on 2 December 2011 (1 page) |
17 August 2011 | Incorporation (23 pages) |
17 August 2011 | Incorporation (23 pages) |