Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2XF
Scotland
Director Name | Peter David Weir |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2014(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-73 Tweedside Trading Estate Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2XF Scotland |
Director Name | Ms Joanne Cox |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-73 Tweedside Trading Estate Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2XF Scotland |
Registered Address | 71-73 Tweedside Trading Estate Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2XF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ord |
Ward | Berwick West with Ord |
Built Up Area | Berwick-upon-Tweed |
1 at £1 | Joanne Fox 33.33% Ordinary |
---|---|
1 at £1 | Peter David Weir 33.33% Ordinary |
1 at £1 | Steven Farnaby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,032 |
Current Liabilities | £6,032 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
28 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
7 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
1 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 March 2015 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
16 March 2015 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
2 February 2015 | Director's details changed for Ms Joanne Cox on 1 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Ms Joanne Cox on 1 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Peter David Weir on 1 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Ms Joanne Cox on 1 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Peter David Weir on 1 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Steven Farnaby on 1 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Peter David Weir on 1 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Steven Farnaby on 1 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Steven Farnaby on 1 December 2014 (2 pages) |
14 November 2014 | Registered office address changed from Olympus Structures Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE England to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Olympus Structures Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE England to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|