Jedburgh
Roxburghshire
TD8 6PY
Scotland
Director Name | Mr Martin Peter Hennessey |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2015(7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 September 2016) |
Role | Tutor/Assessor |
Country of Residence | England |
Correspondence Address | 22 Dovedale Gardens Gateshead Tyne And Wear NE9 6NT |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
18 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 March 2015 | Appointment of Mr Martin Peter Hennessey as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Martin George Bowie as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Martin Peter Hennessey as a director on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Douglas Home and Co Limited 19 Fenkle Street Alnwick NE66 1HW United Kingdom to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Douglas Home and Co Limited 19 Fenkle Street Alnwick NE66 1HW United Kingdom to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Martin George Bowie as a director on 30 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Peter Valaitis as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Peter Valaitis as a director on 27 March 2015 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|