Tweedmouth
Berwick Upon Tweed
TD15 2HL
Scotland
Secretary Name | Peter Thomas Martin Gullan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 24 Mordington Avenue Tweedmouth Berwick Upon Tweed Northumberland TD15 2YB Scotland |
Director Name | Mr John Birley Harrison |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Baron Hill Hotel Morley Road Craig Y Don Llandudno Gwynedd LL30 1TD Wales |
Secretary Name | Mr Paul Graham Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clarendon Road Boston Spa Wetherby West Yorkshire LS23 6NG |
Secretary Name | Mr John Birley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 August 1999) |
Role | Retailer |
Correspondence Address | Baron Hill Hotel Morley Road Craig Y Don Llandudno Gwynedd LL30 1TD Wales |
Registered Address | C/O Bates & Company 30 -38 Dock Street Leeds LS10 1JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£13,452 |
Current Liabilities | £13,452 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 September 2003 | Application for striking-off (1 page) |
14 January 2003 | Return made up to 20/12/02; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
21 September 2001 | New secretary appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 20/12/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members
|
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 February 1998 | Nc inc already adjusted 29/01/98 (1 page) |
5 February 1998 | Resolutions
|
9 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |