Paxton
Berwick-Upon-Tweed
TD15 1XJ
Scotland
Director Name | Mr Duncan Stewart Orr |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Edrom Newton Steading Duns Berwickshire TD11 3PU Scotland |
Director Name | Mrs Janet Orr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Cottage Sunwick Farm Paxton Berwick-Upon-Tweed TD15 1XJ Scotland |
Director Name | Mr Martin Frank Frost |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Esplanade Scarborough North Yorkshire YO11 2UX |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2012(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Registered Address | Regency House Westminster Place York Business Park York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
4.3k at £1 | Andrew Hamilton Orr 42.60% Ordinary |
---|---|
4.3k at £1 | Duncan Stewart Orr 42.60% Ordinary |
1.5k at £1 | Janet Orr 14.80% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 July 2016 | Director's details changed for Mr. Martin Frank Frost on 14 August 2015 (2 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 October 2012 | Incorporation (24 pages) |