Berwick Upon Tweed
Northumberland
TD15 1UB
Scotland
Director Name | Joanna Evelyn Fawcett Lipscombe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1989(6 days after company formation) |
Appointment Duration | 33 years, 2 months (closed 17 June 2022) |
Role | Market Researcher |
Country of Residence | Scotland |
Correspondence Address | 10 Danube Street Edinburgh EH4 1NT Scotland |
Director Name | Ms Susan Elizabeth Granville |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1990(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 17 June 2022) |
Role | Market Researcher |
Country of Residence | Scotland |
Correspondence Address | 8 Quadrant North Berwick East Lothian EH39 4JZ Scotland |
Secretary Name | Patricia Anne Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(15 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 17 June 2022) |
Role | Chartered Accountant |
Correspondence Address | 11 Kettilstoun Crescent Linlithgow EH49 6PR Scotland |
Director Name | David Primrose |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 17 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE Scotland |
Director Name | Alexandra Hannah Louise Laird |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2004) |
Role | Market Researcher |
Correspondence Address | 39 Garvock Terrace Dunfermline Fife KY12 7UP Scotland |
Secretary Name | Balfour + Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1990(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2004) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LS Scotland |
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £975,400 |
Net Worth | £108,459 |
Cash | £19,067 |
Current Liabilities | £106,444 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2022 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 6 September 2013 (16 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 6 September 2013 (16 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 6 September 2013 (16 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 6 September 2013 (16 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 6 September 2012 (11 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 6 September 2012 (11 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 6 September 2012 (11 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 6 September 2012 (11 pages) |
17 January 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 January 2012 (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
4 October 2011 | Resolutions
|
4 October 2011 | Statement of affairs with form 4.19 (12 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Statement of affairs with form 4.19 (12 pages) |
23 September 2011 | Appointment of a voluntary liquidator (1 page) |
23 September 2011 | Appointment of a voluntary liquidator (1 page) |
25 July 2011 | Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 25 July 2011 (2 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
15 September 2010 | Director's details changed for Joanna Evelyn Fawcett Lipscombe on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Joanna Evelyn Fawcett Lipscombe on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Joanna Evelyn Fawcett Lipscombe on 1 September 2010 (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 May 2010 | Director's details changed for Brian Stanley Chappell on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Elizabeth Granville on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David Primrose on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Stanley Chappell on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Joanna Evelyn Fawcett Lipscombe on 21 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Susan Elizabeth Granville on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David Primrose on 21 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Joanna Evelyn Fawcett Lipscombe on 21 March 2010 (2 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
11 May 2009 | Director's change of particulars / joanna fawcett lipscombe / 01/09/2008 (1 page) |
11 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
11 May 2009 | Director's change of particulars / joanna fawcett lipscombe / 01/09/2008 (1 page) |
2 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
12 November 2007 | Return made up to 21/03/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 21/03/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
25 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
23 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 April 2005 | Return made up to 21/03/05; full list of members
|
20 April 2005 | Return made up to 21/03/05; full list of members
|
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 April 2002 | £ sr 3000@1 29/10/01 (1 page) |
18 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
18 April 2002 | £ sr 3000@1 29/10/01 (1 page) |
18 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
7 December 2001 | £ ic 16332/13332 29/10/01 £ sr 3000@1=3000 (1 page) |
7 December 2001 | £ ic 16332/13332 29/10/01 £ sr 3000@1=3000 (1 page) |
11 April 2001 | Return made up to 21/03/01; full list of members
|
11 April 2001 | Return made up to 21/03/01; full list of members
|
28 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
10 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members
|
21 April 1999 | Return made up to 21/03/99; full list of members
|
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Ad 22/10/98--------- £ si 3333@1=3333 £ ic 12999/16332 (2 pages) |
26 October 1998 | £ nc 13000/23000 22/10/98 (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | £ nc 13000/23000 22/10/98 (1 page) |
26 October 1998 | Ad 22/10/98--------- £ si 3333@1=3333 £ ic 12999/16332 (2 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 April 1998 | Return made up to 21/03/98; no change of members (6 pages) |
16 April 1998 | Return made up to 21/03/98; no change of members (6 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 April 1997 | Return made up to 21/03/97; full list of members
|
9 April 1997 | Return made up to 21/03/97; full list of members
|
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 May 1996 | Particulars of mortgage/charge (5 pages) |
11 May 1996 | Particulars of mortgage/charge (5 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 165 queen victoria street london EC4V 4DD (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 165 queen victoria street london EC4V 4DD (1 page) |
25 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 July 1990 | Ad 24/07/89--------- £ si 3000@1=3000 £ ic 10000/13000 (2 pages) |
5 July 1990 | Ad 24/07/89--------- £ si 3000@1=3000 £ ic 10000/13000 (2 pages) |
4 July 1990 | Resolutions
|
4 July 1990 | Resolutions
|
8 August 1989 | Resolutions
|
8 August 1989 | Resolutions
|
13 April 1989 | Wd 05/04/89 ad 28/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 April 1989 | Wd 05/04/89 ad 28/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 March 1989 | Incorporation (15 pages) |
21 March 1989 | Incorporation (15 pages) |