About

Registered Number: 06771408
Date of Incorporation: 11/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Shielfield Park, Tweedmouth, Berwick-Upon-Tweed, TD15 2EF

 

Based in Berwick-Upon-Tweed, Berwick Bandits Speedway Club Ltd was setup in 2008. Fairgrieve, George Paterson, Anderson, John, Anderson, Ryan, Waterlow Secretaries Limited, Waite, Lynda are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, John 11 December 2008 - 1
ANDERSON, Ryan 07 January 2014 - 1
WAITE, Lynda 11 December 2008 26 July 2010 1
Secretary Name Appointed Resigned Total Appointments
FAIRGRIEVE, George Paterson 12 January 2012 - 1
WATERLOW SECRETARIES LIMITED 11 December 2008 11 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 20 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 December 2014
AP01 - Appointment of director 13 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 02 February 2012
AP03 - Appointment of secretary 25 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
287 - Change in situation or address of Registered Office 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
NEWINC - New incorporation documents 11 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.