Villa Real
Consett
County Durham
DH8 6BN
Director Name | Mrs Jennifer Elizabeth Trumble |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 October 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Wendy Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Spring Lane Great Horwood Milton Keynes Buckinghamshire MK17 0QP |
Secretary Name | Kerry Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 11 Quadrangle Close Leroy Street London SE1 4SQ |
Secretary Name | Mr David Brian Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Boston House 2a Boston Road Henley-On-Thames Oxfordshire RG9 1DY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.springconsultancy.com/ |
---|---|
Telephone | 07 802436301 |
Telephone region | Mobile |
Registered Address | 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jennifer Elizabeth Trumble & Martin David Ince 50.00% Ordinary |
---|---|
1 at £1 | Kerry Ballard 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,344 |
Cash | £36,433 |
Current Liabilities | £63,210 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (1 page) |
28 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
7 August 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
2 October 2017 | Notification of Martin David Ince as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Martin David Ince as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Notification of Jennifer Eilzabeth Trumble as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Jennifer Eilzabeth Trumble as a person with significant control on 6 April 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 July 2016 | Registered office address changed from Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 8 July 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 September 2015 | Director's details changed for Mr Martin David Ince on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Ms Jennifer Elizabeth Trumble on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Martin David Ince on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Ms Jennifer Elizabeth Trumble on 11 September 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 May 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 March 2013 | Appointment of Ms Jennifer Elizabeth Trumble as a director (2 pages) |
28 March 2013 | Termination of appointment of David Ince as a secretary (1 page) |
28 March 2013 | Appointment of Ms Jennifer Elizabeth Trumble as a director (2 pages) |
28 March 2013 | Termination of appointment of David Ince as a secretary (1 page) |
28 January 2013 | Secretary's details changed for David Brian Ince on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Mr Martin David Ince on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for David Brian Ince on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Mr Martin David Ince on 28 January 2013 (2 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2009 | Director's details changed for Mr Martin David Ince on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Martin David Ince on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Martin David Ince on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Director's change of particulars / martin ince / 07/05/2008 (2 pages) |
20 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / martin ince / 07/05/2008 (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 106-114 borough high street london SE1 1LB (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 106-114 borough high street london SE1 1LB (1 page) |
21 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
20 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 November 2000 | Return made up to 04/11/00; full list of members
|
10 November 2000 | Return made up to 04/11/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 June 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
21 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 11 quadrangle close leroy street london SE1 4SQ (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 11 quadrangle close leroy street london SE1 4SQ (1 page) |
10 November 1998 | Return made up to 04/11/98; full list of members
|
10 November 1998 | Return made up to 04/11/98; full list of members
|
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
29 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 6 castle street aylesbury buckinghamshire HP20 2RF (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 6 castle street aylesbury buckinghamshire HP20 2RF (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Incorporation (16 pages) |
4 November 1997 | Incorporation (16 pages) |