Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director Name | EMB Folds Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 17 July 2012) |
Correspondence Address | Mont Fleuri Mahe Seychelles |
Director Name | Mr Paul David Sudolski |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | President |
Country of Residence | Antigua |
Correspondence Address | Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW |
Secretary Name | Mr Clement Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW |
Secretary Name | Rozanne Lindsay Stuart |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 17 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 1 Whitehead Close, Earlsfield London SW18 3BT |
Secretary Name | Candice Danielle Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2008) |
Role | Secretary |
Correspondence Address | 9 Hidcote Drive Westcroft Milton Keynes Buckinghamshire MK4 4FU |
Director Name | Carl Lyn |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Antiguan/Barbadian |
Status | Resigned |
Appointed | 14 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 August 2004) |
Role | Accountant |
Country of Residence | Antigua |
Correspondence Address | Upper Gambles St. John'S Antigua |
Director Name | Carl Lyn |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Antiguan/Barbadian |
Status | Resigned |
Appointed | 14 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | Antigua |
Correspondence Address | Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW |
Director Name | Gordon William Patrick Casey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2012) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | Suite 6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW |
Director Name | Miss Natasha Marie Adele Profit |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chaytor Road Consett County Durham DH8 8QH |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2011) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I. |
Registered Address | 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Virtual Exchange Online Inc. 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Appointment of Emb Folds Ltd as a director (2 pages) |
16 February 2012 | Termination of appointment of Carl Lyn as a director on 1 January 2012 (1 page) |
16 February 2012 | Appointment of Emb Folds Ltd as a director on 1 January 2012 (2 pages) |
16 February 2012 | Termination of appointment of Carl Lyn as a director (1 page) |
16 February 2012 | Termination of appointment of Gordon William Patrick Casey as a director on 1 January 2012 (1 page) |
16 February 2012 | Termination of appointment of Gordon Casey as a director (1 page) |
16 February 2012 | Termination of appointment of Clement Bird as a secretary (1 page) |
16 February 2012 | Registered office address changed from 31 Pleasant View Bridgehill Consett County Durham DH8 8QY United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Clement Bird as a secretary on 1 January 2012 (1 page) |
16 February 2012 | Termination of appointment of Paul Sudolski as a director (1 page) |
16 February 2012 | Termination of appointment of Paul David Sudolski as a director on 1 January 2012 (1 page) |
16 February 2012 | Termination of appointment of Natasha Profit as a director (1 page) |
16 February 2012 | Termination of appointment of Natasha Marie Adele Profit as a director on 1 January 2012 (1 page) |
16 February 2012 | Registered office address changed from 31 Pleasant View Bridgehill Consett County Durham DH8 8QY United Kingdom on 16 February 2012 (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Limited as a secretary on 26 October 2011 (1 page) |
28 October 2011 | Appointment of Beech Secretaries Ltd as a secretary on 26 October 2011 (2 pages) |
28 October 2011 | Appointment of Beech Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Mr Paul David Sudolski on 15 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Carl Lyn on 15 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Carl Lyn on 15 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gordon William Patrick Casey on 15 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Paul David Sudolski on 15 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gordon William Patrick Casey on 15 July 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 March 2010 | Director's details changed for Miss Natasha Marie Adele Profit on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Natasha Marie Adele Profit on 19 March 2010 (2 pages) |
13 January 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
13 January 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
8 December 2009 | Registered office address changed from 73 Harlow Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 73 Harlow Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 8 December 2009 (1 page) |
8 December 2009 | Appointment of Miss Natasha Marie Adele Profit as a director (2 pages) |
8 December 2009 | Appointment of Bournewood Limited as a secretary (2 pages) |
8 December 2009 | Appointment of Bournewood Limited as a secretary (2 pages) |
8 December 2009 | Registered office address changed from 73 Harlow Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 8 December 2009 (1 page) |
8 December 2009 | Appointment of Miss Natasha Marie Adele Profit as a director (2 pages) |
7 December 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Mr Clement Bird on 26 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Carl Lyn on 26 October 2009 (3 pages) |
17 November 2009 | Secretary's details changed for Mr Clement Bird on 26 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Paul David Sudolski on 26 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Paul David Sudolski on 26 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Carl Lyn on 26 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Gordon William Patrick Casey on 29 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Gordon William Patrick Casey on 29 October 2009 (3 pages) |
7 July 2009 | Accounts made up to 31 July 2008 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 November 2008 | Return made up to 15/07/08; full list of members (4 pages) |
11 November 2008 | Return made up to 15/07/08; full list of members (4 pages) |
5 August 2008 | Appointment Terminated Secretary candice thomas (1 page) |
5 August 2008 | Appointment terminated secretary candice thomas (1 page) |
22 October 2007 | Accounts made up to 31 July 2007 (2 pages) |
22 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: c/o candice thomas, 9 hidcote, drive, westcroft, milton keynes, bucks MK4 4FU (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: c/o candice thomas, 9 hidcote, drive, westcroft, milton keynes, bucks MK4 4FU (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
1 January 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 January 2007 | Accounts made up to 31 July 2006 (2 pages) |
28 December 2006 | Return made up to 15/07/06; full list of members (3 pages) |
28 December 2006 | Return made up to 15/07/06; full list of members (3 pages) |
5 July 2006 | Particulars of mortgage/charge (8 pages) |
5 July 2006 | Particulars of mortgage/charge (8 pages) |
28 November 2005 | Accounts made up to 31 July 2005 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Return made up to 15/07/05; full list of members (3 pages) |
25 October 2005 | Return made up to 15/07/05; full list of members (3 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 July 2005 | Accounts made up to 31 July 2004 (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: c/o candice thomas, the old, church, hill deverill, warminster, wiltshire BA12 7EF (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: c/o candice thomas, the old, church, hill deverill, warminster, wiltshire BA12 7EF (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Return made up to 15/07/04; full list of members (3 pages) |
21 January 2005 | Return made up to 15/07/04; full list of members (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
20 August 2004 | Accounts made up to 31 July 2003 (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
24 March 2004 | New secretary appointed (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: c/o rozanne stuart, 1 whitehead close, earlsfield, london SW18 3BT (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: c/o rozanne stuart, 1 whitehead close, earlsfield, london SW18 3BT (1 page) |
24 March 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: burbage house, 83-85 curtain road, london, EC2A 3BS (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: burbage house, 83-85 curtain road, london, EC2A 3BS (1 page) |
19 November 2003 | Return made up to 15/07/03; full list of members (6 pages) |
19 November 2003 | Return made up to 15/07/03; full list of members
|
15 July 2002 | Incorporation (15 pages) |
15 July 2002 | Incorporation (15 pages) |