Villa Real
Consett
County Durham
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 16 February 2016) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 07 February 2005) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Margaret Richardson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2008) |
Role | Operations Manager |
Correspondence Address | 102 Parkfield Estate Ryton Tyne & Wear NE40 3RJ |
Secretary Name | Gareth Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2006) |
Role | Sales Manager |
Correspondence Address | 26 Briardale Delves Lane Consett County Durham DH8 7BD |
Director Name | Miss Michelle Hughes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wesley Park Castleside Consett County Durham DH9 9PX |
Director Name | Mr Gareth Edward Nixon |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 31 Leyburn Close Ouston Chester Le Street County Durham DH2 1TD |
Director Name | Miss Joanne Louise Forster |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Cooperative Terrace West Dipton Stanley County Durham DH9 9AQ |
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Newlands Grange Shotley Bridge Consett County Durham DH8 9LH |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(2 days after company formation) |
Appointment Duration | 3 weeks (resigned 15 November 2002) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(4 years after company formation) |
Appointment Duration | 5 years (resigned 26 October 2011) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Secretary Name | Beech Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2014) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Registered Address | Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £814 |
Current Liabilities | £18 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (2 pages) |
18 November 2015 | Application to strike the company off the register (2 pages) |
30 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Registered office address changed from 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN England to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Simon Peter Dowson as a director on 26 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr Simon Peter Dowson as a director on 26 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Joanne Louise Forster as a director on 26 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Joanne Louise Forster as a director on 26 June 2015 (1 page) |
28 July 2015 | Registered office address changed from 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN England to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA to 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA to 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA to 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN on 6 March 2015 (1 page) |
1 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Simon Dowson as a director (1 page) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Simon Dowson as a director (1 page) |
10 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page) |
4 June 2014 | Appointment of Ms Joanne Louise Forster as a director (2 pages) |
4 June 2014 | Appointment of Ms Joanne Louise Forster as a director (2 pages) |
2 June 2014 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Termination of appointment of Beech Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Joanne Forster as a director (1 page) |
2 June 2014 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
2 June 2014 | Termination of appointment of Joanne Forster as a director (1 page) |
2 June 2014 | Termination of appointment of Beech Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 6 the Elms Shotley Bridge Consett County Durham DH8 0UA on 30 May 2014 (1 page) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 April 2013 | Secretary's details changed for Beech Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Beech Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Beech Secretaries Ltd on 1 October 2012 (2 pages) |
11 March 2013 | Appointment of Mrs Joanne Louise Forster as a director (2 pages) |
11 March 2013 | Appointment of Mrs Joanne Louise Forster as a director (2 pages) |
11 March 2013 | Termination of appointment of Gareth Nixon as a director (1 page) |
11 March 2013 | Termination of appointment of Gareth Nixon as a director (1 page) |
26 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
11 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page) |
18 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 February 2012 | Appointment of Mr Gareth Edward Nixon as a director (2 pages) |
3 February 2012 | Termination of appointment of Michelle Hughes as a director (1 page) |
3 February 2012 | Appointment of Mr Gareth Edward Nixon as a director (2 pages) |
3 February 2012 | Termination of appointment of Michelle Hughes as a director (1 page) |
14 December 2011 | Registered office address changed from 242 Park Road Stanley County Durham DH9 7AW United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 242 Park Road Stanley County Durham DH9 7AW United Kingdom on 14 December 2011 (1 page) |
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) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
28 October 2011 | Appointment of Beech Secretaries Ltd as a secretary (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) |
28 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
27 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from 37 Gill Street Consett County Durham DH8 7JT United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 37 Gill Street Consett County Durham DH8 7JT United Kingdom on 14 April 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Registered office address changed from 14 Felltop Blackhill Consett County Durham DH8 8TR on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Bournewood Limited on 18 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 14 Felltop Blackhill Consett County Durham DH8 8TR on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Michelle Hughes on 18 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Bournewood Limited on 18 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Michelle Hughes on 18 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Director's change of particulars / michelle hughes / 23/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / michelle hughes / 23/09/2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
14 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
9 November 2007 | Return made up to 23/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 23/10/07; full list of members (6 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 2 western hills blackhill consett county durham DH8 0LJ (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 2 western hills blackhill consett county durham DH8 0LJ (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 26 briardale delves lane consett county durham DH8 7BD (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 26 briardale delves lane consett county durham DH8 7BD (1 page) |
3 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 March 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
15 March 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
21 December 2006 | Return made up to 23/10/06; full list of members (6 pages) |
21 December 2006 | Return made up to 23/10/06; full list of members (6 pages) |
6 December 2006 | Ad 22/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Ad 22/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 August 2005 | Return made up to 23/10/04; full list of members
|
18 August 2005 | Return made up to 23/10/04; full list of members
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 60 welbeck street london W1G 9BH (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 60 welbeck street london W1G 9BH (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
16 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Resolutions
|
23 October 2002 | Incorporation (19 pages) |
23 October 2002 | Incorporation (19 pages) |