Villa Real
Consett
County Durham
DH8 6BN
Director Name | Mr Kenneth Gerard Pullan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 November 2016) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN |
Secretary Name | Miss Lesley Ramsay Hunter |
---|---|
Status | Closed |
Appointed | 17 June 2014(11 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Mr Kenneth Gerard Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ |
Director Name | Mr Kenneth Gerard Pullan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2004(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2006) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ |
Secretary Name | Ribchesters Chartered Accountants |
---|---|
Status | Resigned |
Appointed | 01 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 67 Saddler Street Durham DH1 3NP |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.lesleyhunter.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 932729212 |
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 |
Year | 2013 |
---|---|
Net Worth | £1,887 |
Cash | £8,267 |
Current Liabilities | £7,884 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Registered office address changed from 19 Conyers Close Castletown Sunderland SR5 3EP to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 19 Conyers Close Castletown Sunderland SR5 3EP to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 7 July 2016 (1 page) |
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Kenneth Gerard Pullan on 11 July 2014 (2 pages) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Kenneth Gerard Pullan on 11 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Miss Lesley Ramsay Hunter on 11 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Miss Lesley Ramsay Hunter on 11 July 2014 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 June 2014 | Registered office address changed from 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ on 26 June 2014 (1 page) |
17 June 2014 | Appointment of Miss Lesley Ramsay Hunter as a secretary (2 pages) |
17 June 2014 | Appointment of Miss Lesley Ramsay Hunter as a secretary (2 pages) |
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Chartered Accountants as a secretary (1 page) |
16 June 2014 | Termination of appointment of Chartered Accountants as a secretary (1 page) |
23 May 2014 | Company name changed pack leader enterprise LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Company name changed pack leader enterprise LIMITED\certificate issued on 23/05/14
|
12 May 2014 | Change of name notice (2 pages) |
12 May 2014 | Change of name notice (2 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
4 December 2013 | Company name changed lesley hunter LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed lesley hunter LIMITED\certificate issued on 04/12/13
|
27 November 2013 | Change of name notice (2 pages) |
27 November 2013 | Change of name notice (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
2 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
2 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
21 January 2013 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
17 December 2012 | Appointment of Mr Kenneth Gerard Pullan as a director (2 pages) |
17 December 2012 | Appointment of Mr Kenneth Gerard Pullan as a director (2 pages) |
6 June 2012 | Secretary's details changed for Ribchesters Chartered Accountants on 6 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Ribchesters Chartered Accountants on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Secretary's details changed for Ribchesters Chartered Accountants on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Company name changed mynx LIMITED\certificate issued on 15/09/11
|
15 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Company name changed mynx LIMITED\certificate issued on 15/09/11
|
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2011 | Appointment of Ribchesters Chartered Accountants as a secretary (1 page) |
12 May 2011 | Appointment of Ribchesters Chartered Accountants as a secretary (1 page) |
5 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 January 2010 | Termination of appointment of Kenneth Pullan as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Kenneth Pullan as a secretary (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 7 duxbury park charters meadow washington tyne & wear NE38 8BJ (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 7 duxbury park charters meadow washington tyne & wear NE38 8BJ (1 page) |
4 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
4 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 29/05/04; full list of members
|
18 June 2004 | Registered office changed on 18/06/04 from: 14 enterprise house team valley trading estate gateshead tyne & wear NE11 0SR (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 14 enterprise house team valley trading estate gateshead tyne & wear NE11 0SR (1 page) |
18 June 2004 | Return made up to 29/05/04; full list of members
|
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
2 September 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
2 September 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (10 pages) |
29 May 2003 | Incorporation (10 pages) |