Consett
County Durham
DH8 6RH
Secretary Name | Jonathan Harold Watson |
---|---|
Status | Closed |
Appointed | 03 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | 25 South Magdalene Medomsley Consett Co. Durham DH8 6RH |
Director Name | Marita Watson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 South Magdalene Consett County Durham DH8 6RH |
Secretary Name | Marita Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 South Magdalene Consett County Durham DH8 6RH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Consett Snooker Club Newmarket Street Consett Co Durham DH8 5LQ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
51 at £1 | Jonathan Harold Watson 51.00% Ordinary |
---|---|
49 at £1 | Marita Watson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£259,508 |
Cash | £2,000 |
Current Liabilities | £325,967 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Restoration by order of the court (4 pages) |
29 January 2015 | Director's details changed for Jonathan Harold Watson on 24 November 2014 (3 pages) |
29 January 2015 | Director's details changed for Jonathan Harold Watson on 24 November 2014 (3 pages) |
29 January 2015 | Restoration by order of the court (4 pages) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2012-03-06
|
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Registered office address changed from 27 Medomsley Road Consett Co Durham DH8 5HE England on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 27 Medomsley Road Consett Co Durham DH8 5HE England on 26 October 2010 (1 page) |
23 October 2010 | Compulsory strike-off action has been suspended (1 page) |
23 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Registered office address changed from 25 South Magdalene, Medomsley Consett Co Durham DH8 6RH on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 25 South Magdalene, Medomsley Consett Co Durham DH8 6RH on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 25 South Magdalene, Medomsley Consett Co Durham DH8 6RH on 7 June 2010 (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Appointment of Jonathan Harold Watson as a secretary (1 page) |
18 March 2010 | Appointment of Jonathan Harold Watson as a secretary (1 page) |
3 February 2010 | Termination of appointment of Marita Watson as a director (1 page) |
3 February 2010 | Termination of appointment of Marita Watson as a director (1 page) |
3 February 2010 | Termination of appointment of Marita Watson as a secretary (1 page) |
3 February 2010 | Termination of appointment of Marita Watson as a secretary (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 August 2007 | Return made up to 19/04/07; full list of members (3 pages) |
28 August 2007 | Return made up to 19/04/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
23 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
19 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2005 | New director appointed (2 pages) |
19 April 2005 | Incorporation (12 pages) |
19 April 2005 | Incorporation (12 pages) |