Consett
County Durham
DH8 9EH
Secretary Name | Tulip Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 February 2017) |
Correspondence Address | Unit 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ |
Director Name | EMB Folds Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 February 2017) |
Correspondence Address | Mont Fleuri Mahe Mahe Seychelles |
Director Name | Ms Denice Curry |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Moorlands Blackhill Consett County Durham DH8 0LQ |
Director Name | Matthew Patton |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Arthur Terrace Bishop Auckland County Durham DL14 6BL |
Director Name | Ms Joanne Forster |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 July 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tindale Street Consett County Durham DH8 6DL |
Director Name | Ms Pauline Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 George Street Blackhill Consett County Durham DH8 0AE |
Director Name | Mr Ido Raviv |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 September 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farthings Highfield Road West Byfleet Surrey KT14 6QT |
Director Name | Mr John Mawson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 July 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 67 Briardale Consett County Durham DH8 7BD |
Director Name | Mr Christopher Powell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Newburn Road Stanley County Durham DH9 0EX |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
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 | Maple Management LTD 50.00% Ordinary |
---|---|
1 at £1 | Sapphire Management Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,768 |
Current Liabilities | £6,768 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Voluntary strike-off action has been suspended (1 page) |
10 August 2016 | Application to strike the company off the register (2 pages) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 March 2013 | Appointment of Mrs Victoria Hall as a director (2 pages) |
4 March 2013 | Appointment of Emb Folds Ltd as a director (2 pages) |
4 March 2013 | Registered office address changed from 20 Stuart Court Consett County Durham DH8 5GA United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 20 Stuart Court Consett County Durham DH8 5GA United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Christopher Powell as a director (1 page) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
20 September 2012 | Registered office address changed from 29 George Street Blackhill Consett County Durham DH8 0AE United Kingdom on 20 September 2012 (1 page) |
3 July 2012 | Termination of appointment of John Mawson as a director (1 page) |
3 July 2012 | Appointment of Mr Christopher Powell as a director (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 January 2012 | Appointment of Mr John Mawson as a director (2 pages) |
23 January 2012 | Termination of appointment of Ido Raviv as a director (1 page) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
28 October 2011 | Appointment of Tulip Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
3 October 2011 | Appointment of Mr Ido Raviv as a director (2 pages) |
3 October 2011 | Termination of appointment of Pauline Wilson as a director (1 page) |
25 July 2011 | Registered office address changed from 11 Tindale Street Consett County Durham DH8 6DL United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Appointment of Ms Pauline Wilson as a director (2 pages) |
25 July 2011 | Termination of appointment of Joanne Forster as a director (1 page) |
27 May 2011 | Termination of appointment of Matthew Patton as a director (1 page) |
27 May 2011 | Registered office address changed from 10 Arthur Terrace Bishop Auckland County Durham DL14 6BL United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Appointment of Ms Joanne Forster as a director (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 47 Moorlands, Blackhill Consett Durham DH8 0LQ on 13 May 2010 (1 page) |
13 May 2010 | Appointment of Matthew Patton as a director (2 pages) |
13 May 2010 | Termination of appointment of Denice Curry as a director (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Bournewood Limited on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Bournewood Limited on 1 December 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 December 2007 | Return made up to 08/11/07; full list of members (6 pages) |
19 March 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
8 November 2006 | Incorporation (14 pages) |