Consett
County Durham
DH8 5RF
Director Name | Frank Leonard Douglas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Fern Avenue Fawdon Newcastle Upon Tyne Tyne & Wear NE3 2AL |
Secretary Name | Christopher Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Howdon Road North Shields Tyne & Wear NE29 6ST |
Director Name | Ian Hindmarsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(5 months after company formation) |
Appointment Duration | 8 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Palmerston Street Consett County Durham DH8 5RF |
Secretary Name | Helen Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(5 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 West Victoria Street Consett County Durham DH8 5EP |
Director Name | Gloria Blackwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 17 Palmerston Street Consett County Durham DH8 5RF |
Director Name | Helen Nicholson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 West Victoria Street Consett County Durham DH8 5EP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 21a Newmarket Street Consett County Durham DH8 5LQ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Termination of appointment of Helen Nicholson as a director (1 page) |
28 September 2011 | Termination of appointment of Helen Nicholson as a director on 1 April 2010 (1 page) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 June 2010 | Director's details changed for Helen Nicholson on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Helen Nicholson on 1 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Helen Nicholson on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian Hindmarsh on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian Hindmarsh on 1 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Ian Hindmarsh on 1 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 January 2010 | Termination of appointment of Helen Nicholson as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Helen Nicholson as a secretary (2 pages) |
31 July 2009 | Return made up to 11/05/09; no change of members (10 pages) |
31 July 2009 | Return made up to 11/05/09; no change of members (10 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 April 2009 | Appointment Terminated Director gloria blackwood (1 page) |
17 April 2009 | Appointment terminated director gloria blackwood (1 page) |
4 August 2008 | Director appointed ian hindmarsh (2 pages) |
4 August 2008 | Director appointed ian hindmarsh (2 pages) |
17 July 2008 | Director appointed helen nicholson (2 pages) |
17 July 2008 | Director appointed helen nicholson (2 pages) |
24 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated director ian hindmarsh (1 page) |
20 June 2008 | Appointment Terminated Director ian hindmarsh (1 page) |
16 June 2008 | Director appointed gloria blackwood (2 pages) |
16 June 2008 | Director appointed gloria blackwood (2 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 1 station road whitley bay tyne and wear NE26 2QY (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 1 station road whitley bay tyne and wear NE26 2QY (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Company name changed safe north initiative LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed safe north initiative LIMITED\certificate issued on 24/10/07 (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Company name changed safehome safenorth advisory mark eting LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed safehome safenorth advisory mark eting LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Incorporation (6 pages) |
11 May 2007 | Incorporation (6 pages) |