Villa Real
Consett
DH8 6BN
Director Name | Miss Jayne Timmins |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN |
Director Name | Mr Bryn Robin Dance |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene St Richards Road Wychbold Worcestershire WR9 7PW |
Director Name | Mr Bryn Robin Dance |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN |
Director Name | MTM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Website | www.thehydrocleanseclinic.co.uk |
---|
Registered Address | 97 Viewpoint Consett Business Park Villa Real Consett 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 |
1 at £1 | Bryn Robin Dance 50.00% Ordinary |
---|---|
1 at £1 | Jayne Timmins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,521 |
Cash | £366 |
Current Liabilities | £1,822 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2020 | Application to strike the company off the register (1 page) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 November 2018 | Termination of appointment of Bryn Robin Dance as a director on 26 October 2018 (1 page) |
4 November 2018 | Cessation of Bryn Robin Dance as a person with significant control on 26 October 2018 (1 page) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 September 2016 | Registered office address changed from C/O Oakwell Health 45 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8EX to 97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from C/O Oakwell Health 45 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8EX to 97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN on 6 September 2016 (1 page) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
23 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
31 December 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
31 December 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
31 December 2014 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
1 August 2013 | Secretary's details changed for Jayne Timmins on 24 July 2013 (1 page) |
1 August 2013 | Appointment of Mr Bryn Robin Dance as a director (2 pages) |
1 August 2013 | Director's details changed for Miss Jayne Timmins on 24 July 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Jayne Timmins on 24 July 2013 (1 page) |
1 August 2013 | Director's details changed for Miss Jayne Timmins on 24 July 2013 (2 pages) |
1 August 2013 | Appointment of Mr Bryn Robin Dance as a director (2 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Secretary's details changed for Jayne Timmins on 25 June 2012 (2 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Secretary's details changed for Jayne Timmins on 25 June 2012 (2 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
14 December 2012 | Registered office address changed from C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE on 14 December 2012 (1 page) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Termination of appointment of Bryn Dance as a director (1 page) |
9 May 2012 | Termination of appointment of Bryn Dance as a director (1 page) |
23 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 December 2011 | Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 August 2010 | Director's details changed for Bryn Robin Dance on 5 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Bryn Robin Dance on 5 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Bryn Robin Dance on 5 August 2010 (2 pages) |
15 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Appointment of Miss Jayne Timmins as a director (2 pages) |
11 June 2010 | Appointment of Miss Jayne Timmins as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 1 franchise street kidderminster worcestershire DY11 8RE (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 1 franchise street kidderminster worcestershire DY11 8RE (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
8 August 2007 | Incorporation (12 pages) |
8 August 2007 | Incorporation (12 pages) |