Birtley
Chester Le Street
DH3 2TD
Director Name | Miss Clare Elizabeth Gleghorn |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 School View Dipton Stanley County Durham DH9 9DH |
Director Name | Mr Gerald Francis Hester |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pont Road Leadgate Consett County Durham DH8 6HE |
Director Name | Miss Deborah Ann Thompson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Phoenix Court Blackhill Consett County Durham DH8 8TP |
Director Name | Mr Paul Gary Maurice |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hendon Hall Court Parson Street London NW4 1QY |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I. |
Secretary Name | Rose Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2014) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2016) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Durham DH8 6BP |
Registered Address | Office 3n Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£692 |
Current Liabilities | £692 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 December 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
13 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 February 2017 | Registered office address changed from Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
29 November 2016 | Withdraw the company strike off application (1 page) |
29 November 2016 | Termination of appointment of Paul Gary Maurice as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Paul Gary Maurice as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Emb Management Solutions Ltd as a director on 29 November 2016 (1 page) |
29 November 2016 | Withdraw the company strike off application (1 page) |
29 November 2016 | Termination of appointment of Emb Management Solutions Ltd as a director on 29 November 2016 (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (2 pages) |
15 November 2016 | Application to strike the company off the register (2 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 August 2015 | Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Paul Gary Maurice on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages) |
25 August 2015 | Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Paul Gary Maurice on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages) |
25 August 2015 | Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 5 Phoenix Court Blackhill Consett Durham DH8 8TP to Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 5 Phoenix Court Blackhill Consett Durham DH8 8TP to Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page) |
9 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
9 June 2014 | Termination of appointment of Rose Secretaries Ltd as a secretary (1 page) |
9 June 2014 | Termination of appointment of Rose Secretaries Ltd as a secretary (1 page) |
9 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
29 May 2014 | Registered office address changed from 5 Phoenix Court Blackhill Consett County Durham DH8 8TP England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 5 Phoenix Court Blackhill Consett County Durham DH8 8TP England on 29 May 2014 (1 page) |
7 October 2013 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
7 February 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
7 February 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
6 February 2012 | Termination of appointment of Deborah Thompson as a director (1 page) |
6 February 2012 | Termination of appointment of Deborah Thompson as a director (1 page) |
3 November 2011 | Register inspection address has been changed (2 pages) |
3 November 2011 | Register(s) moved to registered inspection location (2 pages) |
3 November 2011 | Register inspection address has been changed (2 pages) |
3 November 2011 | Register(s) moved to registered inspection location (2 pages) |
1 November 2011 | Appointment of Rose Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
1 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
1 November 2011 | Appointment of Rose Secretaries Ltd as a secretary (2 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 February 2011 | Appointment of Miss Deborah Ann Thompson as a director (2 pages) |
2 February 2011 | Appointment of Miss Deborah Ann Thompson as a director (2 pages) |
1 February 2011 | Termination of appointment of Gerald Hester as a director (1 page) |
1 February 2011 | Termination of appointment of Gerald Hester as a director (1 page) |
14 January 2011 | Registered office address changed from 22 St. Johns Terrace Dipton Stanley Durham DH9 9DT on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 22 St. Johns Terrace Dipton Stanley Durham DH9 9DT on 14 January 2011 (1 page) |
5 October 2010 | Secretary's details changed for Bournewood Ltd on 18 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for Bournewood Ltd on 18 September 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 February 2010 | Appointment of Mr Gerald Francis Hester as a director (2 pages) |
17 February 2010 | Appointment of Mr Gerald Francis Hester as a director (2 pages) |
16 February 2010 | Termination of appointment of Clare Gleghorn as a director (1 page) |
16 February 2010 | Termination of appointment of Clare Gleghorn as a director (1 page) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
4 March 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
18 September 2008 | Incorporation (18 pages) |
18 September 2008 | Incorporation (18 pages) |