Birtley
Chester Le Street
DH3 2TD
Director Name | Ms Emma Jane Keigan |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Springfield Place Gateshead Tyne And Wear NE9 5UQ |
Director Name | Mr John Mawson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 67 Briardale Delves Lane Consett County Durham DH8 7BD |
Director Name | Mr Eric Steven Diamond |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rutland Place, The Rutts Bushey Heath Bushey WD23 1ND |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I. |
Secretary Name | Sunflower Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
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 | 30 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2016) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County 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 | -£672 |
Current Liabilities | £672 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 December 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 February 2017 | Registered office address changed from Unit 1 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 1 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) |
5 December 2016 | Termination of appointment of Eric Steven Diamond as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Emb Management Solutions Ltd as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Eric Steven Diamond as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Emb Management Solutions Ltd as a director on 5 December 2016 (1 page) |
2 December 2016 | Withdraw the company strike off application (1 page) |
2 December 2016 | Withdraw the company strike off application (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 19 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 August 2015 | Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages) |
10 August 2015 | Registered office address changed from Unit 1, Derwentside Business Centre Shotley Bridge Consett County Durham DH8 9LH England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Sunflower Secretaries Ltd as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages) |
10 August 2015 | Termination of appointment of Sunflower Secretaries Ltd as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages) |
10 August 2015 | Registered office address changed from Unit 1, Derwentside Business Centre Shotley Bridge Consett County Durham DH8 9LH England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 10 August 2015 (1 page) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 48 Surrey Crescent Consett County Durham DH8 8HU to Unit 1, Derwentside Business Centre Shotley Bridge Consett County Durham DH8 9LH on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 48 Surrey Crescent Consett County Durham DH8 8HU to Unit 1, Derwentside Business Centre Shotley Bridge Consett County Durham DH8 9LH on 28 July 2015 (1 page) |
23 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page) |
28 May 2014 | Registered office address changed from 48 Surrey Crescent Moorside Consett County Durham DH8 8HU England on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 48 Surrey Crescent Moorside Consett County Durham DH8 8HU England on 28 May 2014 (1 page) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
5 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
31 August 2012 | Registered office address changed from 47 Castledene Road Delves Lane Consett County Durham DH8 7HQ England on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 47 Castledene Road Delves Lane Consett County Durham DH8 7HQ England on 31 August 2012 (1 page) |
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 John Mawson as a director (1 page) |
6 February 2012 | Termination of appointment of John Mawson as a director (1 page) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
1 November 2011 | Appointment of Sunflower Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Appointment of Sunflower Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Appointment of Mr John Mawson as a director (2 pages) |
15 September 2011 | Appointment of Mr John Mawson as a director (2 pages) |
14 September 2011 | Termination of appointment of Emma Keigan as a director (1 page) |
14 September 2011 | Termination of appointment of Emma Keigan as a director (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Registered office address changed from 7 Watling Street Leadgate Consett County Durham DH8 6DP England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 7 Watling Street Leadgate Consett County Durham DH8 6DP England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 7 Watling Street Leadgate Consett County Durham DH8 6DP England on 1 February 2011 (1 page) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Bournewood Ltd on 19 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Bournewood Ltd on 19 September 2010 (2 pages) |
7 July 2010 | Registered office address changed from 29 Gayle Court Delves Lane Consett County Durham DH8 7EJ on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 29 Gayle Court Delves Lane Consett County Durham DH8 7EJ on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 29 Gayle Court Delves Lane Consett County Durham DH8 7EJ on 7 July 2010 (1 page) |
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) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 28 greenacres road shotley bridge consett DH8 0LU (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 28 greenacres road shotley bridge consett DH8 0LU (1 page) |
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) |
19 September 2008 | Incorporation (18 pages) |
19 September 2008 | Incorporation (18 pages) |