Consett
County Durham
DH8 9LH
Director Name | Ms Carol Louise Diver |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Shibdon Crescent Blaydon-On-Tyne Tyne And Wear NE21 5AY |
Director Name | Miss Emma Louise Nicholson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dunelm Way Leadgate Consett County Durham DH8 7QP |
Director Name | Mr David Anthony Heaviside |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dorset Crescent Consett County Durham DH8 8HX |
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 January 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN |
Director Name | Mrs Victoria Hall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 January 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | High Knitsley Farm Knitsley Lane Consett County Durham DH8 9EH |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Secretary Name | Bluebell Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2015) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Folds Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 January 2013) |
Correspondence Address | Mont Fleuri Mahe Seychelles |
Registered Address | Office A Consett Business Park Villa Real Consett DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£297 |
Current Liabilities | £297 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2017 | Application to strike the company off the register (2 pages) |
5 April 2017 | Application to strike the company off the register (2 pages) |
9 February 2017 | Registered office address changed from Unit 1 Derwentside Business Park 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 Derwentside Business Park 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) |
1 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 September 2015 | Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 April 2013 | Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages) |
24 January 2013 | Termination of appointment of Victoria Hall as a director (1 page) |
24 January 2013 | Termination of appointment of Victoria Hall as a director (1 page) |
24 January 2013 | Termination of appointment of Emb Folds Ltd as a director (1 page) |
24 January 2013 | Termination of appointment of Emb Folds Ltd as a director (1 page) |
15 January 2013 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
15 January 2013 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
7 January 2013 | Appointment of Emb Folds Ltd as a director (2 pages) |
7 January 2013 | Appointment of Mrs Victoria Hall as a director (2 pages) |
7 January 2013 | Appointment of Emb Folds Ltd as a director (2 pages) |
7 January 2013 | Appointment of Mrs Victoria Hall as a director (2 pages) |
4 January 2013 | Termination of appointment of Simon Dowson as a director (1 page) |
4 January 2013 | Termination of appointment of Simon Dowson as a director (1 page) |
4 January 2013 | Registered office address changed from 5 Robinson Street Blackhill Consett County Durham DH8 5TR England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 5 Robinson Street Blackhill Consett County Durham DH8 5TR England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 5 Robinson Street Blackhill Consett County Durham DH8 5TR England on 4 January 2013 (1 page) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
8 October 2012 | Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP (1 page) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
8 October 2012 | Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP (1 page) |
28 June 2012 | Registered office address changed from 38 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ England on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 38 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ England on 28 June 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 David Heaviside as a director (1 page) |
6 February 2012 | Termination of appointment of David Heaviside as a director (1 page) |
14 November 2011 | Termination of appointment of Emma Nicholson as a director (1 page) |
14 November 2011 | Appointment of David Heaviside as a director (2 pages) |
14 November 2011 | Appointment of David Heaviside as a director (2 pages) |
14 November 2011 | Termination of appointment of Emma Nicholson as a director (1 page) |
3 November 2011 | Appointment of Bluebell Secretaries Ltd as a secretary (2 pages) |
3 November 2011 | Appointment of Bluebell Secretaries Ltd as a secretary (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
2 November 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (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) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
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) |
24 May 2011 | Registered office address changed from 21 Taylor Street Consett County Durham DH8 5RS England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 21 Taylor Street Consett County Durham DH8 5RS England on 24 May 2011 (1 page) |
18 January 2011 | Registered office address changed from 140 Dorset Crescent the Croft, Moorside Consett County Durham DH8 8HY United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 140 Dorset Crescent the Croft, Moorside Consett County Durham DH8 8HY United Kingdom on 18 January 2011 (1 page) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 May 2010 | Termination of appointment of Carol Diver as a director (1 page) |
12 May 2010 | Termination of appointment of Carol Diver as a director (1 page) |
12 May 2010 | Appointment of Miss Emma Louise Nicholson as a director (2 pages) |
12 May 2010 | Appointment of Miss Emma Louise Nicholson as a director (2 pages) |
10 November 2009 | Director's details changed for Mrs Carol Louise Diver on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Carol Louise Diver on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Carol Louise Diver on 6 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Bournewood Limited on 6 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Bournewood Limited on 6 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Bournewood Limited on 6 November 2009 (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 140 dorset crescent the corft moorside consett county durham DH8 8HY (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 140 dorset crescent the corft moorside consett county durham DH8 8HY (1 page) |
9 October 2008 | Incorporation (18 pages) |
9 October 2008 | Incorporation (18 pages) |