Consett
County Durham
DH8 9LH
Director Name | Mr Gavin Beverley |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Deneside Lanchester County Durham DH7 0LZ |
Director Name | Mrs Lisa Anne Beck |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 Oxford Street Eldon Lane Bishop Auckland County Durham DL14 8SY |
Director Name | Miss Nichola King |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rosedale Avenue Consett County Durham DH8 0DZ |
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 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I |
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 | -£256 |
Current Liabilities | £256 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (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 Centre 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 Centre 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) |
22 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 24 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) |
24 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
21 September 2015 | Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page) |
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 | Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages) |
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) |
2 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 August 2014 | Registered office address changed from Unit 1 Derwentsiode Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Unit 1 Derwentsiode Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 29 August 2014 (1 page) |
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) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
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 | Registered office address changed from 30 Stephenson Way Blaydon-on-Tyne Tyne and Wear NE21 6QW England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 30 Stephenson Way Blaydon-on-Tyne Tyne and Wear NE21 6QW England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 30 Stephenson Way Blaydon-on-Tyne Tyne and Wear NE21 6QW England on 4 January 2013 (1 page) |
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) |
26 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 24 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 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
17 July 2012 | Registered office address changed from 16 Bradley Cottages Consett County Durham DH8 6JZ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 16 Bradley Cottages Consett County Durham DH8 6JZ United Kingdom on 17 July 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
21 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 Nichola King as a director (1 page) |
6 February 2012 | Termination of appointment of Nichola King as a director (1 page) |
14 November 2011 | Appointment of Miss Nichola King as a director (2 pages) |
14 November 2011 | Appointment of Miss Nichola King as a director (2 pages) |
14 November 2011 | Termination of appointment of Lisa Beck as a director (1 page) |
14 November 2011 | Termination of appointment of Lisa Beck 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 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from 75a Durham Road Blackhill Consett County Durham DH8 8RR England on 27 October 2011 (1 page) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from 75a Durham Road Blackhill Consett County Durham DH8 8RR England on 27 October 2011 (1 page) |
12 September 2011 | Registered office address changed from 16 Bradley Cottages Leadgate Consett County Durham DH8 6JZ England on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 10 Owen Terrace Tantobie Stanley Co. Durham DH9 9TP on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 10 Owen Terrace Tantobie Stanley Co. Durham DH9 9TP on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 16 Bradley Cottages Leadgate Consett County Durham DH8 6JZ England on 12 September 2011 (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) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 June 2010 | Appointment of Mrs Lisa Anne Beck as a director (2 pages) |
23 June 2010 | Appointment of Mrs Lisa Anne Beck as a director (2 pages) |
23 June 2010 | Termination of appointment of Gavin Beverley as a director (1 page) |
23 June 2010 | Termination of appointment of Gavin Beverley as a director (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Bournewood Ltd on 24 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Bournewood Ltd on 24 October 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Incorporation (18 pages) |