Shotley Bridge
Consett
County Durham
DH8 9LH
Director Name | Miss Katy Sullivan |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Benfieldside Road Consett County Durham DH8 0SE |
Director Name | Miss Katy Sullivan |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 September 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Benfieldside Road Consett County Durham DH8 0SE |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fines Park Annfield Plain Stanley Durham DH9 8QZ |
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, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hendon Hall Court Parson Street London NW4 1QY |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I |
Secretary Name | Silver Birch Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 9 months 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, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Website | infosblog.com |
---|
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 | -£3,871 |
Current Liabilities | £3,871 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (2 pages) |
1 August 2017 | Application to strike the company off the register (2 pages) |
18 July 2017 | Termination of appointment of Emb Management Solutions Ltd as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Emb Management Solutions Ltd as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Paul Gary Maurice as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Paul Gary Maurice as a director on 18 July 2017 (1 page) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England 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 England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
25 August 2015 | Director's details changed for Mr Paul Gary Maurice on 25 August 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 | Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 31 July 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) |
25 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 September 2014 | Termination of appointment of Katy Sullivan as a director on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Simon Peter Dowson as a director on 24 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Katy Sullivan as a director on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Simon Peter Dowson as a director on 24 September 2014 (2 pages) |
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) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Angela Thompson as a director (1 page) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Angela Thompson as a director (1 page) |
16 June 2014 | Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page) |
16 June 2014 | Termination of appointment of Silver Birch Secretaries Ltd as a secretary (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) |
10 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
10 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
10 June 2014 | Termination of appointment of Katy Sullivan as a director (1 page) |
10 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
10 June 2014 | Termination of appointment of Katy Sullivan as a director (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) |
10 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
4 June 2014 | Appointment of Miss Katy Sullivan as a director (2 pages) |
4 June 2014 | Appointment of Miss Katy Sullivan as a director (2 pages) |
29 May 2014 | Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF on 29 May 2014 (1 page) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 December 2013 | Registered office address changed from 28 Willow Crescent Leadgate Consett County Durham DH8 7RQ England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 28 Willow Crescent Leadgate Consett County Durham DH8 7RQ England on 10 December 2013 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 April 2013 | Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages) |
26 February 2013 | Registered office address changed from 24 Mill Street Consett County Durham DH8 7AF United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 24 Mill Street Consett County Durham DH8 7AF United Kingdom on 26 February 2013 (1 page) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 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) |
26 September 2012 | Registered office address changed from 19 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 19 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 26 September 2012 (1 page) |
23 July 2012 | Director's details changed for Miss Katy Sullivan on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Miss Katy Sullivan on 23 July 2012 (2 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) |
8 May 2012 | Registered office address changed from 12 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 12 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 12 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 8 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR England on 2 May 2012 (1 page) |
20 March 2012 | Registered office address changed from 4 Alnwick Mews Consett County Durham DH8 8LL England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 4 Alnwick Mews Consett County Durham DH8 8LL England on 20 March 2012 (1 page) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Registered office address changed from 36 Barkwood Road Highfield Rowlands Gill Tyne and Wear NE39 2LE England on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 36 Barkwood Road Highfield Rowlands Gill Tyne and Wear NE39 2LE England on 26 January 2012 (1 page) |
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) |
2 November 2011 | Register inspection address has been changed (2 pages) |
1 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
1 November 2011 | Appointment of Silver Birch Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Appointment of Silver Birch Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 February 2011 | Registered office address changed from 40 Deneburn Terrace the Grove Consett County Durham DH8 8BB England on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 40 Deneburn Terrace the Grove Consett County Durham DH8 8BB England on 23 February 2011 (1 page) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 June 2010 | Registered office address changed from 3 Queens Road Consett County Durham DH8 0BQ United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 3 Queens Road Consett County Durham DH8 0BQ United Kingdom on 21 June 2010 (1 page) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Bournewood Ltd on 27 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Bournewood Ltd on 27 January 2010 (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 36 derwent crescent hamsterley colliery newcastle upon tyne tyne and wear NE17 7PD (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 36 derwent crescent hamsterley colliery newcastle upon tyne tyne and wear NE17 7PD (1 page) |
4 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
27 January 2009 | Incorporation (18 pages) |
27 January 2009 | Incorporation (18 pages) |