Consett
County Durham
DH8 6QX
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 February 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Phillip James Clarke |
---|---|
Date of Birth | May 1984 (Born 40 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 | 43 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ |
Director Name | Miss Marcia Diane Campbell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 George Street Blackhill Consett County Durham DH8 0AE |
Director Name | Mr Scott Ryan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 16 May 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47 St. Cuthberts Avenue Consett County Durham DH8 0LS |
Director Name | Mr James Nelson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 Durham Road Leadgate Consett County Durham DH8 7RL |
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 Stanley Durham DH9 8QZ |
Director Name | Miss Victoria Waterson |
---|---|
Date of Birth | July 1986 (Born 37 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 | 4 Chirnside Terrace Stanley County Durham DH9 8PE |
Director Name | Miss Victoria Waterson |
---|---|
Date of Birth | July 1986 (Born 37 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 | 4 Chirnside Terrace Stanley County Durham DH9 8PE |
Director Name | Mr John Mawson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Durham Road Stanley County Durham DH9 6QQ |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 277 Franklin Way Franklin Way Croydon CR0 4UY |
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 | Rose 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 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Registered Address | Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham 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 | -£587 |
Current Liabilities | £587 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2017 | Termination of appointment of Richard Peter Hazzard as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Richard Peter Hazzard as a director on 19 January 2017 (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (2 pages) |
18 November 2016 | Application to strike the company off the register (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 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
|
12 October 2015 | Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages) |
4 August 2015 | Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of John Mawson as a director on 26 June 2015 (1 page) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of John Mawson as a director on 26 June 2015 (1 page) |
4 August 2015 | Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 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
|
3 November 2014 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7PJ United Kingdom to 34 Fell Side Delves Lane Consett County Durham DH8 7AW on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7PJ United Kingdom to 34 Fell Side Delves Lane Consett County Durham DH8 7AW on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7PJ United Kingdom to 34 Fell Side Delves Lane Consett County Durham DH8 7AW on 3 November 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Appointment of Mr John Mawson as a director (2 pages) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Appointment of Mr John Mawson as a director (2 pages) |
18 June 2014 | Termination of appointment of Angela Thompson as a director (1 page) |
18 June 2014 | Termination of appointment of Angela Thompson as a director (1 page) |
10 June 2014 | Termination of appointment of Victoria Waterson 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 | 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 | Termination of appointment of Victoria Waterson as a director (1 page) |
4 June 2014 | Appointment of Miss Victoria Waterson as a director (2 pages) |
4 June 2014 | Appointment of Miss Victoria Waterson as a director (2 pages) |
2 June 2014 | Termination of appointment of Rose Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Victoria Waterson as a director (1 page) |
2 June 2014 | Termination of appointment of Victoria Waterson as a director (1 page) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Termination of appointment of Rose Secretaries Ltd as a secretary (1 page) |
29 May 2014 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ 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
|
23 October 2013 | Termination of appointment of James Nelson as a director (1 page) |
23 October 2013 | Appointment of Miss Victoria Waterson as a director (2 pages) |
23 October 2013 | Termination of appointment of James Nelson as a director (1 page) |
23 October 2013 | Appointment of Miss Victoria Waterson as a director (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
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) |
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) |
16 May 2012 | Termination of appointment of Scott Ryan as a director (1 page) |
16 May 2012 | Appointment of James Nelson as a director (2 pages) |
16 May 2012 | Registered office address changed from 29 Pemberton Avenue Consett County Durham DH8 8AL England on 16 May 2012 (1 page) |
16 May 2012 | Appointment of James Nelson as a director (2 pages) |
16 May 2012 | Registered office address changed from 29 Pemberton Avenue Consett County Durham DH8 8AL England on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Scott Ryan as a director (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) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Appointment of Rose Secretaries Ltd as a secretary (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 | Appointment of Rose Secretaries Ltd as a secretary (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 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
1 September 2011 | Registered office address changed from 107 Dorset Crescent Moorside Consett County Durham DH8 8HY United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 107 Dorset Crescent Moorside Consett County Durham DH8 8HY United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 107 Dorset Crescent Moorside Consett County Durham DH8 8HY United Kingdom on 1 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) |
20 May 2011 | Termination of appointment of Marcia Campbell as a director (1 page) |
20 May 2011 | Appointment of Mr Scott Ryan as a director (2 pages) |
20 May 2011 | Appointment of Mr Scott Ryan as a director (2 pages) |
20 May 2011 | Termination of appointment of Marcia Campbell as a director (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) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
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) |
29 January 2010 | Registered office address changed from Yarm House Dipton Stanley County Durham DH9 9AW on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from Yarm House Dipton Stanley County Durham DH9 9AW on 29 January 2010 (1 page) |
26 October 2009 | Appointment of Miss Marcia Campbell as a director (2 pages) |
26 October 2009 | Termination of appointment of Phillip Clarke as a director (1 page) |
26 October 2009 | Appointment of Miss Marcia Campbell as a director (2 pages) |
26 October 2009 | Termination of appointment of Phillip Clarke as a director (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) |