Consett
County Durham
DH8 6QX
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Mark Vivers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bertha Street Consett Co Durham DH8 5DZ |
Director Name | Ms Paula Young |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Stuart Court Consett County Durham DH8 5GA |
Director Name | Mr Kevin Barron |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 242a Park Road Stanley County Durham DH9 7AW |
Director Name | Miss Kira Wilkinson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 35 Cedar Crescent Willington Crook County Durham DL15 0DA |
Director Name | Mr Andrew Willis |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2013) |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | Pontop Cottage Dipton Stanley County Durham DH9 9EW |
Director Name | Mrs Carolyne Mack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 The Crescent Tanfield Lea Stanley County Durham DH9 9NQ |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 1 month 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 Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 3 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 | 15 April 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, 6 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, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett Durham DH8 6BP |
Website | dirtysexvixens.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 | -£1,621 |
Current Liabilities | £1,621 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2017 | Application to strike the company off the register (2 pages) |
17 February 2017 | Application to strike the company off the register (2 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) |
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) |
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) |
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
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 | 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) |
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) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of Carolyne Mack as a director on 26 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Carolyne Mack 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) |
31 July 2015 | Registered office address changed from 27 Fairhills Avenue Dipton Stanley County Durham DH9 9DY 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 30 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 27 Fairhills Avenue Dipton Stanley County Durham DH9 9DY 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 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) |
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
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) |
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 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) |
18 June 2014 | Termination of appointment of Angela Thompson 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) |
4 June 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
4 June 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
2 June 2014 | Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Carolyne Mack 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 | Termination of appointment of Carolyne Mack as a director (1 page) |
2 June 2014 | Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Carolyne Mack as a director (1 page) |
2 June 2014 | Termination of appointment of Carolyne Mack 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) |
30 May 2014 | Registered office address changed from 27 Fairhills Avenue Dipton Stanley County Durham DH9 9DY on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 27 Fairhills Avenue Dipton Stanley County Durham DH9 9DY on 30 May 2014 (1 page) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 December 2013 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
5 December 2013 | Termination of appointment of Andrew Willis as a director (1 page) |
5 December 2013 | Termination of appointment of Andrew Willis as a director (1 page) |
5 December 2013 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
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) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 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) |
11 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
11 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) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Appointment of Mr Andrew Willis as a director (2 pages) |
27 February 2012 | Termination of appointment of Kira Wilkinson as a director (1 page) |
27 February 2012 | Termination of appointment of Kira Wilkinson as a director (1 page) |
27 February 2012 | Appointment of Mr Andrew Willis as a director (2 pages) |
16 November 2011 | Termination of appointment of Kevin Barron as a director (1 page) |
16 November 2011 | Appointment of Miss Kira Wilkinson as a director (2 pages) |
16 November 2011 | Termination of appointment of Kevin Barron as a director (1 page) |
16 November 2011 | Appointment of Miss Kira Wilkinson as a director (2 pages) |
15 November 2011 | Register inspection address has been changed (2 pages) |
15 November 2011 | Register(s) moved to registered inspection location (2 pages) |
15 November 2011 | Register(s) moved to registered inspection location (2 pages) |
15 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 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) |
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) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Mr Kevin Barron as a director (2 pages) |
29 March 2011 | Termination of appointment of Paula Young as a director (1 page) |
29 March 2011 | Appointment of Mr Kevin Barron as a director (2 pages) |
29 March 2011 | Termination of appointment of Paula Young as a director (1 page) |
24 January 2011 | Registered office address changed from 113 Durham Road Leadgate Consett Co Durham DH8 7QY on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 113 Durham Road Leadgate Consett Co Durham DH8 7QY on 24 January 2011 (1 page) |
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) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Bournewood Ltd on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Bournewood Ltd on 15 April 2010 (2 pages) |
19 October 2009 | Appointment of Miss Paula Young as a director (2 pages) |
19 October 2009 | Termination of appointment of Mark Vivers as a director (1 page) |
19 October 2009 | Termination of appointment of Mark Vivers as a director (1 page) |
19 October 2009 | Appointment of Miss Paula Young as a director (2 pages) |
27 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
27 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
15 April 2009 | Incorporation (18 pages) |
15 April 2009 | Incorporation (18 pages) |