Villa Real
Consett
County Durham
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2015(6 years, 3 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 Eric Goodfellow |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Gill Street Consett County Durham DH8 7JT |
Director Name | Miss Elaine McCormack |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 York Road Blackhill Consett County Durham DH8 0LL |
Director Name | Ms Suzanne Lee |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 October 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Railway Street Consett County Durham DH8 6DN |
Director Name | Ms Suzanne Lee |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 October 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Railway Street Consett County Durham DH8 6DN |
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 Stanley County Durham DH9 8QZ |
Director Name | Mr Simon Kevin Dunn |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 Berksyde Delves Lane Consett County Durham DH8 7LJ |
Director Name | Mr Benjamin James Anthony Bateson |
---|---|
Date of Birth | June 1988 (Born 35 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 | Administrator |
Country of Residence | England |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
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 | Rose 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 Durham DH8 6BP |
Registered Address | Unit 1 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 | -£1,346 |
Current Liabilities | £1,346 |
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) |
---|---|
19 January 2017 | Termination of appointment of Benjamin James Anthony Bateson as a director on 19 January 2017 (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (2 pages) |
20 September 2016 | Director's details changed for Mr Benjamin James Anthony Bateson on 20 September 2016 (2 pages) |
9 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 October 2015 | Director's details changed for Mr Benjamin James Anthony Bateson on 15 October 2015 (2 pages) |
6 August 2015 | Director's details changed for Miss Angela Thompson on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Benjamin James Anthony Bateson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Simon Kevin Dunn as a director on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 48 West Crescent Chopwell Newcastle upon Tyne NE17 7HD to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 October 2014 | Termination of appointment of Suzanne Lee as a director on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Simon Kevin Dunn as a director on 10 October 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
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 | Registered office address changed from Unit 1, Derwentside Business Centre Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 18 June 2014 (1 page) |
4 June 2014 | Appointment of Ms Suzanne Lee as a director (2 pages) |
30 May 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Rose Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Termination of appointment of Suzanne Lee as a director (1 page) |
29 May 2014 | Registered office address changed from 25 Harperley Gardens Stanley County Durham DH9 8RZ on 29 May 2014 (1 page) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 June 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) |
16 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Miss Suzanne Bell on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Miss Suzanne Bell on 5 February 2013 (2 pages) |
9 November 2012 | Registered office address changed from 6 Skerne Grove Leadgate Consett County Durham DH8 6ES England on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 6 Skerne Grove Leadgate Consett County Durham DH8 6ES England on 9 November 2012 (1 page) |
1 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
28 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) |
14 February 2012 | Registered office address changed from 3 Welford Road the Grove Consett County Durham DH8 8AG England on 14 February 2012 (1 page) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
1 November 2011 | Appointment of Rose Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
18 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) |
22 February 2011 | Appointment of Miss Suzanne Bell as a director (2 pages) |
22 February 2011 | Termination of appointment of Elaine Mccormack as a director (1 page) |
20 September 2010 | Registered office address changed from 29 Thornfield Road the Grove Consett County Durham DH8 8AX on 20 September 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Miss Elaine Mccormack on 15 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Bournewood Ltd on 15 April 2010 (2 pages) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
17 April 2009 | Director appointed mrs elaine mccormack (1 page) |
17 April 2009 | Appointment terminated director eric goodfellow (1 page) |
15 April 2009 | Incorporation (18 pages) |