Villa Real
Consett
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 August 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Martin Wood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89a Durham Road Blackhill Consett County Durham DH8 8RR |
Director Name | Mr Jonathan Hillas |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 May 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Taylor Street Consett County Durham DH8 5RS |
Director Name | Mr Phillip Robinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunelm Way Leadgate Consett County Durham DH8 7QP |
Director Name | Mr Martin Russell |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Edith Street Consett County Durham DH8 5DN |
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 | Mrs Sandra McGuigan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fell Side Delves Lane Consett County Durham DH8 7AW |
Director Name | Mr David Hammond |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rectory Lane Byfleet West Byfleet Surrey KT14 7LU |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 Durham DH8 6BP |
Website | projecttrannyporn.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 | -£1,496 |
Current Liabilities | £1,496 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (2 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of David Hammond as a director on 10 April 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) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 August 2015 | Director's details changed for Miss Angela Thompson on 31 July 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 David Hammond as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Sandra Mcguigan 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 34 Fell Side Delves Lane Consett County Durham DH8 7AW 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) |
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 February 2015 | Termination of appointment of Martin Russell as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Sandra Mcguigan as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Martin Russell as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Sandra Mcguigan as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of a director (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 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) |
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 Mr Martin Russell as a director (2 pages) |
2 June 2014 | Termination of appointment of Martin Russell as a director (1 page) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
29 May 2014 | Registered office address changed from 34 Fell Side Delves Lane Consett County Durham DH8 7AW on 29 May 2014 (1 page) |
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Annual return made up to 16 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) |
22 October 2012 | Registered office address changed from 33 Roger Street Blackhill Consett County Durham DH8 5SX England on 22 October 2012 (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) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
28 June 2012 | Registered office address changed from 39 Romany Drive Consett County Durham DH8 5AJ on 28 June 2012 (1 page) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Appointment of Mr Martin Russell as a director (2 pages) |
14 February 2012 | Termination of appointment of Phillip Robinson as a director (1 page) |
4 November 2011 | Register inspection address has been changed (2 pages) |
4 November 2011 | Register(s) moved to registered inspection location (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) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 May 2011 | Appointment of Mr Phillip Robinson as a director (2 pages) |
20 May 2011 | Termination of appointment of Jonathan Hillas as a director (1 page) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 May 2010 | Appointment of Mr Jonathan Hillas as a director (2 pages) |
10 May 2010 | Termination of appointment of Martin Wood as a director (1 page) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Martin Wood on 16 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 58 annfield place greencroft stanley county durham DH9 8NP (1 page) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
16 April 2009 | Incorporation (18 pages) |