Villa Real
Consett
DH8 6BP
Director Name | Mr David Walker |
---|---|
Date of Birth | January 1971 (Born 53 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 | 13 Plantation Street Leadgate Consett County Durham DH8 7PP |
Director Name | Mrs Sandra Mawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 17 May 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 67 Briardale Delves Lane Consett County Durham DH8 7BD |
Director Name | Peter Lines |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 October 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 23 Thornfield Road The Grove Consett County Durham DH8 8AX |
Director Name | Mr John Mawson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Durham Road Stanley County Durham DH9 6QQ |
Director Name | Ms 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 | 1 year, 2 months (resigned 28 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Fairview Drive Consett County Durham DH8 6QX |
Director Name | Mrs Sandra Mawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Durham Road South Stanley Stanley County Durham DH9 6QQ |
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 | Tree Top 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 | 1 year, 2 months (resigned 31 July 2015) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Registered Address | Unit 49 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£663 |
Current Liabilities | £663 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (2 pages) |
7 April 2017 | Application to strike the company off the register (2 pages) |
24 March 2017 | Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 24 March 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP 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, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
25 November 2016 | Termination of appointment of Sandra Mawson as a director on 23 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Sandra Mawson as a director on 23 November 2016 (1 page) |
25 November 2016 | Appointment of Miss Tanaporn Thompson as a director on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Miss Tanaporn Thompson as a director on 23 November 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 December 2015 | Termination of appointment of John Mawson as a director on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of John Mawson as a director on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Mrs Sandra Mawson as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Sandra Mawson as a director on 11 December 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Angela Thompson as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Angela Thompson as a director on 28 July 2015 (1 page) |
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 October 2014 | Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages) |
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) |
4 June 2014 | Appointment of Mr John Mawson as a director (2 pages) |
4 June 2014 | Appointment of Mr John Mawson 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 John Mawson as a director (1 page) |
2 June 2014 | Termination of appointment of Tree Top Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Tree Top Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of John Mawson 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) |
28 May 2014 | Registered office address changed from 15 Durham Road Stanley County Durham DH9 6QQ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 15 Durham Road Stanley County Durham DH9 6QQ on 28 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
|
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages) |
5 February 2013 | Registered office address changed from 67 Briadale Delves Lane Consett County Durham DH8 7BG on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Mr John Mawson on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from 67 Briadale Delves Lane Consett County Durham DH8 7BG on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 67 Briadale Delves Lane Consett County Durham DH8 7BG on 5 February 2013 (1 page) |
5 February 2013 | Director's details changed for Mr John Mawson on 5 February 2013 (2 pages) |
11 October 2012 | Appointment of Mr John Mawson as a director (2 pages) |
11 October 2012 | Termination of appointment of Peter Lines as a director (1 page) |
11 October 2012 | Termination of appointment of Peter Lines as a director (1 page) |
11 October 2012 | Appointment of Mr John Mawson as a director (2 pages) |
10 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
10 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) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 May 2012 | Termination of appointment of Sandra Mawson as a director (1 page) |
17 May 2012 | Appointment of Peter Lines as a director (2 pages) |
17 May 2012 | Termination of appointment of Sandra Mawson as a director (1 page) |
17 May 2012 | Appointment of Peter Lines as a director (2 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 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 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
28 October 2011 | Appointment of Tree Top Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Appointment of Tree Top Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
28 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
15 September 2011 | Appointment of Mrs Sandra Mawson as a director (2 pages) |
15 September 2011 | Appointment of Mrs Sandra Mawson as a director (2 pages) |
14 September 2011 | Termination of appointment of David Walker as a director (1 page) |
14 September 2011 | Termination of appointment of David Walker as a director (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
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) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr David Walker on 16 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr David Walker on 16 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Bournewood Ltd on 16 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (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) |
16 April 2009 | Incorporation (18 pages) |