Consett
County Durham
DH8 6QX
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2014(5 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 November 2015) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Jamie Gettings |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cleadon Street Consett Co.Durham DH8 5LU |
Director Name | Miss Anna Louise Gibson |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Acre Consett County Durham DH8 0AY |
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 September 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN |
Director Name | Ms Catherine Whitton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridley Terrace Consett County Durham DH8 7QG |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola BVI |
Secretary Name | Tree Top Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 5 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 |
Secretary Name | Tree Top Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 5 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 Folds Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 2012) |
Correspondence Address | Mont Fleuri Mahe Seychelles |
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 | £63 |
Current Liabilities | £20 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (2 pages) |
4 August 2015 | Application to strike the company off the register (2 pages) |
15 June 2015 | Termination of appointment of Catherine Whitton as a director on 1 June 2015 (1 page) |
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Catherine Whitton as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Catherine Whitton as a director on 1 June 2015 (1 page) |
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
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 Mrs Catherine Whitton as a director (2 pages) |
4 June 2014 | Appointment of Mrs Catherine Whitton as a director (2 pages) |
2 June 2014 | Termination of appointment of Catherine Whitton as a director (1 page) |
2 June 2014 | Termination of appointment of Catherine Whitton as a director (1 page) |
2 June 2014 | Termination of appointment of Tree Top Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of Tree Top Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
28 May 2014 | Registered office address changed from 51 Benfieldside Road Consett County Durham DH8 0SE on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 51 Benfieldside Road Consett County Durham DH8 0SE on 28 May 2014 (1 page) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
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) |
18 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 11 May 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) |
22 April 2013 | Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages) |
5 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 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 September 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Appointment of Mrs Catherine Whitton as a director (2 pages) |
5 September 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Simon Dowson as a director (1 page) |
5 September 2012 | Appointment of Mrs Catherine Whitton as a director (2 pages) |
5 September 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Simon Dowson as a director (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) |
26 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Termination of appointment of Emb Folds Ltd as a director (1 page) |
18 June 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
18 June 2012 | Termination of appointment of Emb Folds Ltd as a director (1 page) |
18 June 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
1 March 2012 | Appointment of Emb Folds Ltd as a director (2 pages) |
1 March 2012 | Registered office address changed from 46 Newburn Road Stanley County Durham DH9 0EX United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 46 Newburn Road Stanley County Durham DH9 0EX United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Emb Folds Ltd as a director (2 pages) |
1 March 2012 | Registered office address changed from 46 Newburn Road Stanley County Durham DH9 0EX United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Anna Gibson as a director (1 page) |
1 March 2012 | Termination of appointment of Anna Gibson as a director (1 page) |
21 February 2012 | Registered office address changed from 25 York Road Blackhill Consett County Durham DH8 0LL England on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 25 York Road Blackhill Consett County Durham DH8 0LL England on 21 February 2012 (1 page) |
14 November 2011 | Termination of appointment of Jamie Gettings as a director (1 page) |
14 November 2011 | Appointment of Anna Gibson as a director (2 pages) |
14 November 2011 | Termination of appointment of Jamie Gettings as a director (1 page) |
14 November 2011 | Appointment of Anna Gibson as a director (2 pages) |
2 November 2011 | Register inspection address has been changed (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 | Register inspection address has been changed (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
28 October 2011 | Appointment of Tree Top Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
28 October 2011 | Appointment of Tree Top Secretaries Ltd as a secretary (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 3 Derby Crescent Consett County Durham DH8 8DZ United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 3 Derby Crescent Consett County Durham DH8 8DZ United Kingdom on 10 May 2011 (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Jamie Gettings on 11 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jamie Gettings on 11 May 2010 (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 5 towers house ponds court consett county durham DM8 5XP (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 5 towers house ponds court consett county durham DM8 5XP (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 18 backstone road bridgehill consett co.durham DH8 8QW (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 18 backstone road bridgehill consett co.durham DH8 8QW (1 page) |
29 May 2009 | Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page) |
29 May 2009 | Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page) |
11 May 2009 | Incorporation (18 pages) |
11 May 2009 | Incorporation (18 pages) |