Knitsley
Consett
County Durham
DH8 9EN
Director Name | Mrs Karen Ann O'Rouke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Green Street Consett Co.Durham DH8 5LP |
Director Name | Miss Michelle Brown |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 85 Durham Road Blackhill Consett County Durham DH8 8RR |
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN |
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 |
Registered Address | Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
2 at £1 | Marvin De Jesus Ubeda Torrez 100.00% 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 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 May 2014 | Registered office address changed from 27 Berksyde Delves Lane Consett County Durham DH8 7LJ on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 27 Berksyde Delves Lane Consett County Durham DH8 7LJ on 30 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) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 May 2012 | Registered office address changed from 29 Wordsworth Gardens Dipton Stanley County Durham DH9 9LG United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 29 Wordsworth Gardens Dipton Stanley County Durham DH9 9LG United Kingdom on 16 May 2012 (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Simon Dowson as a director (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Simon Dowson as a director (1 page) |
8 June 2011 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (2 pages) |
8 June 2011 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
8 June 2011 | Registered office address changed from 36 Barkwood Road Rowlands Gill Tyne and Wear NE39 2LE England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 36 Barkwood Road Rowlands Gill Tyne and Wear NE39 2LE England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 36 Barkwood Road Rowlands Gill Tyne and Wear NE39 2LE England on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (2 pages) |
7 June 2011 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
7 June 2011 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
17 February 2011 | Registered office address changed from 2 Ashby Crescent Blackhill Consett County Durham DH8 0LF United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 2 Ashby Crescent Blackhill Consett County Durham DH8 0LF United Kingdom on 17 February 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) |
17 November 2010 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
17 November 2010 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
17 November 2010 | Termination of appointment of Michelle Brown as a director (1 page) |
17 November 2010 | Termination of appointment of Michelle Brown as a director (1 page) |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 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) |
12 November 2009 | Registered office address changed from 36 Fellside Delves Lane Consett Co.Durham DH8 7AW on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 36 Fellside Delves Lane Consett Co.Durham DH8 7AW on 12 November 2009 (1 page) |
21 August 2009 | Director appointed ms michelle brown (1 page) |
21 August 2009 | Director appointed ms michelle brown (1 page) |
21 August 2009 | Appointment terminated director karen o'rouke (1 page) |
21 August 2009 | Appointment terminated director karen o'rouke (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) |