Consett
County Durham
DH8 9EH
Secretary Name | Palm Tree Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 July 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 | Closed |
Appointed | 09 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 22 July 2014) |
Correspondence Address | Mont Fleuri Mahe Mahe Seychelles |
Director Name | Mr Thomas Wilkinson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 30 Queensway Shotley Bridge Consett Co Durham DH8 0RZ |
Director Name | Mr Jason Fail |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ash Terrace Consett County Durham DH8 7QL |
Director Name | Mr Darren Charles Bather |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Laurel Drive Consett County Durham DH8 7RG |
Director Name | Mr Jason Foggon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Newburn Road Stanley County Durham DH9 0EX |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 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 | Pilar Management Inc. 50.00% Ordinary |
---|---|
1 at £1 | Quinos Corporation LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 January 2014 | Termination of appointment of Jason Foggon as a director (1 page) |
10 January 2014 | Registered office address changed from 34 Fell Side Consett County Durham DH8 7AW on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Emb Folds Ltd as a director (2 pages) |
10 January 2014 | Appointment of Mrs Victoria Hall as a director (2 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 April 2013 | Secretary's details changed for Palm Tree Secretaries Ltd on 1 October 2012 (2 pages) |
18 April 2013 | Secretary's details changed for Palm Tree Secretaries Ltd on 1 October 2012 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 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) |
31 May 2012 | Termination of appointment of Darren Bather as a director (1 page) |
31 May 2012 | Appointment of Mr Jason Foggon as a director (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Appointment of Palm Tree Secretaries Ltd as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
26 September 2011 | Appointment of Mr Darren Charles Bather as a director (2 pages) |
26 September 2011 | Termination of appointment of Jason Fail as a director (1 page) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from 17 Spencer Street North Shields Tyne and Wear NE29 6RP on 24 March 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 September 2010 | Director's details changed for Mr Jason Fail on 21 September 2010 (2 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Bournewood Limited on 2 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Bournewood Limited on 2 June 2010 (2 pages) |
14 January 2010 | Appointment of Mr Jason Fail as a director (2 pages) |
13 January 2010 | Termination of appointment of Thomas Wilkinson as a director (1 page) |
2 June 2009 | Incorporation (18 pages) |