Consett
County Durham
DH8 9LH
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mrs Linda Hood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Thornfield Road The Grove Consett County Durham DH8 8AY |
Director Name | Mr Stephen Burns |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Ives Road Leadgate Consett County Durham DH8 7PY |
Director Name | Mr David Anthony Heaviside |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 11 October 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 30 Dorset Crescent Moorside Consett County Durham DH8 8HX |
Director Name | Mr Joseph McGuigan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 34 Fell Side Consett County Durham DH8 7AW |
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Newlands Grange Shotley Bridge Consett County Durham DH8 9LH |
Director Name | Mrs Nicola Jane Hammond |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Rectory Lane Byfleet West Byfleet Surrey KT14 7LU |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I. |
Secretary Name | Sunflower Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 2 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(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Website | www.sexcravedsingles.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 |
Year | 2012 |
---|---|
Net Worth | -£659 |
Current Liabilities | £659 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (2 pages) |
16 February 2017 | Application to strike the company off the register (2 pages) |
9 February 2017 | Registered office address changed from Unit 1 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 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) |
19 January 2017 | Termination of appointment of Nicola Hammond as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Nicola Hammond as a director on 19 January 2017 (1 page) |
12 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 August 2015 | Director's details changed for Mr Simon Peter Dowson on 26 June 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Nicola Hammond as a director on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Nicola Hammond on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Simon Peter Dowson on 26 June 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Nicola Hammond as a director on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Nicola Hammond on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Simon Dowson as a director on 26 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of Joseph Mcguigan as a director on 26 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Joseph Mcguigan as a director on 26 June 2015 (1 page) |
4 August 2015 | Appointment of Mr Simon Dowson as a director on 26 June 2015 (2 pages) |
31 July 2015 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England 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 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 26 South Magdalene Consett County Durham DH8 6RH to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP 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 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England 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) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
31 July 2015 | Registered office address changed from 26 South Magdalene Consett County Durham DH8 6RH to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Simon Dowson as a director (1 page) |
18 June 2014 | Termination of appointment of Simon Dowson as a director (1 page) |
10 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page) |
4 June 2014 | Appointment of Mr Joseph Mcguigan as a director (2 pages) |
4 June 2014 | Appointment of Mr Joseph Mcguigan as a director (2 pages) |
2 June 2014 | Termination of appointment of Joseph Mcguigan as a director (1 page) |
2 June 2014 | Appointment of Mr Simon Peter Dowson 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 Joseph Mcguigan as a director (1 page) |
2 June 2014 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
2 June 2014 | Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page) |
28 May 2014 | Registered office address changed from 26 South Magdalene Consett County Durham DH8 6RH United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 26 South Magdalene Consett County Durham DH8 6RH United Kingdom on 28 May 2014 (1 page) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
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 Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages) |
11 October 2012 | Appointment of Mr Joseph Mcguigan as a director (2 pages) |
11 October 2012 | Appointment of Mr Joseph Mcguigan as a director (2 pages) |
11 October 2012 | Termination of appointment of David Heaviside as a director (1 page) |
11 October 2012 | Termination of appointment of David Heaviside as a director (1 page) |
9 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
9 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
9 August 2012 | Registered office address changed from 19 South Magdalene Medomsley Consett County Durham DH8 6RH England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 19 South Magdalene Medomsley Consett County Durham DH8 6RH England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 19 South Magdalene Medomsley Consett County Durham DH8 6RH England on 9 August 2012 (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 January 2012 | Appointment of Mr David Anthony Heaviside as a director (2 pages) |
10 January 2012 | Appointment of Mr David Anthony Heaviside as a director (2 pages) |
10 January 2012 | Termination of appointment of Stephen Burns as a director (1 page) |
10 January 2012 | Termination of appointment of Stephen Burns as a director (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) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
1 November 2011 | Appointment of Sunflower Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Appointment of Sunflower Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from 6 Burnop Terrace High Spen Rowlands Gill Tyne and Wear NE39 2AH United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 6 Burnop Terrace High Spen Rowlands Gill Tyne and Wear NE39 2AH United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 6 Burnop Terrace High Spen Rowlands Gill Tyne and Wear NE39 2AH United Kingdom on 9 August 2011 (1 page) |
7 July 2011 | Termination of appointment of Linda Hood as a director (1 page) |
7 July 2011 | Appointment of Mr Stephen Burns as a director (2 pages) |
7 July 2011 | Appointment of Mr Stephen Burns as a director (2 pages) |
7 July 2011 | Termination of appointment of Linda Hood as a director (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Registered office address changed from 2 Bells Wood Court Blackhill Consett Co Durham DH8 8PW on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 2 Bells Wood Court Blackhill Consett Co Durham DH8 8PW on 25 January 2011 (1 page) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages) |
2 September 2009 | Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page) |
2 September 2009 | Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page) |
19 August 2009 | Incorporation (18 pages) |
19 August 2009 | Incorporation (18 pages) |