Villa Real
Consett
DH8 6BP
Director Name | Miss Shiela Good |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dawlish Close North Shields Tyne & Wear NE29 8QP |
Director Name | Mrs Lorraine Appleyard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Lumley Drive Delves Lane Consett County Durham DH8 7DS |
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Butsfield Lane Consett County Durham DH8 9EN |
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 | Sycamore 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 | 1 year, 2 months (resigned 31 July 2015) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett 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 |
1 at £1 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222 |
Current Liabilities | £74 |
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) |
23 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 23 March 2017 (1 page) |
23 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 23 March 2017 (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 Derwentside Business Centre Consett Business Park 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 Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Lorraine Appleyard as a director on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Lorraine Appleyard as a director on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages) |
23 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Simon Peter Dowson as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Simon Peter Dowson as a director on 31 July 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 June 2014 | Appointment of Miss Lorraine Appleyard as a director (2 pages) |
4 June 2014 | Appointment of Miss Lorraine Appleyard as a director (2 pages) |
2 June 2014 | Termination of appointment of Lorraine Appleyard as a director (1 page) |
2 June 2014 | Termination of appointment of Sycamore 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) |
2 June 2014 | Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Lorraine Appleyard as a director (1 page) |
29 May 2014 | Registered office address changed from 26 Dixon Avenue Ebchester Consett County Durham DH8 0PZ England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 26 Dixon Avenue Ebchester Consett County Durham DH8 0PZ England on 29 May 2014 (1 page) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
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 | Director's details changed for Mrs Lorraine Appleyard on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mrs Lorraine Appleyard on 22 April 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages) |
29 October 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
29 October 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
8 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Registered office address changed from 3 York Road Blackhill Consett County Durham DH8 0LL United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 3 York Road Blackhill Consett County Durham DH8 0LL United Kingdom on 28 June 2012 (1 page) |
20 June 2012 | Director's details changed for Mrs Lorraine Appleyard on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Lorraine Appleyard on 20 June 2012 (2 pages) |
24 May 2012 | Termination of appointment of Shiela Good as a director (1 page) |
24 May 2012 | Appointment of Mrs Lorraine Appleyard as a director (2 pages) |
24 May 2012 | Termination of appointment of Shiela Good as a director (1 page) |
24 May 2012 | Appointment of Mrs Lorraine Appleyard as a director (2 pages) |
4 November 2011 | Register(s) moved to registered inspection location (2 pages) |
4 November 2011 | Register(s) moved to registered inspection location (2 pages) |
4 November 2011 | Register inspection address has been changed (2 pages) |
4 November 2011 | Register inspection address has been changed (2 pages) |
31 October 2011 | Appointment of Sycamore 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) |
31 October 2011 | Appointment of Sycamore Secretaries Ltd as a secretary (2 pages) |
10 October 2011 | Registered office address changed from 7 Wear Avenue Leadgate Consett County Durham DH8 6EP United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 7 Wear Avenue Leadgate Consett County Durham DH8 6EP United Kingdom on 10 October 2011 (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) |
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) |
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 | Director's details changed for Miss Shiela Good on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Miss Shiela Good on 19 August 2010 (2 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) |
19 October 2009 | Registered office address changed from 10 Fairfield Consett Co Durham DH8 7HA on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 10 Fairfield Consett Co Durham DH8 7HA on 19 October 2009 (1 page) |
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) |