Villa Real
Consett
County Durham
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 February 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Paul Robert Wakefield |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Cypress Evergreen Court Cramlington Northumberland NE23 6BT |
Director Name | Mr John Turnbull |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Alexandra Street Consett County Durham DH8 5DR |
Director Name | Mrs Maureen Hind |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dunelm Walk Leadgate Consett County Durham DH8 7QU |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fines Park Consett Business Park Stanley Durham DH9 8QZ |
Director Name | Mr Eric Steven Diamond |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rutland Place, The Rutts Bushey Heath Bushey WD23 1ND |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
Secretary Name | Sunflower Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(1 year, 12 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, 7 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 Durham DH8 6BP |
Website | activlogs.com |
---|
Registered Address | Unit 1 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 | -£759 |
Current Liabilities | £759 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2017 | Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
15 November 2016 | Application to strike the company off the register (2 pages) |
15 November 2016 | Application to strike the company off the register (2 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) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 August 2015 | Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Maureen Hind as a director on 26 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Maureen Hind as a director on 26 June 2015 (1 page) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
31 July 2015 | Registered office address changed from 19 Clifford Street Chester-Le-Street Durham DH3 3JW 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 | 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 | Registered office address changed from 19 Clifford Street Chester-Le-Street Durham DH3 3JW England 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) |
10 December 2014 | Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU to 19 Clifford Street Chester-Le-Street Durham DH3 3JW on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU to 19 Clifford Street Chester-Le-Street Durham DH3 3JW on 10 December 2014 (1 page) |
4 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
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 Angela Thompson 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 Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Angela Thompson 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 Mrs Maureen Hind as a director (2 pages) |
4 June 2014 | Appointment of Mrs Maureen Hind 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 Maureen Hind as a director (1 page) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd 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 Maureen Hind as a director (1 page) |
2 June 2014 | Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page) |
28 May 2014 | Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU on 28 May 2014 (1 page) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
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) |
4 March 2013 | Registered office address changed from 68 Thornfield Road the Grove Consett County Durham DH8 8AY England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 68 Thornfield Road the Grove Consett County Durham DH8 8AY England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 68 Thornfield Road the Grove Consett County Durham DH8 8AY England on 4 March 2013 (1 page) |
10 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
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) |
17 July 2012 | Registered office address changed from 14 Horsley Gardens Dunston Gateshead Tyne and Wear NE11 9TL England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 14 Horsley Gardens Dunston Gateshead Tyne and Wear NE11 9TL England on 17 July 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 May 2012 | Appointment of Ms. Maureen Hind as a director (2 pages) |
17 May 2012 | Appointment of Ms. Maureen Hind as a director (2 pages) |
17 May 2012 | Termination of appointment of John Turnbull as a director (1 page) |
17 May 2012 | Termination of appointment of John Turnbull as a director (1 page) |
23 March 2012 | Registered office address changed from 22 Roger Street Consett County Durham DH8 5SX England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 22 Roger Street Consett County Durham DH8 5SX England on 23 March 2012 (1 page) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
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(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register inspection address has been changed (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 Ltd as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
18 August 2011 | Registered office address changed from 105 Sherburn Terrace Consett County Durham DH8 6NE England on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 105 Sherburn Terrace Consett County Durham DH8 6NE England on 18 August 2011 (1 page) |
15 July 2011 | Termination of appointment of Paul Wakefield as a director (1 page) |
15 July 2011 | Appointment of Mr John Turnbull as a director (2 pages) |
15 July 2011 | Termination of appointment of Paul Wakefield as a director (1 page) |
15 July 2011 | Appointment of Mr John Turnbull as a director (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 April 2011 | Director's details changed for Mr Paul Robert Wakefield on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Paul Robert Wakefield on 18 April 2011 (2 pages) |
9 December 2010 | Registered office address changed from 23 Alder Grove Leadgate Consett County Durham DH8 7RH United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 23 Alder Grove Leadgate Consett County Durham DH8 7RH United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 23 Alder Grove Leadgate Consett County Durham DH8 7RH United Kingdom on 9 December 2010 (1 page) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Incorporation (22 pages) |
29 October 2009 | Incorporation (22 pages) |