Shotley Bridge
Consett
County Durham
DH8 9LH
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 February 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Shane Kenneth Lightfoot |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gloucester Road Delves Lane Consett Co Durham DH8 7LN |
Director Name | Miss Pamela Jane Stephenson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 77 Cemetery Road Gateshead Tyne And Wear NE8 3HH |
Director Name | Mr Simon Daniel Collinson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 106 Station Road Wallsend Tyne And Wear NE28 8QS |
Director Name | Miss Antonia Henderson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodlands Road Rowlands Gill Tyne And Wear NE39 2LA |
Director Name | Ms Debbie Ann Brown |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Valley View Hexham Northumberland NE46 1EF |
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 Stanley Durham DH9 8QZ |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 36 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 | 277 Franklin Way Franklin Way Croydon CR0 4UY |
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 | Rose 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 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Website | rockinpornchicks.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 | -£2,604 |
Current Liabilities | £2,604 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2017 | Termination of appointment of Richard Peter Hazzard as a director on 19 January 2017 (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (2 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 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
|
12 October 2015 | Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 February 2015 | Registered office address changed from , 10 Edith Street, Consett, County Durham, DH8 5DN to 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from , 10 Edith Street, Consett, County Durham, DH8 5DN to 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG on 3 February 2015 (1 page) |
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
21 November 2014 | Termination of appointment of Debbie Ann Brown as a director on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Simon Peter Dowson as a director on 21 November 2014 (2 pages) |
28 August 2014 | Registered office address changed from , 10 Edith Street, Consett Business Park, Consett, Durham, DH8 5DN, United Kingdom to 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG on 28 August 2014 (1 page) |
21 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) |
10 June 2014 | Registered office address changed from , Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham, DH8 6BP, United Kingdom on 10 June 2014 (1 page) |
4 June 2014 | Appointment of Ms Debbie Ann Brown as a director (2 pages) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
30 May 2014 | Termination of appointment of Debbie Brown as a director (1 page) |
30 May 2014 | Termination of appointment of Rose Secretaries Ltd as a secretary (1 page) |
29 May 2014 | Registered office address changed from , 10 Edith Street, Consett, County Durham, DH8 5DN, England on 29 May 2014 (1 page) |
27 March 2014 | Registered office address changed from , 28 Woodlands Road, Rowlands Gill, Tyne and Wear, NE39 2LA on 27 March 2014 (1 page) |
27 March 2014 | Appointment of Ms Debbie Ann Brown as a director (2 pages) |
27 March 2014 | Termination of appointment of Antonia Henderson as a director (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
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
16 April 2013 | Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages) |
27 February 2013 | Registered office address changed from , 30 Stephenson Way, Blaydon-on-Tyne, Tyne and Wear, NE21 6QW, England on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Miss Antonia Henderson on 27 February 2013 (2 pages) |
20 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 May 2012 | Appointment of Miss Antonia Henderson as a director (2 pages) |
2 May 2012 | Registered office address changed from , Flat 4 106, Station Road, Wallsend, Tyne and Wear, NE28 8QS, England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from , Flat 4 106, Station Road, Wallsend, Tyne and Wear, NE28 8QS, England on 2 May 2012 (1 page) |
2 May 2012 | Termination of appointment of Simon Collinson as a director (1 page) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Register(s) moved to registered inspection location (2 pages) |
4 November 2011 | Register inspection address has been changed (2 pages) |
1 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
1 November 2011 | Appointment of Rose Secretaries Ltd as a secretary (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 January 2011 | Termination of appointment of Pamela Stephenson as a director (1 page) |
27 January 2011 | Registered office address changed from , 77 Cemetery Road, Gateshead, Tyne and Wear, NE8 3HH, England on 27 January 2011 (1 page) |
27 January 2011 | Appointment of Mr Simon Daniel Collinson as a director (2 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from , 5 Phoenix Court, Blackhill, Consett, Co Durham, DH8 8TP, United Kingdom on 25 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Shane Lightfoot as a director (1 page) |
24 May 2010 | Appointment of Mrs Pamela Stephenson as a director (2 pages) |
29 October 2009 | Incorporation (22 pages) |