Tanfield Lea
Stanley
County Durham
DH9 9NQ
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 18 November 2014) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Colin Chambers |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Linden Place Newton Aycliffe County Durham DL5 7BQ |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
Secretary Name | Meadow Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(1 year, 10 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 |
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 |
2 at £1 | Phone Biller, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£510 |
Current Liabilities | £510 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (2 pages) |
29 July 2014 | Application to strike the company off the register (2 pages) |
30 May 2014 | Termination of appointment of Meadow Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Colin Chambers as a director (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Colin Chambers as a director (1 page) |
30 May 2014 | Termination of appointment of Meadow Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
28 May 2014 | Registered office address changed from 152 Linden Place Newton Aycliffe County Durham DL5 7BQ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 152 Linden Place Newton Aycliffe County Durham DL5 7BQ on 28 May 2014 (1 page) |
23 December 2013 | Director's details changed for Mr Colin Chambers on 23 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
23 December 2013 | Registered office address changed from 39 the Crescent Bridgehill Consett County Durham DH8 8LB United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
23 December 2013 | Registered office address changed from 39 the Crescent Bridgehill Consett County Durham DH8 8LB United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Director's details changed for Mr Colin Chambers on 23 December 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Secretary's details changed for Meadow Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Meadow Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Meadow Secretaries Ltd on 1 October 2012 (2 pages) |
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Register(s) moved to registered inspection location (3 pages) |
2 November 2011 | Register(s) moved to registered inspection location (3 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
31 October 2011 | Appointment of Meadow 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) |
31 October 2011 | Appointment of Meadow Secretaries Ltd as a secretary (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Current accounting period extended from 30 October 2010 to 31 October 2010 (1 page) |
1 April 2010 | Current accounting period extended from 30 October 2010 to 31 October 2010 (1 page) |
13 January 2010 | Current accounting period shortened from 31 December 2010 to 30 October 2010 (1 page) |
13 January 2010 | Current accounting period shortened from 31 December 2010 to 30 October 2010 (1 page) |
12 December 2009 | Incorporation (22 pages) |
12 December 2009 | Incorporation (22 pages) |