Consett
County Durham
DH8 9LH
Director Name | Miss Gemma Forster |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cardoon Road Consett County Durham DH8 6GG |
Director Name | Mrs Laura Jayne Dunn |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fairfield Consett County Durham DH8 7HA |
Director Name | Mrs Carolyne Mack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 The Crescent Tanfield Lea Stanley County Durham DH9 9NQ |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
Secretary Name | Evergreen Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(1 year, 8 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, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine 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 |
Year | 2013 |
---|---|
Net Worth | -£220 |
Current Liabilities | £220 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (2 pages) |
9 August 2016 | Application to strike the company off the register (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 September 2015 | Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages) |
7 September 2015 | Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Carolyne Mack 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 Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 May 2014 | Termination of appointment of Laura Dunn as a director (1 page) |
30 May 2014 | Termination of appointment of Evergreen Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Termination of appointment of Evergreen 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 Laura Dunn as a director (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
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 9 Railway Street Consett County Durham DH8 6DN on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN on 28 May 2014 (1 page) |
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2013 | Secretary's details changed for Evergreen Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Evergreen Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Evergreen Secretaries Ltd on 1 October 2012 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Ms Laura Dunn on 1 January 2012 (2 pages) |
18 February 2013 | Director's details changed for Ms Laura Dunn on 1 January 2012 (2 pages) |
18 February 2013 | Director's details changed for Ms Laura Dunn on 1 January 2012 (2 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 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) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Termination of appointment of Gemma Forster as a director (1 page) |
13 February 2012 | Termination of appointment of Gemma Forster as a director (1 page) |
13 February 2012 | Appointment of Laura Dunn as a director (2 pages) |
13 February 2012 | Appointment of Laura Dunn as a director (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) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
31 October 2011 | Appointment of Evergreen 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 Evergreen Secretaries Ltd as a secretary (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Registered office address changed from 11 Elmdale Road Consett County Durham DH8 6AX United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 6 Dacre Gardens Consett County Durham DH8 6NW United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 6 Dacre Gardens Consett County Durham DH8 6NW United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 11 Elmdale Road Consett County Durham DH8 6AX United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 6 Dacre Gardens Consett County Durham DH8 6NW United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 11 Elmdale Road Consett County Durham DH8 6AX United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 9 Railway Street Consett County Durham DH8 6DN United Kingdom on 9 November 2010 (1 page) |
11 February 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
11 February 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
4 February 2010 | Incorporation (22 pages) |
4 February 2010 | Incorporation (22 pages) |