Consett
County Durham
DH8 9EH
Secretary Name | Tulip Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 May 2021) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Folds Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 May 2021) |
Correspondence Address | Mont Fleuri Mahe Mahe Seychelles |
Director Name | Mr Scott Terence Baldwin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wansbeck Street Chopwell Newcastle Upon Tyne NE17 7DD |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
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 | £635 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2015 | Completion of winding up (1 page) |
6 August 2015 | Completion of winding up (1 page) |
6 August 2015 | Dissolution deferment (1 page) |
6 August 2015 | Dissolution deferment (1 page) |
25 March 2014 | Order of court to wind up (3 pages) |
25 March 2014 | Order of court to wind up (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 January 2014 | Appointment of Mrs Victoria Hall as a director (2 pages) |
10 January 2014 | Appointment of Emb Folds Ltd as a director (2 pages) |
10 January 2014 | Registered office address changed from 33 Wansbeck Street Chopwell Newcastle upon Tyne NE17 7DD England on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 33 Wansbeck Street Chopwell Newcastle upon Tyne NE17 7DD England on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Scott Baldwin as a director (1 page) |
10 January 2014 | Appointment of Emb Folds Ltd as a director (2 pages) |
10 January 2014 | Appointment of Mrs Victoria Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of Scott Baldwin as a director (1 page) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
23 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 April 2013 | Director's details changed for Mr Scott Terence Baldwin on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from 5 Wansbeck Street Chopwell Newcastle upon Tyne Tyne and Wear NE17 7DD United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Director's details changed for Mr Scott Terence Baldwin on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from 5 Wansbeck Street Chopwell Newcastle upon Tyne Tyne and Wear NE17 7DD United Kingdom on 26 April 2013 (1 page) |
17 April 2013 | Secretary's details changed for Tulip Secretaries Ltd on 1 October 2012 (2 pages) |
17 April 2013 | Secretary's details changed for Tulip Secretaries Ltd on 1 October 2012 (2 pages) |
17 April 2013 | Secretary's details changed for Tulip Secretaries Ltd on 1 October 2012 (2 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) |
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) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 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) |
28 October 2011 | Appointment of Tulip Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
28 October 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
28 October 2011 | Appointment of Tulip Secretaries Ltd as a secretary (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
28 April 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
12 March 2010 | Incorporation (22 pages) |
12 March 2010 | Incorporation (22 pages) |