Consett
County Durham
DH8 9EH
Secretary Name | Palm Tree Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 July 2014) |
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 | 09 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 22 July 2014) |
Correspondence Address | Mont Fleuri Mahe Mahe Seychelles |
Director Name | Ms Paula Young |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Stuart Court Consett County Durham DH8 5GA |
Director Name | Ms Simmone Wilson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Kilchurn Consett County Durham DH8 8TQ |
Director Name | Mr Mark Whitton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 09 January 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Ridley Terrace Consett County Durham DH8 7QG |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 |
1 at £1 | Maple Management LTD 50.00% Ordinary |
---|---|
1 at £1 | Sapphire Management Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,011 |
Current Liabilities | £99 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (2 pages) |
26 March 2014 | Application to strike the company off the register (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Appointment of Emb Folds Ltd as a director (2 pages) |
9 January 2014 | Registered office address changed from 23a Nelson Street Leadgate Consett County Durham DH8 7RW United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 23a Nelson Street Leadgate Consett County Durham DH8 7RW United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Appointment of Emb Folds Ltd as a director (2 pages) |
9 January 2014 | Termination of appointment of Mark Whitton as a director (1 page) |
9 January 2014 | Appointment of Mrs Victoria Hall as a director (2 pages) |
9 January 2014 | Appointment of Mrs Victoria Hall as a director (2 pages) |
9 January 2014 | Registered office address changed from 23a Nelson Street Leadgate Consett County Durham DH8 7RW United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Mark Whitton as a director (1 page) |
5 November 2013 | Appointment of Mr Mark Whitton as a director (2 pages) |
5 November 2013 | Termination of appointment of Simmone Wilson as a director (1 page) |
5 November 2013 | Appointment of Mr Mark Whitton as a director (2 pages) |
5 November 2013 | Termination of appointment of Simmone Wilson as a director (1 page) |
9 April 2013 | Secretary's details changed for Palm Tree Secretaries Ltd on 2 October 2012 (2 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Secretary's details changed for Palm Tree Secretaries Ltd on 2 October 2012 (2 pages) |
9 April 2013 | Secretary's details changed for Palm Tree Secretaries Ltd on 2 October 2012 (2 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 October 2012 | Appointment of Ms Simmone Wilson as a director (2 pages) |
23 October 2012 | Termination of appointment of Paula Young as a director (1 page) |
23 October 2012 | Termination of appointment of Paula Young as a director (1 page) |
23 October 2012 | Appointment of Ms Simmone Wilson as a director (2 pages) |
10 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
10 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 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Registered office address changed from 11 Lincoln Road Consett County Durham DH8 8EB United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 11 Lincoln Road Consett County Durham DH8 8EB United Kingdom on 30 January 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
3 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
3 November 2011 | Appointment of Palm Tree Secretaries Ltd as a secretary (2 pages) |
3 November 2011 | Appointment of Palm Tree Secretaries Ltd as a secretary (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) |
12 May 2011 | Registered office address changed from 13 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 13 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ United Kingdom on 12 May 2011 (1 page) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
28 April 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
6 April 2010 | Incorporation (22 pages) |
6 April 2010 | Incorporation (22 pages) |