Consett
County Durham
DH8 9LH
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Ms Sarah Catherine McKenzie |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 December 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ |
Director Name | Mrs Victoria Hall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | High Knitsley Farm Knitsley Lane Consett County Durham DH8 9EH |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 December 2011) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola |
Director Name | EMB Companies Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2015) |
Correspondence Address | Mont Fleuri Mahe Seychelles |
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 | Quinos Corporation LTD 50.00% Ordinary |
---|---|
1 at £1 | Sapphire Management Holdings LTD 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (2 pages) |
18 November 2015 | Application to strike the company off the register (2 pages) |
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 Victoria Hall as a director on 31 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Emb Companies Direct Ltd as a director on 31 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Emb Companies Direct Ltd as a director on 31 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Victoria Hall as a director on 31 July 2015 (1 page) |
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 15 October 2012 (1 page) |
18 September 2012 | Director's details changed for Mrs Victoria Hall on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Victoria Hall on 18 September 2012 (2 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Appointment of Mrs Victoria Hall as a director (2 pages) |
9 January 2012 | Appointment of Mrs Victoria Hall as a director (2 pages) |
6 December 2011 | Appointment of Emb Companies Direct Ltd as a director (2 pages) |
6 December 2011 | Appointment of Emb Companies Direct Ltd as a director (2 pages) |
6 December 2011 | Termination of appointment of Sarah Mckenzie as a director (1 page) |
6 December 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
6 December 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
6 December 2011 | Termination of appointment of Sarah Mckenzie as a director (1 page) |
18 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Miss Sarah Catherine Mckenzie on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Miss Sarah Catherine Mckenzie on 20 June 2011 (2 pages) |
10 February 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
10 February 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Appointment of Eaglerising Limited as a secretary (2 pages) |
8 February 2011 | Appointment of Eaglerising Limited as a secretary (2 pages) |
4 February 2011 | Appointment of Sarah Catherine Mckenzie as a director (2 pages) |
4 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Sarah Catherine Mckenzie as a director (2 pages) |
1 February 2011 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Brian Wadlow as a director (1 page) |
1 February 2011 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Brian Wadlow as a director (1 page) |
15 April 2010 | Incorporation (33 pages) |
15 April 2010 | Incorporation (33 pages) |