Tanfield Lea
Stanley
Durham
DH9 9NQ
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2014(4 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 October 2015) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett Durham DH8 6BP |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 122-126 Tooley Street London SE1 1TU |
Director Name | Ms Sarah Catherine McKenzie |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(8 months, 4 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, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 September 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | High Knitsley Farm Knitsley Lane Consett County Durham DH8 9EH |
Director Name | Miss Amy Johnson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24 Mill Street Consett County Durham DH8 7AF |
Director Name | Miss Carla Davison |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 76 Chaytor Road Consett County Durham DH8 8QR |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 December 2011) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I |
Director Name | EMB Companies Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 September 2012) |
Correspondence Address | Mont Fleuri Mahe Seychelles |
Secretary Name | Hawthorn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 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 Consett Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
2 at £1 | Cambella Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177 |
Current Liabilities | £44 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 May 2014 | Termination of appointment of Carla Davison as a director (1 page) |
30 May 2014 | Termination of appointment of Hawthorn Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Miss Carolyne Mack as a director (2 pages) |
30 May 2014 | Appointment of Miss Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Hawthorn Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Carla Davison as a director (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
29 May 2014 | Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER on 29 May 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 July 2013 | Director's details changed for Miss Carla Davison on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Miss Carla Davison on 30 July 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Hawthorn Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Hawthorn Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Hawthorn Secretaries Ltd on 1 October 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 February 2013 | Termination of appointment of Amy Johnson as a director (1 page) |
28 February 2013 | Termination of appointment of Amy Johnson as a director (1 page) |
28 February 2013 | Appointment of Miss Carla Davison as a director (2 pages) |
28 February 2013 | Appointment of Miss Carla Davison as a director (2 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Register(s) moved to registered inspection location (1 page) |
9 October 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Register inspection address has been changed (1 page) |
8 October 2012 | Register inspection address has been changed (1 page) |
25 September 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Emb Companies Direct Ltd as a director (1 page) |
25 September 2012 | Appointment of Miss Amy Johnson as a director (2 pages) |
25 September 2012 | Termination of appointment of Victoria Hall as a director (1 page) |
25 September 2012 | Appointment of Hawthorn Secretaries Ltd as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Victoria Hall as a director (1 page) |
25 September 2012 | Appointment of Hawthorn Secretaries Ltd as a secretary (2 pages) |
25 September 2012 | Appointment of Miss Amy Johnson as a director (2 pages) |
25 September 2012 | Termination of appointment of Emb Companies Direct Ltd as a director (1 page) |
25 September 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 25 September 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 | 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 Sarah Mckenzie as a director (1 page) |
6 December 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
6 December 2011 | Appointment of Emb Companies Direct Ltd as a director (2 pages) |
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 31 May 2011 to 30 June 2011 (1 page) |
10 February 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Eaglerising Limited as a secretary (2 pages) |
7 February 2011 | Appointment of Eaglerising Limited as a secretary (2 pages) |
3 February 2011 | Appointment of Sarah Catherine Mckenzie as a director (2 pages) |
3 February 2011 | Appointment of Sarah Catherine Mckenzie as a director (2 pages) |
3 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 3 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Arthur Barber as a director (1 page) |
1 February 2011 | Registered office address changed from 122-126 Tooley Street London SE1 1TU United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 122-126 Tooley Street London SE1 1TU United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 122-126 Tooley Street London SE1 1TU United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Arthur Barber as a director (1 page) |
11 May 2010 | Incorporation (32 pages) |
11 May 2010 | Incorporation (32 pages) |