Tanfield Lea
Stanley
County Durham
DH9 9NQ
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 August 2015) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Director Name | Miss Nicola Dobson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derwent Haven Hamsterley Colliery Newcastle Upon Tyne Tyne And Wear NE17 7PJ |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 139 Hollyhill Gardens West Stanley County Durham DH9 6NX |
Secretary Name | Crown Rock Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola |
Secretary Name | Ash Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(1 year, 2 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 |
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 | Diversity Properties Inc 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2015 | Application to strike the company off the register (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Registered office address changed from 39 Bradley Cottages Consett County Durham DH8 6JY England on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Mark Davies as a director (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Ash Secretaries Ltd as a secretary (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 April 2013 | Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Registered office address changed from 24 Mill Street Consett County Durham DH8 7AF England on 28 February 2013 (1 page) |
1 November 2012 | Registered office address changed from 18 Shibdon Bank Blaydon-on-Tyne Tyne and Wear NE21 5EP United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 18 Shibdon Bank Blaydon-on-Tyne Tyne and Wear NE21 5EP United Kingdom on 1 November 2012 (1 page) |
11 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Termination of appointment of Nicola Dobson as a director (1 page) |
17 August 2012 | Appointment of Mr Mark Davies as a director (2 pages) |
21 February 2012 | 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) |
28 October 2011 | Appointment of Ash Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
26 August 2010 | Appointment of Eaglerising Limited as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Crown Rock Limited as a secretary (1 page) |
25 August 2010 | Incorporation (23 pages) |