Company NameKintolle Media Ltd
Company StatusDissolved
Company Number07357234
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carolyne Mack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 04 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
County Durham
DH9 9NQ
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed28 May 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 04 August 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP
Director NameMiss Nicola Dobson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Derwent Haven Hamsterley Colliery
Newcastle Upon Tyne
Tyne And Wear
NE17 7PJ
Director NameMr Mark Davies
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address139 Hollyhill Gardens West
Stanley
County Durham
DH9 6NX
Secretary NameCrown Rock Limited (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
Secretary NameAsh Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 1 Derwentside Business Centre Consett Business Park
Consett
Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

2 at £1Diversity Properties Inc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (2 pages)
13 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Registered office address changed from 39 Bradley Cottages Consett County Durham DH8 6JY England on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Mark Davies as a director (1 page)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Termination of appointment of Ash Secretaries Ltd as a secretary (1 page)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
19 April 2013Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Ash Secretaries Ltd on 1 October 2012 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Registered office address changed from 24 Mill Street Consett County Durham DH8 7AF England on 28 February 2013 (1 page)
1 November 2012Registered 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 2012Registered 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 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
17 August 2012Termination of appointment of Nicola Dobson as a director (1 page)
17 August 2012Appointment of Mr Mark Davies as a director (2 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
28 October 2011Appointment of Ash Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
1 September 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
26 August 2010Appointment of Eaglerising Limited as a secretary (2 pages)
26 August 2010Termination of appointment of Crown Rock Limited as a secretary (1 page)
25 August 2010Incorporation (23 pages)