Consett
DH8 7EH
Director Name | Mrs Angela Onganya Edgar |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 03 July 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 49, Derwentside Business Centre Consett Busin Villa Real Consett DH8 6BP |
Director Name | Mr Stewart Hardy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Allendale Crescent Penshaw Houghton Le Spring Tyne And Wear DH4 7NP |
Director Name | Ms Emma Jane Keigan |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Springfield Place Gateshead Tyne And Wear NE9 5UQ |
Director Name | Mr Steven Graham Blyth |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 January 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Millfield Templetown Consett County Durham DH8 7NZ |
Director Name | Mr Joe Etheridge |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Berksyde Delves Lane Consett County Durham DH8 7LJ |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Peartree Bungalows Blackhall Mill Newcastle Upon Tyne NE17 7TW |
Director Name | Mrs Carolyne Mack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 The Crescent Tanfield Lea Stanley County Durham DH9 9NQ |
Director Name | Miss Jennifer Willis |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 January 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Deepdale Drive Delves Lane Consett Durham DH8 7EH |
Director Name | Mrs Tanaporn Dowson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(6 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 19 January 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Willow Cottage Shotley Bridge Consett DH8 9LH |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
Secretary Name | Daffodil Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(1 year, 1 month 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 |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Website | https://www.mosersafety.com/ |
---|
Registered Address | Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
2 at £1 | Beniza LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£685 |
Current Liabilities | £685 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 March 2018 | Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mrs Angela Onganya Edgar as a director on 13 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Jennifer Willis as a director on 13 March 2018 (1 page) |
8 December 2017 | Cessation of Jennifer Willis as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 December 2017 | Cessation of Jennifer Willis as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Notification of Liszt Ltd as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Liszt Ltd as a person with significant control on 8 December 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Registered office address changed from 18 Milton Close East Stanley Stanley Durham DH9 6UB England to 46 Deepdale Drive Consett DH8 7EH on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 18 Milton Close East Stanley Stanley Durham DH9 6UB England to 46 Deepdale Drive Consett DH8 7EH on 14 February 2017 (1 page) |
19 January 2017 | Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Miss Jennifer Willis as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Tanaporn Dowson as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Miss Jennifer Willis as a director on 19 January 2017 (2 pages) |
17 January 2017 | Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Jennifer Willis as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jennifer Willis as a director on 17 January 2017 (1 page) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW to 18 Milton Close East Stanley Stanley Durham DH9 6UB on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Paul Robinson as a director on 28 November 2016 (1 page) |
29 November 2016 | Appointment of Miss Jennifer Willis as a director on 28 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW to 18 Milton Close East Stanley Stanley Durham DH9 6UB on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Miss Jennifer Willis as a director on 28 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Paul Robinson as a director on 28 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
6 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Carolyne Mack as a director (1 page) |
6 June 2014 | Appointment of Mr Paul Robinson as a director (2 pages) |
6 June 2014 | Termination of appointment of Carolyne Mack as a director (1 page) |
6 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
6 June 2014 | Appointment of Mr Paul Robinson as a director (2 pages) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW England on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Paul Robinson as a director (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Daffodil Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Paul Robinson as a director (1 page) |
30 May 2014 | Registered office address changed from 1 Peartree Bungalows Blackhall Mill Newcastle upon Tyne NE17 7TW England on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Daffodil Secretaries Ltd as a secretary (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 June 2013 | Termination of appointment of Joe Etheridge as a director (1 page) |
28 June 2013 | Appointment of Mr Paul Robinson as a director (2 pages) |
28 June 2013 | Termination of appointment of Joe Etheridge as a director (1 page) |
28 June 2013 | Registered office address changed from 20 Stuart Court Consett County Durham DH8 5GA United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 20 Stuart Court Consett County Durham DH8 5GA United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Appointment of Mr Paul Robinson as a director (2 pages) |
19 April 2013 | Secretary's details changed for Daffodil Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Daffodil Secretaries Ltd on 1 October 2012 (2 pages) |
19 April 2013 | Secretary's details changed for Daffodil Secretaries Ltd on 1 October 2012 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 January 2013 | Appointment of Mr Joe Etheridge as a director (2 pages) |
10 January 2013 | Termination of appointment of Steven Blyth as a director (1 page) |
10 January 2013 | Termination of appointment of Steven Blyth as a director (1 page) |
10 January 2013 | Appointment of Mr Joe Etheridge as a director (2 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Register inspection address has been changed from 29 Wherdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
11 October 2012 | Register inspection address has been changed from 29 Wherdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Appointment of Mr Steven Graham Blyth as a director (2 pages) |
17 January 2012 | Termination of appointment of Emma Keigan as a director (1 page) |
17 January 2012 | Registered office address changed from 16 Oxford Street Eldon Lane Bishop Auckland DL14 8SY United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Emma Keigan as a director (1 page) |
17 January 2012 | Appointment of Mr Steven Graham Blyth as a director (2 pages) |
17 January 2012 | Registered office address changed from 16 Oxford Street Eldon Lane Bishop Auckland DL14 8SY United Kingdom on 17 January 2012 (1 page) |
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) |
1 November 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
1 November 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
31 October 2011 | Appointment of Daffodil Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Appointment of Daffodil Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Termination of appointment of Stewart Hardy as a director (1 page) |
5 November 2010 | Termination of appointment of Stewart Hardy as a director (1 page) |
5 November 2010 | Appointment of Miss Emma Jane Keigan as a director (2 pages) |
5 November 2010 | Appointment of Miss Emma Jane Keigan as a director (2 pages) |
27 September 2010 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
27 September 2010 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
24 September 2010 | Incorporation (23 pages) |
24 September 2010 | Incorporation (23 pages) |