Consett
County Durham
DH8 9EH
Secretary Name | Fern Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2011(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 August 2015) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Folds Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 August 2015) |
Correspondence Address | Mont Fleuri Mont Fleuri Mahe Seychelles |
Director Name | Miss Nicola Dobson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derwent Haven Hamsterley Colliery Newcastle Upon Tyne NE17 7PJ |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
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 |
2 at £1 | Integralnet Marketing Of California Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £678 |
Current Liabilities | £62 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for 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) |
8 April 2015 | Application to strike the company off the register (2 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
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) |
6 December 2013 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Emb Folds Ltd as a director (2 pages) |
6 December 2013 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Emb Folds Ltd as a director (2 pages) |
6 December 2013 | Termination of appointment of Nicola Dobson as a director (1 page) |
6 December 2013 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Nicola Dobson as a director (1 page) |
6 December 2013 | Appointment of Mrs Victoria Hall as a director (2 pages) |
6 December 2013 | Appointment of Mrs Victoria Hall as a director (2 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 April 2013 | Secretary's details changed for Fern Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Fern Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Fern Secretaries Ltd on 1 October 2012 (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 5 October 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) |
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 inspection address has been changed (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
1 November 2011 | Appointment of Fern Secretaries Ltd as a secretary (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) |
1 November 2011 | Appointment of Fern Secretaries Ltd as a secretary (2 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
7 October 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
5 October 2010 | Incorporation (23 pages) |
5 October 2010 | Incorporation (23 pages) |