Shotley Bridge
Consett
County Durham
DH8 9LH
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2014(2 years, 8 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 | Mr Steven Lee Feder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30104 Cartier Dr Rancho Palos Verdes California 90275 |
Director Name | Miss Emma Jane Wilde |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 South Magdalene Consett County Durham DH8 6RH |
Secretary Name | L4You Co Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Berks RG7 8NN |
Secretary Name | Acorn Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(5 months, 1 week 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 Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
50 at €1 | Maple Management LTD 50.00% Ordinary |
---|---|
50 at €1 | Sapphire Management Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 May 2014 | Termination of appointment of Emma Wilde as a director (1 page) |
30 May 2014 | Appointment of Miss Tanaporn Thompson as a director (2 pages) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Emma Wilde as a director (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Termination of appointment of Acorn Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Termination of appointment of Acorn Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Miss Tanaporn Thompson as a director (2 pages) |
28 May 2014 | Registered office address changed from 21 Ashfield Consett Co. Durham DH8 0RF on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 21 Ashfield Consett Co. Durham DH8 0RF on 28 May 2014 (1 page) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012 (2 pages) |
9 October 2012 | Register inspection address has been changed from 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page) |
9 October 2012 | Register inspection address has been changed from 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page) |
13 August 2012 | Director's details changed for Miss Emma Jane Wilde on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Miss Emma Jane Wilde on 13 August 2012 (2 pages) |
1 May 2012 | Director's details changed for Miss Emma Jane Wilde on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Miss Emma Jane Wilde on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Miss Emma Jane Wilde on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Termination of appointment of L4You Co Sec Ltd as a secretary (1 page) |
24 February 2012 | Appointment of Miss Emma Jane Wilde as a director (2 pages) |
24 February 2012 | Appointment of Acorn Secretaries Ltd as a secretary (2 pages) |
24 February 2012 | Termination of appointment of L4You Co Sec Ltd as a secretary (1 page) |
24 February 2012 | Appointment of Miss Emma Jane Wilde as a director (2 pages) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Appointment of Acorn Secretaries Ltd as a secretary (2 pages) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Register inspection address has been changed (1 page) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Termination of appointment of Steven Feder as a director (1 page) |
24 February 2012 | Termination of appointment of Steven Feder as a director (1 page) |
20 February 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 20 February 2012 (2 pages) |
16 September 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
16 September 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|