Tanfield Lea
Stanley
County Durham
DH9 9NQ
Director Name | Mrs Tanaporn Dowson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Shotley Bridge Consett DH8 9LH |
Director Name | Miss Kelly Vaughan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Crescent West Rainton Houghton Le Spring DH4 6SB |
Director Name | Mr Jorg Hermann Henning |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 November 2013) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Charlottenburg Bonhoefferufer 14 Berlin Germany |
Director Name | Miss Xinia Alejandra Retana Marin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 06 November 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2017) |
Role | Administrator |
Country of Residence | Costa Rica |
Correspondence Address | 100 0.5 On Licorera Del O San Jose Costa Rica |
Secretary Name | Cherry Blossom Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Registered Address | Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Sledge LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (2 pages) |
28 June 2017 | Application to strike the company off the register (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 February 2017 | Termination of appointment of Xinia Alejandra Retana Marin as a director on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mrs Tanaporn Dowson as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Tanaporn Dowson as a director on 16 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Xinia Alejandra Retana Marin as a director on 16 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 September 2015 | Appointment of Miss Carolyne Thompson as a secretary on 31 July 2015 (2 pages) |
24 September 2015 | Appointment of Miss Carolyne Thompson as a secretary on 31 July 2015 (2 pages) |
9 September 2015 | Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary on 31 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary on 31 July 2015 (1 page) |
17 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 May 2014 | Registered office address changed from 2 Ash Terrace Consett County Durham DH8 7QL on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 2 Ash Terrace Consett County Durham DH8 7QL on 28 May 2014 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 December 2013 | Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England (1 page) |
10 December 2013 | Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England (1 page) |
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page) |
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page) |
11 November 2013 | Appointment of Miss Xinia Alejandra Retana Marin as a director (2 pages) |
11 November 2013 | Director's details changed for Miss Xinia Alejandra Retana Marin on 6 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Miss Xinia Alejandra Retana Marin on 6 November 2013 (2 pages) |
11 November 2013 | Appointment of Miss Xinia Alejandra Retana Marin as a director (2 pages) |
11 November 2013 | Director's details changed for Miss Xinia Alejandra Retana Marin on 6 November 2013 (2 pages) |
11 November 2013 | Termination of appointment of Jorg Henning as a director (1 page) |
11 November 2013 | Termination of appointment of Jorg Henning as a director (1 page) |
9 August 2013 | Termination of appointment of Kelly Vaughan as a director (1 page) |
9 August 2013 | Termination of appointment of Kelly Vaughan as a director (1 page) |
9 August 2013 | Appointment of Mr Jorg Hermann Henning as a director (2 pages) |
9 August 2013 | Appointment of Mr Jorg Hermann Henning as a director (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages) |
14 December 2012 | Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages) |
5 April 2012 | Registered office address changed from 57 Devon Road North Shields Tyne & Wear NE29 8PP United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 57 Devon Road North Shields Tyne & Wear NE29 8PP United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 57 Devon Road North Shields Tyne & Wear NE29 8PP United Kingdom on 5 April 2012 (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Incorporation (21 pages) |
21 November 2011 | Register inspection address has been changed (1 page) |
21 November 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
21 November 2011 | Incorporation (21 pages) |
21 November 2011 | Register inspection address has been changed (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |