Consett
County Durham
DH8 6QX
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 August 2017) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Miss Kirsty Reynoldson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 York Road Blackhill Consett Co Durham DH8 0LL |
Director Name | Mr Stephen Burns |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fieldside Pelton Chester Le Street County Durham DH2 1DY |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 119 Fines Park Stanley Durham DH9 8QZ |
Director Name | Mr Stephen Burns |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 34 Chesters Gardens Ryton Tyne And Wear NE40 4PH |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 277 Franklin Way Franklin Way Croydon CR0 4UY |
Secretary Name | Holly Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
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(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Registered Address | Office A 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 |
1 at £1 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£623 |
Current Liabilities | £623 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (2 pages) |
31 May 2017 | Application to strike the company off the register (2 pages) |
10 April 2017 | Termination of appointment of Richard Peter Hazzard as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Richard Peter Hazzard as a director on 10 April 2017 (1 page) |
23 March 2017 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 October 2015 | Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Stephen Burns as a director on 26 June 2015 (1 page) |
4 August 2015 | Registered office address changed from 2 High Ridge Blackhill Consett County Durham DH8 8TJ to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Burns as a director on 26 June 2015 (1 page) |
4 August 2015 | Registered office address changed from 2 High Ridge Blackhill Consett County Durham DH8 8TJ to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 25 June 2015 (2 pages) |
4 August 2015 | Appointment of Miss Angela Thompson as a director on 25 June 2015 (2 pages) |
4 August 2015 | Registered office address changed from 2 High Ridge Blackhill Consett County Durham DH8 8TJ to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 March 2015 | Director's details changed for Mr Stephen Burns on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Stephen Burns on 11 March 2015 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Angela Thompson as a director (1 page) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
18 June 2014 | Termination of appointment of Angela Thompson as a director (1 page) |
10 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page) |
4 June 2014 | Appointment of Mr Stephen Burns as a director (2 pages) |
4 June 2014 | Appointment of Mr Stephen Burns as a director (2 pages) |
2 June 2014 | Termination of appointment of Holly Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Termination of appointment of Holly Secretaries Ltd as a secretary (1 page) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
2 June 2014 | Termination of appointment of Stephen Burns as a director (1 page) |
2 June 2014 | Termination of appointment of Stephen Burns as a director (1 page) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Appointment of Miss Angela Thompson as a director (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
29 May 2014 | Registered office address changed from 2 High Ridge Consett County Durham DH8 8TJ England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 2 High Ridge Consett County Durham DH8 8TJ England on 29 May 2014 (1 page) |
28 March 2014 | Registered office address changed from 63 Sheridan Drive Stanley Co Durham DH9 6YX on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 63 Sheridan Drive Stanley Co Durham DH9 6YX on 28 March 2014 (1 page) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 March 2013 | Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages) |
4 March 2013 | Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages) |
8 October 2012 | Register inspection address has been changed from Unit 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England (1 page) |
8 October 2012 | Register inspection address has been changed from Unit 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England (1 page) |
3 July 2012 | Termination of appointment of Kirsty Reynoldson as a director (1 page) |
3 July 2012 | Termination of appointment of Kirsty Reynoldson as a director (1 page) |
3 July 2012 | Appointment of Mr Stephen Burns as a director (2 pages) |
3 July 2012 | Appointment of Mr Stephen Burns as a director (2 pages) |
2 March 2012 | Register inspection address has been changed (1 page) |
2 March 2012 | Register(s) moved to registered inspection location (1 page) |
2 March 2012 | Register inspection address has been changed (1 page) |
2 March 2012 | Incorporation (22 pages) |
2 March 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
2 March 2012 | Register(s) moved to registered inspection location (1 page) |
2 March 2012 | Incorporation (22 pages) |
2 March 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |