Consett
County Durham
DH8 9LH
Director Name | Mr John Paul Ainsley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 122 Greenways Consett Durham DH8 7DJ |
Director Name | Mrs Carolyne Mack |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 The Crescent Tanfield Lea Stanley Durham DH9 9NQ |
Secretary Name | Hawthorn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 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(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2015) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett Durham DH8 6BP |
Registered Address | Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
2 at £1 | Media Farm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £469 |
Current Liabilities | £60 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (2 pages) |
9 August 2016 | Application to strike the company off the register (2 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) |
11 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 September 2015 | Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page) |
7 September 2015 | Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages) |
7 September 2015 | Appointment of Miss Tanaporn Thompson as a director on 31 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Carolyne Mack as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page) |
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) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 May 2014 | Termination of appointment of John Ainsley as a director (1 page) |
30 May 2014 | Appointment of Mrs Carolyne Mack as a director (2 pages) |
30 May 2014 | Termination of appointment of Hawthorn Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Termination of appointment of John Ainsley as a director (1 page) |
30 May 2014 | Termination of appointment of Hawthorn Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
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) |
28 May 2014 | Registered office address changed from 58 Sherburn Terrace Consett Co Durham DH8 6NP on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 58 Sherburn Terrace Consett Co Durham DH8 6NP on 28 May 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 October 2013 | Register inspection address has been changed (1 page) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Register inspection address has been changed (1 page) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 April 2013 | Secretary's details changed for Hawthorn Secretaries Ltd on 16 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Hawthorn Secretaries Ltd on 16 April 2013 (2 pages) |
19 October 2012 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
19 October 2012 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
12 October 2012 | Incorporation (22 pages) |
12 October 2012 | Incorporation (22 pages) |