Villa Real
Consett
County Durham
DH8 6BP
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2017) |
Correspondence Address | Unit 1 Derwentside Business Centre Villa Real Consett County Durham DH8 6BP |
Director Name | Ms Sharon Bews |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Margaret Terrace Highfield Rowlands Gill Tyne & Wear NE39 2NG |
Director Name | Ms Sharon Bews |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | 1 week (resigned 04 June 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Margaret Terrace Rowlands Gill Tyne And Wear NE39 2NG |
Director Name | Miss Angela Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year 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 Marc Whitton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridley Terrace Consett County Durham DH8 7QG |
Director Name | Miss Deborah Ann Thompson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | 1 year (resigned 26 June 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Phoenix Court Consett County Durham DH8 8TP |
Director Name | Mr Paul Gary Maurice |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hendon Hall Court Parson Street London NW4 1QY |
Secretary Name | Beech Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Correspondence Address | Unit 1 Derwentside Business Cen 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 after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Durham DH8 6BP |
Website | IP |
---|
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 | -£698 |
Current Liabilities | £698 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
9 February 2017 | Application to strike the company off the register (2 pages) |
19 January 2017 | Termination of appointment of Paul Gary Maurice as a director on 19 January 2017 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 August 2015 | Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Paul Gary Maurice on 25 August 2015 (2 pages) |
30 July 2015 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 9 the Crescent Tanfield Lea Stanley County Durham DH9 9NQ to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Deborah Ann Thompson as a director on 26 June 2015 (1 page) |
16 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 June 2014 | Appointment of Miss Deborah Ann Thompson as a director on 28 May 2014 (2 pages) |
19 June 2014 | Termination of appointment of Marc Whitton as a director on 28 May 2014 (1 page) |
18 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director on 28 May 2014 (1 page) |
18 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Angela Thompson as a director on 28 May 2014 (1 page) |
18 June 2014 | Appointment of Mr Mark Whitton as a director on 28 May 2014 (2 pages) |
16 June 2014 | Termination of appointment of Sharon Bews as a director on 4 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Sharon Bews as a director on 4 June 2014 (1 page) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (5 pages) |
4 June 2014 | Appointment of Ms Sharon Bews as a director on 28 May 2014 (2 pages) |
2 June 2014 | Appointment of Miss Angela Thompson as a director on 28 May 2014 (2 pages) |
2 June 2014 | Appointment of Emb Management Solutions Ltd as a director on 28 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of Sharon Bews as a director on 28 May 2014 (1 page) |
2 June 2014 | Termination of appointment of Beech Secretaries Ltd as a secretary on 28 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 67 Dunelm Walk Leadgate Consett Co Durham DH8 7QT United Kingdom on 29 May 2014 (1 page) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
14 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
13 May 2013 | Incorporation (23 pages) |