Consett
Co. Durham
DH8 8TU
Director Name | Mr Rhys Charles Robert Turner |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(1 day after company formation) |
Appointment Duration | 2 years (closed 09 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Derwent Mews, Blackhill Consett Co. Durham DH8 8TU |
Director Name | Mrs Victoria Margaret Turner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(1 day after company formation) |
Appointment Duration | 2 years (closed 09 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Derwent Mews, Blackhill Consett Co. Durham DH8 8TU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Rhys Charles Robert Turner 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Statement of affairs with form 4.19 (8 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Statement of affairs with form 4.19 (8 pages) |
28 August 2014 | Resolutions
|
15 August 2014 | Registered office address changed from 15 Derwent Mews Blackhill Consett Co. Durham DH8 8TU to Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from 15 Derwent Mews Blackhill Consett Co. Durham DH8 8TU to Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 August 2014 (2 pages) |
21 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 June 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
12 June 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Mr Norman Turner as a director (2 pages) |
12 June 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
12 June 2013 | Appointment of Mr Rhys Charles Robert Turner as a director (2 pages) |
12 June 2013 | Appointment of Mrs Victoria Margaret Turner as a director (2 pages) |
12 June 2013 | Appointment of Mr Norman Turner as a director (2 pages) |
12 June 2013 | Appointment of Mr Rhys Charles Robert Turner as a director (2 pages) |
12 June 2013 | Appointment of Mrs Victoria Margaret Turner as a director (2 pages) |
12 June 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 12 June 2013 (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|