Villa Real
Consett
DH8 6BP
Director Name | Ms Fiona Lutz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Offfice 4, Derwentside Business Centre Consett Bus Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Robert Ainsworth Mullen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offfice 4, Derwentside Business Centre Consett Bus Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Christopher Nigel Couper Holmes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offfice 4, Derwentside Business Centre Consett Bus Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Ronald Chalmers Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offfice 4, Derwentside Business Centre Consett Bus Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Barry Thomas Gill |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2015) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Office 27, Derwentside Business Centre Consett Bus Consett County Durham DH8 6BP |
Registered Address | Office 37 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 |
10 at £1 | Christopher Holmes 4.55% Ordinary B |
---|---|
10 at £1 | Ronald Wood 4.55% Ordinary B |
70 at £1 | Fiona Lutz 31.82% Ordinary |
70 at £1 | Robert Mullen 31.82% Ordinary |
30 at £1 | Christopher Holmes 13.64% Ordinary |
30 at £1 | Ronald Wood 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,114 |
Cash | £52,474 |
Current Liabilities | £71,620 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Termination of appointment of Fiona Lutz as a director on 16 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Offfice 4, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office 37 Consett Business Park Villa Real Consett DH8 6BP on 29 November 2016 (1 page) |
29 October 2016 | Termination of appointment of Ronald Chalmers Wood as a director on 22 October 2016 (1 page) |
29 October 2016 | Appointment of Mr Keith Raymond Atkinson as a director on 29 October 2016 (2 pages) |
29 October 2016 | Termination of appointment of Christopher Nigel Couper Holmes as a director on 22 October 2016 (1 page) |
29 October 2016 | Termination of appointment of Robert Ainsworth Mullen as a director on 22 October 2016 (1 page) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
16 March 2016 | Registered office address changed from Office 27, Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP England to Offfice 4, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 16 March 2016 (1 page) |
1 March 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
16 December 2015 | Registered office address changed from Unit 6 Bearl Farm Estate Stocksfield Northumberland NE43 7AL to Office 27, Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Barry Thomas Gill as a director on 16 December 2015 (1 page) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 July 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Appointment of Mr Barry Thomas Gill as a director on 27 May 2015 (2 pages) |
26 May 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
6 August 2014 | Director's details changed for Ms Fiona Lutz on 1 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Ms Fiona Lutz on 1 July 2014 (2 pages) |
28 May 2014 | Resolutions
|
16 May 2014 | Registered office address changed from Unit 6 Bearle Farm Stocksfield Northumberland NE43 7AL England on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Mr Christopher Nigel Couper Holmes as a director (2 pages) |
16 May 2014 | Appointment of Mr Ronald Chalmers Wood as a director (2 pages) |
8 May 2014 | Appointment of Mr Robert Mullen as a director (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
24 March 2014 | Registered office address changed from Office 7 Tst House Cumberland Road North Shields NE29 8RD United Kingdom on 24 March 2014 (1 page) |
14 October 2013 | Company name changed brake 90 LIMITED\certificate issued on 14/10/13
|
2 October 2013 | Incorporation
|