Esh Winning
Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2019(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 June 2022) |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mrs Margaret Anne Wildgoose |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(9 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 1 Ashby Road Packington Ashby De La Zouch Leicestershire LE65 1TD |
Director Name | Mr Robert William Arthur Wildgoose |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(9 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 06 November 2001) |
Role | Chairman And Managing Director |
Correspondence Address | 1 Ashby Road Packington Ashby De La Zouch Leicestershire LE65 1TD |
Secretary Name | Mrs Margaret Anne Wildgoose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(9 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 1 Ashby Road Packington Ashby De La Zouch Leicestershire LE65 1TD |
Director Name | Robert Allan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1995) |
Role | Executive Director |
Correspondence Address | 29 Southlands High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7YH |
Director Name | Mr Ian Moulson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2001) |
Role | Executive Director |
Correspondence Address | 29 Chaucer Drive Galley Common Nuneaton Warwickshire CV10 9SB |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ferens Park The Sands Durham Co Durham DH1 1NU |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Secretary Name | Robert Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Website | hargreavesservices.co.uk |
---|---|
Telephone | 07 586990080 |
Telephone region | Mobile |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 28 June 2005 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 March 2002 | Delivered on: 25 March 2002 Satisfied on: 28 October 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 1993 | Delivered on: 10 March 1993 Satisfied on: 21 December 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 January 1991 | Delivered on: 28 January 1991 Satisfied on: 9 January 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2022 | Application to strike the company off the register (3 pages) |
18 February 2022 | Accounts for a dormant company made up to 31 May 2021 (10 pages) |
12 November 2021 | Statement by Directors (1 page) |
12 November 2021 | Statement of capital on 12 November 2021
|
12 November 2021 | Resolutions
|
12 November 2021 | Solvency Statement dated 09/11/21 (1 page) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (10 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 May 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Mr John Paul Burks as a director on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Mr John Paul Burks as a director on 4 October 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
22 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
7 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
7 November 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
7 November 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
7 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
6 November 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
4 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
4 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (10 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (10 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
15 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
11 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Particulars of mortgage/charge (12 pages) |
4 September 2003 | Particulars of mortgage/charge (12 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (16 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (16 pages) |
1 April 2003 | Return made up to 10/10/02; full list of members (7 pages) |
1 April 2003 | Return made up to 10/10/02; full list of members (7 pages) |
25 March 2002 | Particulars of mortgage/charge (5 pages) |
25 March 2002 | Particulars of mortgage/charge (5 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 64 london road coalville leicestershire. LE67 3JA (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 64 london road coalville leicestershire. LE67 3JA (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
8 November 2001 | New secretary appointed;new director appointed (3 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed;new director appointed (3 pages) |
8 November 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
27 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members
|
9 November 1999 | Return made up to 10/10/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
9 October 1998 | Return made up to 10/10/98; full list of members
|
9 October 1998 | Return made up to 10/10/98; full list of members
|
16 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
27 August 1997 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
27 August 1997 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
12 December 1996 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
12 December 1996 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
9 December 1996 | Return made up to 17/10/96; no change of members (4 pages) |
9 December 1996 | Return made up to 17/10/96; no change of members (4 pages) |
8 January 1996 | Return made up to 17/10/95; full list of members (6 pages) |
8 January 1996 | Return made up to 17/10/95; full list of members (6 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (21 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 March 1993 | Company name changed R. & A. fuels (midlands) LIMITED\certificate issued on 02/03/93 (2 pages) |
1 March 1993 | Company name changed R. & A. fuels (midlands) LIMITED\certificate issued on 02/03/93 (2 pages) |
20 December 1988 | Memorandum and Articles of Association (15 pages) |
20 December 1988 | Memorandum and Articles of Association (15 pages) |
28 November 1988 | Resolutions
|
28 November 1988 | Resolutions
|
26 August 1983 | Incorporation (17 pages) |
26 August 1983 | Incorporation (17 pages) |