Esh Winning
Durham
County Durham
DH7 9PD
Director Name | Mr Alan Tomlinson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1992(same day as company formation) |
Role | Cutter |
Correspondence Address | 64 College View Esh Winning Durham County Durham DH7 9AD |
Secretary Name | Ms Margaret Ann Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 The Bungalows Esh Winning Durham County Durham DH7 9PD |
Director Name | Caroline Helen Tomlinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Co-0p Worker |
Correspondence Address | 64 College View Esh Winning Durham DH7 9AD |
Director Name | Sheila Walton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Clothing Manufacturer |
Correspondence Address | 1 George Street Esh Winning Durham DH7 9PF |
Director Name | Miss Sophie Claire Conduct |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Designer |
Correspondence Address | 2 Coventry Road Durham County Durham DH1 5XD |
Director Name | Miss Ann Jennings |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Co-Op Worker |
Correspondence Address | 34 Ushaw Villas Ushaw Moor Durham County Durham DH7 7PU |
Director Name | Miss Susan Ann Martin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Co-Op Worker |
Correspondence Address | 40 Frederick St South Meadowfield Durham County Durham DH7 8NA |
Director Name | Miss Glenda Mayor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Coop Worker |
Correspondence Address | 25 Dene Park Esh Winning Durham County Durham DH7 9JE |
Director Name | Mrs Margaret Thompson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Co-Op Worker |
Correspondence Address | 47 Durham Road Esh Winning Durham County Durham DH7 9NR |
Director Name | Freda Harrison |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1999) |
Role | Clothing Manufacturer |
Correspondence Address | 20 Holborn Close Esh Winning Durham DH7 9NB |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150,415 |
Gross Profit | £14,587 |
Net Worth | -£8,786 |
Current Liabilities | £19,043 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 February 2005 | Dissolved (1 page) |
---|---|
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Statement of affairs (9 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: unit 5B riverside industrial est langley park durham DH1 9TU (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Appointment of a voluntary liquidator (1 page) |
21 July 2003 | Annual return made up to 12/06/03
|
31 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
20 June 2002 | Annual return made up to 12/06/02 (5 pages) |
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
21 June 2001 | Annual return made up to 12/06/01 (4 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 June 2000 | Annual return made up to 12/06/00
|
16 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 June 1999 | Annual return made up to 12/06/99
|
26 May 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 June 1998 | Annual return made up to 12/06/98
|
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
13 June 1997 | Annual return made up to 12/06/97
|
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
3 July 1996 | Annual return made up to 12/06/96 (6 pages) |
25 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
8 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |