Company NameESH Laude Consultants Limited
Company StatusDissolved
Company Number03887411
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameRedmanner Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameJonathan Joseph Raine
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 12 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Lodge Hamsteels Lane
Quebec
Durham
DH7 9RS
Director NameMrs Kathleen Ryan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressOld School House
Front Street, Quebec
Durham
County Durham
DH7 9DF
Secretary NameJonathan Joseph Raine
NationalityBritish
StatusResigned
Appointed17 January 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Lodge Hamsteels Lane
Quebec
Durham
DH7 9RS
Director NameJennifer Raine
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 30 November 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address28a Rodgerson Terrace
Croxdale
Durham
Secretary NameMr Jonathan Gordon
StatusResigned
Appointed30 November 2011(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2014)
RoleCompany Director
Correspondence Address17 Burn Hall Darlington Road
Durham
County Durham
DH1 3SR
Director NameMr Charles Allen Ryan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Burn Hall Darlington Road
Durham
County Durham
DH1 3SR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteroadbarriersuk.co.uk

Location

Registered Address3 Hornbeam Close
Durham
DH1 1EN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

99 at £1Jonathan Joseph Raine
100.00%
Ordinary

Financials

Year2014
Net Worth£98,743
Current Liabilities£9,704

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 December 2001Delivered on: 11 December 2001
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (1 page)
6 November 2018Notification of Jonathan Raine as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2017Administrative restoration application (3 pages)
5 August 2017Confirmation statement made on 2 December 2016 with updates (12 pages)
5 August 2017Confirmation statement made on 2 December 2016 with updates (12 pages)
5 August 2017Registered office address changed from 17 Burn Hall Darlington Road Durham County Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 5 August 2017 (2 pages)
5 August 2017Registered office address changed from 17 Burn Hall Darlington Road Durham County Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 5 August 2017 (2 pages)
5 August 2017Administrative restoration application (3 pages)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99
(3 pages)
18 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 (1 page)
9 December 2014Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Jonathan Gordon as a secretary on 19 November 2014 (1 page)
9 December 2014Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Jonathan Gordon as a secretary on 19 November 2014 (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 (2 pages)
15 July 2014Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 (2 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(3 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(3 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Termination of appointment of Jonathan Raine as a secretary (1 page)
4 December 2012Termination of appointment of Jonathan Raine as a secretary (1 page)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Appointment of Mr Jonathan Gordon as a secretary (1 page)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Appointment of Mr Jonathan Gordon as a secretary (1 page)
5 December 2011Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 (1 page)
5 December 2011Termination of appointment of Jennifer Raine as a director (1 page)
5 December 2011Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 (1 page)
5 December 2011Termination of appointment of Jennifer Raine as a director (1 page)
5 December 2011Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Jonathan Joseph Raine on 31 August 2010 (2 pages)
13 December 2010Secretary's details changed for Jonathan Joseph Raine on 31 August 2010 (2 pages)
13 December 2010Secretary's details changed for Jonathan Joseph Raine on 31 August 2010 (2 pages)
13 December 2010Director's details changed for Jonathan Joseph Raine on 31 August 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Jennifer Raine on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Jennifer Raine on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Jennifer Raine on 1 December 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 02/12/08; full list of members (4 pages)
6 February 2009Return made up to 02/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 April 2008Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2008Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Return made up to 02/12/06; full list of members (3 pages)
24 April 2007Return made up to 02/12/06; full list of members (3 pages)
8 March 2007Amended accounts made up to 31 December 2005 (5 pages)
8 March 2007Amended accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2006Return made up to 02/12/05; full list of members (8 pages)
5 January 2006Return made up to 02/12/05; full list of members (8 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 December 2004Return made up to 02/12/04; full list of members (8 pages)
3 December 2004Return made up to 02/12/04; full list of members (8 pages)
24 January 2004Return made up to 02/12/03; full list of members (8 pages)
24 January 2004Return made up to 02/12/03; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 January 2003Return made up to 02/12/02; full list of members (7 pages)
6 January 2003Return made up to 02/12/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Return made up to 02/12/01; full list of members (7 pages)
7 January 2002Return made up to 02/12/01; full list of members (7 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
17 January 2001Ad 17/01/00--------- £ si 99@1 (2 pages)
17 January 2001Ad 17/01/00--------- £ si 99@1 (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
14 January 2000Company name changed redmanner LIMITED\certificate issued on 17/01/00 (2 pages)
14 January 2000Company name changed redmanner LIMITED\certificate issued on 17/01/00 (2 pages)
2 December 1999Incorporation (12 pages)
2 December 1999Incorporation (12 pages)