Company NameESH Bran Equine Limited
Company StatusDissolved
Company Number04377869
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMonica Anne Harle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barns Farm Brancepeth
Durham
County Durham
DH7 8DA
Director NamePeter James Harle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barns Farm
Brancepeth
Durham
County Durham
DH7 8DA
Secretary NameMonica Anne Harle
NationalityBritish
StatusClosed
Appointed22 February 2002(2 days after company formation)
Appointment Duration10 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barns Farm Brancepeth
Durham
County Durham
DH7 8DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeathers Llp
17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£216,096
Cash£845
Current Liabilities£429,326

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Director's details changed for Monica Anne Harle on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Peter James Harle on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Peter James Harle on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 200
(5 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 200
(5 pages)
15 March 2010Director's details changed for Monica Anne Harle on 20 February 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 June 2009Registered office changed on 16/06/2009 from 17TH floor cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
16 June 2009Registered office changed on 16/06/2009 from 17TH floor cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2009Director and secretary's change of particulars / monica harle / 20/02/2009 (1 page)
10 March 2009Director and Secretary's Change of Particulars / monica harle / 20/02/2009 / HouseName/Number was: , now: red barns farm; Street was: red barns farm, now: brancepeth; Area was: brancepeth, now: ; Occupation was: sales advisor, now: company director (1 page)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
5 March 2008Return made up to 20/02/08; full list of members (4 pages)
5 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 April 2007Return made up to 20/02/07; full list of members (2 pages)
10 April 2007Return made up to 20/02/07; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: russell house mill road langley moor durham county durham DH7 8HJ (1 page)
27 June 2006Registered office changed on 27/06/06 from: russell house mill road langley moor durham county durham DH7 8HJ (1 page)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 March 2006Return made up to 20/02/06; full list of members (7 pages)
20 March 2006Return made up to 20/02/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 March 2004Return made up to 20/02/04; full list of members (7 pages)
11 March 2004Return made up to 20/02/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 November 2003Particulars of mortgage/charge (9 pages)
27 November 2003Particulars of mortgage/charge (9 pages)
10 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
17 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 March 2003Return made up to 20/02/03; full list of members (7 pages)
9 December 2002Ad 20/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 December 2002Ad 20/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
20 February 2002Incorporation (19 pages)