Esh Winning
County Durham
DH7 9LX
Secretary Name | Gladys Ann Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 28 Cliffords Gate Esh Winning County Durham DH7 9LX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2010) |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Registered Address | 16/17 Marshall Terrace Gilesgate Moor Durham County Durham DH1 2HX |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£7,134 |
Current Liabilities | £88,313 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 26 August 2016 (overdue) |
---|
15 March 2012 | Order of court to wind up (2 pages) |
---|---|
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for John Michael Hedley on 12 August 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Filemark Limited on 12 August 2010 (2 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 August 2010 | Termination of appointment of Filemark Limited as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
4 March 2008 | Return made up to 12/08/07; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 37-38 market street ferryhill county durham DL17 8JH (1 page) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
17 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 January 2004 | New director appointed (2 pages) |
12 August 2003 | Incorporation (15 pages) |