Hesketh Bank
Preston
PR4 6AE
Director Name | Mr Christopher David Venning Isard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 May 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Cleeves House Ebbesbourne Wake Salisbury SP5 5LW |
Secretary Name | Mr Jeremy Richard Stephen Thomason |
---|---|
Status | Closed |
Appointed | 01 November 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Dr Mark Dwight Bedworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Coltrim Upper Pendock Malvern Worcs WR13 6JW |
Director Name | Hywel Badham Richards |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wenallt Road Rhiwbina Cardiff CF14 6SD Wales |
Secretary Name | Dr Mark Dwight Bedworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Coltrim Upper Pendock Malvern Worcs WR13 6JW |
Director Name | Mr Colin Geoffrey Allison |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Court House Gardens Cam Dursley Gloucestershire GL11 5LP Wales |
Director Name | Douglas Gardner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | Audsley House 56 West End Swanland East Yorkshire HU14 3PE |
Director Name | Euan Peter Livingston |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whitten Lane Linlithgow West Lothian EH49 7HW Scotland |
Director Name | Mr Robert Mackintosh Mackean |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Secretary Name | Mr Robert Mackintosh Mackean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£249,359 |
Current Liabilities | £42,859 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 February 2016 | Register inspection address has been changed to C/O C/O 10 Oakwood Drive Bolton BL1 5EE (1 page) |
8 February 2016 | Register inspection address has been changed to C/O C/O 10 Oakwood Drive Bolton BL1 5EE (1 page) |
8 February 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Register(s) moved to registered inspection location C/O C/O 10 Oakwood Drive Bolton BL1 5EE (1 page) |
8 February 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Register(s) moved to registered inspection location C/O C/O 10 Oakwood Drive Bolton BL1 5EE (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 April 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
26 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 January 2013 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 November 2012 | Appointment of Mr Jeremy Richard Stephen Thomason as a secretary (1 page) |
13 November 2012 | Appointment of Mr Jeremy Richard Stephen Thomason as a secretary (1 page) |
14 May 2012 | Termination of appointment of Robert Mackean as a director (1 page) |
14 May 2012 | Termination of appointment of Robert Mackean as a director (1 page) |
11 May 2012 | Termination of appointment of Euan Livingston as a director (1 page) |
11 May 2012 | Termination of appointment of Robert Mackean as a secretary (1 page) |
11 May 2012 | Termination of appointment of Euan Livingston as a director (1 page) |
11 May 2012 | Termination of appointment of Robert Mackean as a secretary (1 page) |
11 May 2012 | Termination of appointment of Robert Mackean as a director (1 page) |
11 May 2012 | Termination of appointment of Robert Mackean as a director (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (17 pages) |
2 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (17 pages) |
1 November 2011 | Appointment of Mr Christopher David Venning Isard as a director (2 pages) |
1 November 2011 | Appointment of Mr Christopher David Venning Isard as a director (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Termination of appointment of Douglas Gardner as a director (1 page) |
3 December 2010 | Appointment of Mr Eric Stables as a director (2 pages) |
3 December 2010 | Appointment of Mr Eric Stables as a director (2 pages) |
3 December 2010 | Termination of appointment of Douglas Gardner as a director (1 page) |
23 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (18 pages) |
23 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (18 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (7 pages) |
16 September 2009 | Director's change of particulars / euan livingstone / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / euan livingstone / 16/09/2009 (1 page) |
14 August 2009 | Director appointed euan peter livingston logged form (2 pages) |
14 August 2009 | Director and secretary appointed robert mackintosh mackean logged form (2 pages) |
14 August 2009 | Director and secretary appointed robert mackintosh mackean logged form (2 pages) |
14 August 2009 | Director appointed euan peter livingston logged form (2 pages) |
13 May 2009 | Appointment terminated director and secretary mark bedworth (1 page) |
13 May 2009 | Appointment terminated director colin allison (1 page) |
13 May 2009 | Appointment terminated director and secretary mark bedworth (1 page) |
13 May 2009 | Appointment terminated director colin allison (1 page) |
22 September 2008 | Return made up to 16/09/08; full list of members (7 pages) |
22 September 2008 | Return made up to 16/09/08; full list of members (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Ad 27/11/07--------- £ si 164@1=164 £ ic 1591/1755 (2 pages) |
23 January 2008 | Ad 27/11/07--------- £ si 164@1=164 £ ic 1591/1755 (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
13 December 2007 | Ad 27/11/07--------- £ si 525@1=525 £ ic 1066/1591 (2 pages) |
13 December 2007 | Ad 27/11/07--------- £ si 525@1=525 £ ic 1066/1591 (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 November 2007 | Return made up to 16/09/07; change of members (7 pages) |
13 November 2007 | Return made up to 16/09/07; change of members (7 pages) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Location of register of members (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 51 twizell lane, west pelton stanley county durham DH9 6SQ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 51 twizell lane, west pelton stanley county durham DH9 6SQ (1 page) |
3 September 2007 | Ad 03/08/07--------- £ si 266@1=266 £ ic 800/1066 (2 pages) |
3 September 2007 | Ad 03/08/07--------- £ si 266@1=266 £ ic 800/1066 (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Nc inc already adjusted 15/06/07 (2 pages) |
27 June 2007 | Nc inc already adjusted 15/06/07 (2 pages) |
27 June 2007 | Resolutions
|
11 April 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
11 April 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
31 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
29 June 2006 | Ad 13/01/06--------- £ si 150@1=150 £ ic 652/802 (2 pages) |
29 June 2006 | Ad 13/01/06--------- £ si 150@1=150 £ ic 652/802 (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 16/09/05; full list of members
|
16 January 2006 | Return made up to 16/09/05; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Ad 22/11/04--------- £ si 650@1=650 £ ic 2/652 (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Ad 22/11/04--------- £ si 650@1=650 £ ic 2/652 (2 pages) |
29 September 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 September 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
16 September 2004 | Incorporation (12 pages) |
16 September 2004 | Incorporation (12 pages) |