Esh Winning
County Durham
DH7 9HR
Secretary Name | Mrs Mary Elizabeth McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Valley East Hedleyhope Bishop Auckland Durham DL13 4QH |
Director Name | Mr Thomas McCormick |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Station View Esh Winning County Durham DH7 9HR |
Director Name | Mrs Mary Elizabeth McCormick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Station View Esh Winning County Durham DH7 9HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nisatodaysfoodstores.com |
---|
Registered Address | 36 Hauxley Drive Chester-Le-Street DH2 3TE |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Waldridge |
Ward | Chester-le-Street South |
Built Up Area | Sunderland |
750 at £1 | Michael Mccormick 75.00% Ordinary |
---|---|
250 at £1 | Mary Elizabeth Cowie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,054 |
Cash | £169,625 |
Current Liabilities | £243,438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
28 November 2008 | Delivered on: 2 December 2008 Persons entitled: Thomas Mccormick Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: 2 3 and 4 station view esh winning county durham. Outstanding |
---|
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Secretary's details changed for Mary Elizabeth Cowie on 11 August 2012 (1 page) |
19 September 2012 | Director's details changed for Ms Mary Elizabeth Cowie on 11 August 2012 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Appointment of Ms Mary Elizabeth Cowie as a director (2 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Thomas Mccormick on 26 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Mccormick on 26 January 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Director appointed thomas mccormick (2 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members
|
28 February 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Incorporation (17 pages) |