Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX |
Secretary Name | Andrew Radcliffe |
---|---|
Status | Closed |
Appointed | 30 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Esh Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Registered office address changed from Esh House Bowburn North Industrail Estate Bowbum Durham DH6 5PF on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Registered office address changed from Esh House Bowburn North Industrail Estate Bowbum Durham DH6 5PF on 19 November 2012 (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary on 30 April 2012 (1 page) |
4 May 2012 | Termination of appointment of Andrew Russell Pickett as a secretary on 30 April 2012 (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
28 October 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
28 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 October 2009 | Director's details changed for Mr Brian Manning on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Michael Francis Hogan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Russell Pickett on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Brian Manning on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Michael Francis Hogan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Russell Pickett on 15 October 2009 (2 pages) |
12 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: esh house bowburb north industrial estate bowbum durham DH6 5PF (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: esh house bowburb north industrial estate bowbum durham DH6 5PF (1 page) |
1 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 October 2005 | Company name changed dunelm retirement homes LIMITED\certificate issued on 27/10/05 (2 pages) |
27 October 2005 | Company name changed dunelm retirement homes LIMITED\certificate issued on 27/10/05 (2 pages) |
10 October 2005 | Incorporation (16 pages) |