Gateshead
Tyne & Wear
NE9 6AW
Director Name | Mr Alistair Law |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Trevine Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 5HD |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Foxcover Lane Middle Herrington Sunderland Tyne & Wear SR3 3TQ |
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Andrew Edward Radcliffe |
---|---|
Status | Closed |
Appointed | 25 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 August 2012) |
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 | 18 December 2008(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 | 18 December 2008(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 | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
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 |
1 at £1 | Esh Construction Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,686 |
Gross Profit | -£22,462 |
Net Worth | £1 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
19 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 January 2010 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
20 January 2010 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
20 January 2010 | Director's details changed for Mr Alistair Law on 14 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Alistair Law on 14 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr John Peter Davies on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Peter Davies on 14 January 2010 (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
3 February 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
3 February 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
18 December 2008 | Incorporation (14 pages) |
18 December 2008 | Incorporation (14 pages) |