Esh Winning
Durham
DH7 9NH
Secretary Name | Dr Michael Richard Duncan Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Waterhouse Farm Esh Winning Durham DH7 9NH |
Director Name | Mr Christopher Edmund Michael Wood |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 July 2016) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 92 Caterhouse Road Framwellgate Moor Durham DH1 5HR |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | John David Foxton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 64 South Street Spennymoor Durham DL16 7TX |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£65,142 |
Cash | £445 |
Current Liabilities | £120,342 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 March 2015 | Registered office address changed from Unit 8a Hackworth Industrial Park Shildon Durham DL4 1HF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from Unit 8a Hackworth Industrial Park Shildon Durham DL4 1HF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 March 2015 (2 pages) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Statement of affairs with form 4.19 (9 pages) |
10 March 2015 | Statement of affairs with form 4.19 (9 pages) |
10 March 2015 | Resolutions
|
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 October 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
17 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
3 October 2013 | Company name changed rail restorations north east LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed rail restorations north east LIMITED\certificate issued on 03/10/13
|
20 September 2013 | Appointment of Christopher Edmund Michael Wood as a director (3 pages) |
20 September 2013 | Appointment of Christopher Edmund Michael Wood as a director (3 pages) |
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 September 2012 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
18 September 2012 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 December 2011 | Termination of appointment of John Foxton as a director (2 pages) |
22 December 2011 | Termination of appointment of John Foxton as a director (2 pages) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Appointment of John David Foxton as a director (3 pages) |
13 September 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Dr Michael Richard Duncan Wood as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
13 September 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Dr Michael Richard Duncan Wood as a secretary (3 pages) |
13 September 2010 | Appointment of John David Foxton as a director (3 pages) |
13 September 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
13 September 2010 | Appointment of Dr Michael Richard Duncan Wood as a director (3 pages) |
13 September 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
13 September 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
13 September 2010 | Appointment of Dr Michael Richard Duncan Wood as a director (3 pages) |
25 August 2010 | Incorporation
|
25 August 2010 | Incorporation
|