Esh Winning
Durham
County Durham
DH7 9PT
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Stephen Nigel Macquarrie |
---|---|
Status | Resigned |
Appointed | 06 December 2011(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Andrey Tarasko |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 December 2011(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Dimitri Vandecasteele |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 December 2011(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2011(1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Website | hargreaves.co.uk |
---|---|
Telephone | 01903 777777 |
Telephone region | Worthing |
Registered Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Hargreaves Services PLC 50.00% Ordinary A |
---|---|
50k at £1 | Mir Trade Ag 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £26,846,806 |
Gross Profit | £280,888 |
Net Worth | £584,428 |
Cash | £2,730,568 |
Current Liabilities | £4,920,717 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2023 | Application to strike the company off the register (3 pages) |
14 February 2023 | Appointment of Hargreaves Corporate Director Limited as a director on 14 February 2023 (2 pages) |
14 February 2023 | Termination of appointment of Vladimir Rybak as a director on 14 February 2023 (1 page) |
25 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 May 2022 (14 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (14 pages) |
7 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
7 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (14 pages) |
31 December 2019 | Appointment of Mr Gordon Frank Colenso Banham as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 May 2019 (15 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 May 2018 (16 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 31 May 2017 (18 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (17 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (17 pages) |
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
12 February 2015 | Termination of appointment of Andrey Tarasko as a director on 11 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Andrey Tarasko as a director on 11 February 2015 (1 page) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
27 November 2014 | Termination of appointment of Dimitri Vandecasteele as a director on 10 March 2014 (1 page) |
27 November 2014 | Termination of appointment of Dimitri Vandecasteele as a director on 10 March 2014 (1 page) |
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
24 September 2014 | Section 519 (1 page) |
24 September 2014 | Section 519 (1 page) |
9 September 2014 | Auditor's resignation (1 page) |
9 September 2014 | Auditor's resignation (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
6 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Andrey Taraskc on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Andrey Taraskc on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
11 May 2012 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
21 February 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 February 2012 (1 page) |
17 January 2012 | Appointment of Steve Anson as a director (3 pages) |
17 January 2012 | Appointment of Andrey Taraskc as a director (3 pages) |
17 January 2012 | Appointment of Vladimir Rybak as a director (3 pages) |
17 January 2012 | Appointment of Steve Anson as a director (3 pages) |
17 January 2012 | Appointment of Dimitri Vandecasteele as a director (3 pages) |
17 January 2012 | Appointment of Andrey Taraskc as a director (3 pages) |
17 January 2012 | Appointment of Vladimir Rybak as a director (3 pages) |
17 January 2012 | Appointment of Dimitri Vandecasteele as a director (3 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 27 December 2011
|
11 January 2012 | Resolutions
|
11 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 27 December 2011
|
11 January 2012 | Termination of appointment of Iain Cockburn as a director (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Termination of appointment of Iain Cockburn as a director (2 pages) |
11 January 2012 | Change of share class name or designation (2 pages) |
12 December 2011 | Company name changed volumespeak LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed volumespeak LIMITED\certificate issued on 12/12/11
|
8 December 2011 | Appointment of Stephen Nigel Macquarrie as a secretary (1 page) |
8 December 2011 | Appointment of Mr Iain Duncan Cockburn as a director (2 pages) |
8 December 2011 | Appointment of Mr Iain Duncan Cockburn as a director (2 pages) |
8 December 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
8 December 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
8 December 2011 | Appointment of Stephen Nigel Macquarrie as a secretary (1 page) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|