Esh Winning
Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2019(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 04 February 2020) |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Ian Maxwell Crosland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
Director Name | Mr Peter John Gillatt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
Registered Address | West Terrace Esh Winning Industrial Estate Esh Winning 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 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
4 July 2018 | Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
4 December 2017 | Appointment of Mr Gordon Frank Colenso Banham as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Gordon Frank Colenso Banham as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 March 2016 | Full accounts made up to 31 May 2015 (9 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (9 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 July 2015 | Termination of appointment of Peter John Gillatt as a director on 31 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Peter John Gillatt as a director on 31 May 2015 (1 page) |
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 March 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
13 March 2014 | Appointment of Mr Peter John Gillatt as a director (2 pages) |
13 March 2014 | Appointment of Mr Peter John Gillatt as a director (2 pages) |
3 February 2014 | Director's details changed for Mr Ian Duncan Cockburn on 8 October 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Ian Duncan Cockburn on 8 October 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Ian Duncan Cockburn on 8 October 2013 (2 pages) |
20 November 2013 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW England on 20 November 2013 (1 page) |
20 November 2013 | Appointment of Mr Kevin James Stewart Dougan as a director (2 pages) |
20 November 2013 | Appointment of Mr Ian Duncan Cockburn as a director (2 pages) |
20 November 2013 | Appointment of Mr Ian Duncan Cockburn as a director (2 pages) |
20 November 2013 | Appointment of Mr Kevin James Stewart Dougan as a director (2 pages) |
20 November 2013 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW England on 20 November 2013 (1 page) |
17 October 2013 | Termination of appointment of Ian Crosland as a director (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Termination of appointment of Ian Crosland as a director (2 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|