Esh Winning
Durham
County Durham
DH7 9QQ
Secretary Name | Mr Kenneth Lemin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 October 2010) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marsden Walk Darlington County Durham DL3 0SB |
Director Name | Mr Carl Buckley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 months (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Station Road East Boldon Tyne & Wear NE36 0LD |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Director Name | Philip Douglas Parkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Secretary Name | Philip Douglas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Mr Thomas McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 June 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thistledon Avenue Fellside Park Whickham Tyne & Wear NE16 5YS |
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 September 2000) |
Role | Operations Director |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | Ralph Greaves |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 February 2001) |
Role | Operations Manager |
Correspondence Address | 32 Saltersbrook Road Darfield Barnsley South Yorkshire S73 9AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 09 July |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Receiver's abstract of receipts and payments to 23 March 2010 (2 pages) |
31 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
31 March 2010 | Receiver's abstract of receipts and payments to 23 March 2010 (2 pages) |
31 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
30 October 2009 | Receiver's abstract of receipts and payments to 9 October 2009 (2 pages) |
30 October 2009 | Receiver's abstract of receipts and payments to 9 October 2009 (2 pages) |
30 October 2009 | Receiver's abstract of receipts and payments to 9 October 2009 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 October 2008 | Receiver's abstract of receipts and payments to 9 October 2008 (2 pages) |
23 October 2008 | Receiver's abstract of receipts and payments to 9 October 2008 (2 pages) |
23 October 2008 | Receiver's abstract of receipts and payments to 9 October 2008 (2 pages) |
6 January 2008 | Receiver ceasing to act (1 page) |
6 January 2008 | Receiver ceasing to act (1 page) |
19 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
29 December 2005 | Receiver ceasing to act (1 page) |
29 December 2005 | Appointment of receiver/manager (1 page) |
29 December 2005 | Appointment of receiver/manager (1 page) |
29 December 2005 | Receiver ceasing to act (1 page) |
24 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2004 | Order of court - dissolution void (4 pages) |
10 August 2004 | Order of court - dissolution void (4 pages) |
12 December 2003 | Dissolved (1 page) |
12 December 2003 | Dissolved (1 page) |
7 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 July 2002 | Appointment of a voluntary liquidator (1 page) |
4 July 2002 | Statement of affairs (7 pages) |
4 July 2002 | Statement of affairs (7 pages) |
4 July 2002 | Appointment of a voluntary liquidator (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: suite c nickalls house gateshead tyne & wear NE11 9NH (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: suite c nickalls house gateshead tyne & wear NE11 9NH (1 page) |
13 May 2002 | Administrative Receiver's report (8 pages) |
13 May 2002 | Administrative Receiver's report (8 pages) |
18 October 2001 | Appointment of receiver/manager (1 page) |
18 October 2001 | Appointment of receiver/manager (1 page) |
19 September 2001 | Accounting reference date shortened from 31/07/01 to 09/07/01 (1 page) |
19 September 2001 | Accounting reference date shortened from 31/07/01 to 09/07/01 (1 page) |
17 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | Secretary resigned (1 page) |
6 July 1999 | Incorporation (13 pages) |