Esh Winning
Durham
County Durham
DH7 9NW
Director Name | Mr John Parkinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1991(1 week, 6 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Works Superintendent |
Correspondence Address | 28 The Wynds Esh Winning Durham County Durham DH7 9DT |
Director Name | Mrs Nora Christine Parkinson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1991(1 week, 6 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 28 The Wynds Esh Winning Durham County Durham DH7 9DT |
Director Name | Mrs Gillian Stephens |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1991(1 week, 6 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Durham Road Esh Winning Durham County Durham DH7 9NW |
Director Name | Mr Anthony Norman Bushell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Clothing Manufacturer |
Correspondence Address | Chapman House 52 Front Street Wolsingham Bishop Auckland County Durham DL13 3DD |
Director Name | Mrs Jane Susan Bushell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Housewife |
Correspondence Address | Chapman House 52 Front Street Wolsingham Bishop Auckland County Durham DL13 3DD |
Director Name | Mr Derrick Green |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Clothing Manufacturer |
Correspondence Address | 196 Hatfield Place Peterlee County Durham SR8 5TA |
Director Name | Mr Anthony Norman Bushell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Chapman House 52 Front Street Wolsingham Bishop Auckland County Durham DL13 3DD |
Director Name | Mrs Jane Susan Bushell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Chapman House 52 Front Street Wolsingham Bishop Auckland County Durham DL13 3DD |
Director Name | Mr Derrick Green |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 196 Hatfield Place Peterlee County Durham SR8 5TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £20,693 |
Current Liabilities | £52,932 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 2001 | Dissolved (1 page) |
---|---|
29 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2001 | Liquidators statement of receipts and payments (6 pages) |
17 May 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page) |
10 November 2000 | Liquidators statement of receipts and payments (6 pages) |
25 May 2000 | Liquidators statement of receipts and payments (6 pages) |
16 November 1999 | Liquidators statement of receipts and payments (6 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Statement of affairs (7 pages) |
12 November 1998 | Appointment of a voluntary liquidator (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: units 1A & 1B esh winning industrial estate west terrace, esh winning co.durham DH7 9LE (1 page) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 November 1997 | Return made up to 29/10/97; full list of members
|
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1996 | Return made up to 29/10/96; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |