Esh Winning
Durham
County Durham
DH7 9NF
Secretary Name | Ms Melanie Farrier |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Priestburn Esh Winning Durham County Durham DH7 9NF |
Director Name | Mrs Patricia Irfan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood 2 Rutter Square Esh Village Durham DH7 9BH |
Secretary Name | Mrs Patricia Irfan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood 2 Rutter Square Esh Village Durham DH7 9BH |
Director Name | Mr Gordon Cameron Clouston |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodview Cornsay Colliery Durham DH7 9EY |
Director Name | Dr Gary Lee Evans |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 March 2011) |
Role | Head Of Ip |
Country of Residence | England |
Correspondence Address | Woodview Cornsay Colliery Durham DH7 9EY |
Director Name | Prof Paul Leonard Greenhaff |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 March 2011) |
Role | Professor Of Muscle Metabolism |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Cornsay Colliery Durham DH7 9EY |
Director Name | Mr Lee Thomas Farrier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 January 2011) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Cornsay Colliery Durham DH7 9EY |
Director Name | Nottingham University (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | School Of Biomedical Sciences University Park Nott Nottingham East Midlands NG7 2RD |
Registered Address | Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Notice of final account prior to dissolution (1 page) |
8 January 2016 | Return of final meeting of creditors (1 page) |
7 April 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/02/2015 (5 pages) |
22 April 2014 | Insolvency:progress report end 14/02/2014 (6 pages) |
12 June 2013 | Insolvency:annual progress report - brought down date 14TH february 2013 (6 pages) |
29 February 2012 | Registered office address changed from Woodview Cornsay Colliery Durham DH7 9EY on 29 February 2012 (2 pages) |
29 February 2012 | Order of court to wind up (1 page) |
29 February 2012 | Appointment of a liquidator (1 page) |
14 February 2012 | Order of court to wind up (2 pages) |
13 February 2012 | Order of court to wind up (2 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
30 March 2011 | Termination of appointment of Nottingham University as a director (1 page) |
16 March 2011 | Termination of appointment of Gary Evans as a director (1 page) |
12 March 2011 | Termination of appointment of Gordon Clouston as a director (1 page) |
12 March 2011 | Termination of appointment of Paul Greenhaff as a director (1 page) |
19 January 2011 | Termination of appointment of Lee Farrier as a director (1 page) |
18 January 2011 | Appointment of Mr Lee Thomas Farrier as a director (2 pages) |
7 January 2011 | Termination of appointment of Patricia Irfan as a secretary (1 page) |
7 January 2011 | Termination of appointment of Patricia Irfan as a director (1 page) |
15 November 2010 | Appointment of Professor Paul Leonard Greenhaff as a director (2 pages) |
15 November 2010 | Appointment of Dr Gary Lee Evans as a director (2 pages) |
15 November 2010 | Appointment of Mr Gordon Cameron Clouston as a director (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 August 2010 | Registered office address changed from C/O Rtc North 1 Hylton Park Wessington Way Sunderland Tyne and Wear SR5 3HD on 17 August 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mrs Patricia Irfan on 27 March 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mrs Patricia Irfan on 27 March 2010 (1 page) |
28 June 2010 | Director's details changed for Mrs Patricia Irfan on 27 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Nottingham University on 27 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Patricia Irfan on 27 March 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Patricia Irfan on 27 March 2010 (1 page) |
28 June 2010 | Director's details changed for Mrs Patricia Irfan on 27 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Nottingham University on 27 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Nottingham University on 27 March 2010 (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 September 2009 | Ad 05/08/09\gbp si 45@1=45\gbp ic 50/95\ (2 pages) |
4 September 2009 | Return made up to 27/03/09; full list of members (5 pages) |
27 August 2009 | Gbp ic 50/5\04/08/09\gbp sr 45@1=45\ (2 pages) |
25 August 2009 | Appointment terminate, director and secretary melanie ann farrier logged form (1 page) |
25 August 2009 | Director and secretary appointed patricia irfan (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from bioscience centre international centre for life times square newcastle upon tyne tyne and wear NE1 4EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, woodview cornsay, durham, county durham, DH7 9EY, united kingdom (1 page) |
27 March 2008 | Incorporation (13 pages) |