HARGREAVES ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

HARGREAVES ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322143

Incorporation date

20/02/1997

Size

Dormant

Contacts

Registered address

Registered address

West Terrace, Esh Winning, Durham, County Durham DH7 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon10/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon18/01/2017
Resolutions
dot icon10/01/2017
Application to strike the company off the register
dot icon06/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon21/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-05-31
dot icon08/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/09/2014
Auditor's resignation
dot icon08/09/2014
Auditor's resignation
dot icon14/07/2014
Termination of appointment of Stephen Nigel Macquarrie as a secretary on 2014-07-01
dot icon05/03/2014
Accounts made up to 2013-05-31
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon03/03/2013
Accounts made up to 2012-05-31
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/02/2012
Accounts made up to 2011-05-31
dot icon29/03/2011
Certificate of change of name
dot icon29/03/2011
Change of name notice
dot icon01/03/2011
Accounts made up to 2010-05-31
dot icon20/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Mr Stephen Nigel Macquarrie on 2010-02-01
dot icon21/02/2010
Accounts made up to 2009-05-31
dot icon08/12/2009
Director's details changed for Mr Iain Duncan Cockburn on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Iain Duncan Cockburn on 2009-12-08
dot icon01/04/2009
Accounts made up to 2008-05-31
dot icon26/02/2009
Return made up to 07/02/09; full list of members
dot icon26/02/2009
Location of register of members
dot icon22/02/2009
Secretary appointed mr stephen nigel macquarrie
dot icon22/02/2009
Appointment terminated secretary lloyd lemmon
dot icon05/02/2009
Secretary appointed mr lloyd john lemmon
dot icon05/02/2009
Appointment terminated secretary stephen macquarrie
dot icon11/11/2008
Director's change of particulars / iain cockburn / 14/10/2008
dot icon26/03/2008
Accounts made up to 2007-05-31
dot icon20/02/2008
Return made up to 07/02/08; no change of members
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon10/04/2007
Accounts made up to 2006-05-31
dot icon06/03/2007
Return made up to 07/02/07; full list of members
dot icon03/04/2006
Accounts made up to 2005-05-31
dot icon03/04/2006
Auditor's resignation
dot icon07/03/2006
Return made up to 07/02/06; full list of members
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon03/04/2005
Accounts made up to 2004-05-31
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon09/03/2005
Return made up to 07/02/05; full list of members
dot icon05/12/2004
Secretary resigned
dot icon05/12/2004
New secretary appointed
dot icon02/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/03/2004
Return made up to 07/02/04; full list of members
dot icon16/04/2003
Return made up to 07/02/03; full list of members
dot icon02/04/2003
Accounts made up to 2002-05-31
dot icon26/06/2002
Auditor's resignation
dot icon05/02/2002
Return made up to 07/02/02; full list of members
dot icon26/11/2001
Accounts made up to 2001-05-31
dot icon11/03/2001
Return made up to 07/02/01; full list of members
dot icon04/12/2000
Particulars of mortgage/charge
dot icon23/10/2000
Particulars of mortgage/charge
dot icon09/10/2000
Accounts made up to 2000-05-31
dot icon24/05/2000
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/02/2000
Return made up to 07/02/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-05-31
dot icon30/01/2000
Accounting reference date shortened from 28/02/00 to 31/05/99
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon13/12/1999
Particulars of mortgage/charge
dot icon19/09/1999
Accounting reference date shortened from 31/05/99 to 28/02/99
dot icon21/06/1999
Particulars of mortgage/charge
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
Registered office changed on 20/05/99 from: 3 park terrace horden peterlee county durham SR8 4JG
dot icon19/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
New director appointed
dot icon18/03/1999
Return made up to 17/02/99; full list of members
dot icon08/03/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon01/10/1998
Accounts made up to 1998-02-28
dot icon23/05/1998
Ad 13/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/1998
Return made up to 17/02/98; full list of members
dot icon13/01/1998
Particulars of mortgage/charge
dot icon04/07/1997
Particulars of mortgage/charge
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New secretary appointed
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Registered office changed on 27/02/97 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF
dot icon20/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sowerby, Neal
Director
21/04/1999 - 09/03/2005
6
Dillon, Peter Marshall
Director
09/03/2005 - 30/12/2007
29
Young, Paul Andrew
Director
21/04/1999 - 09/03/2005
7
Cockburn, Iain Duncan
Director
01/01/2008 - Present
99
JL NOMINEES ONE LIMITED
Nominee Director
20/02/1997 - 20/02/1997
3010

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARGREAVES ENVIRONMENTAL SERVICES LIMITED

HARGREAVES ENVIRONMENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 20/02/1997 with the registered office located at West Terrace, Esh Winning, Durham, County Durham DH7 9PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARGREAVES ENVIRONMENTAL SERVICES LIMITED?

toggle

HARGREAVES ENVIRONMENTAL SERVICES LIMITED is currently Dissolved. It was registered on 20/02/1997 and dissolved on 10/04/2017.

Where is HARGREAVES ENVIRONMENTAL SERVICES LIMITED located?

toggle

HARGREAVES ENVIRONMENTAL SERVICES LIMITED is registered at West Terrace, Esh Winning, Durham, County Durham DH7 9PT.

What does HARGREAVES ENVIRONMENTAL SERVICES LIMITED do?

toggle

HARGREAVES ENVIRONMENTAL SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for HARGREAVES ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved via voluntary strike-off.