About

Registered Number: 03322143
Date of Incorporation: 21/02/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 11 months ago)
Registered Address: West Terrace, Esh Winning, Durham, County Durham, DH7 9PT

 

Established in 1997, Hargreaves Environmental Services Ltd has its registered office in Durham in County Durham. The companies directors are listed as Hutchison, Tracy, Colman, Brian Robert at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMAN, Brian Robert 21 February 1997 10 March 2005 1
Secretary Name Appointed Resigned Total Appointments
HUTCHISON, Tracy 21 February 1997 22 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 06 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
RESOLUTIONS - N/A 19 January 2017
DS01 - Striking off application by a company 11 January 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 09 February 2015
AUD - Auditor's letter of resignation 24 September 2014
AUD - Auditor's letter of resignation 09 September 2014
TM02 - Termination of appointment of secretary 15 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 24 February 2012
CERTNM - Change of name certificate 30 March 2011
CONNOT - N/A 30 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 22 February 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 February 2009
353 - Register of members 27 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 04 April 2006
AUD - Auditor's letter of resignation 04 April 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 04 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 11 March 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 03 April 2003
AUD - Auditor's letter of resignation 27 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 12 March 2001
395 - Particulars of a mortgage or charge 05 December 2000
395 - Particulars of a mortgage or charge 24 October 2000
AA - Annual Accounts 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 09 February 2000
225 - Change of Accounting Reference Date 31 January 2000
AA - Annual Accounts 24 December 1999
395 - Particulars of a mortgage or charge 14 December 1999
225 - Change of Accounting Reference Date 20 September 1999
395 - Particulars of a mortgage or charge 22 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 19 March 1999
225 - Change of Accounting Reference Date 09 March 1999
AA - Annual Accounts 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
363s - Annual Return 03 March 1998
395 - Particulars of a mortgage or charge 14 January 1998
395 - Particulars of a mortgage or charge 05 July 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
287 - Change in situation or address of Registered Office 27 February 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 27 November 2000 Fully Satisfied

N/A

All assets debenture 13 October 2000 Fully Satisfied

N/A

Mortgage debenture 03 December 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 18 June 1999 Fully Satisfied

N/A

Debenture 11 January 1998 Fully Satisfied

N/A

Debenture 04 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.