Company NameOne Voice Tees Valley
Company StatusDissolved
Company Number02140065
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 1987(36 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameThe Cleveland Council For Voluntary Service

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Cunningham Gellatly
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 27 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Brackenthwaite
Middlesbrough
Cleveland
TS5 8UG
Director NamePhilip Martin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 27 November 2007)
RoleMiddlesburgh Mind
Correspondence Address13 Margaret Street
North Ormesby
Middlesbrough
Cleveland
TS3 6DR
Director NamePete Michael Widlinski
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 27 November 2007)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address46 Roseberry Road
Middlesbrough
Cleveland
TS4 2LJ
Director NameMr James Henry Elsdon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Connaught Road
Middlesbrough
Cleveland
TS5 4AP
Director NameJoseph McMonagle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address10 Benson Street
Linthorpe
Middlesbrough
TS5 6JQ
Director NameMr Anthony Gary Hanson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 27 November 2007)
RoleDirector Community Project
Country of ResidenceEngland
Correspondence Address23 Bielby Avenue
Billingham
Cleveland
TS23 3YA
Director NameJanice Carney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2007)
RoleManager
Correspondence Address218 Trimdon Avenue
Acklam
Middlesbrough
Tees Valley
TS5 8RZ
Director NameJohn Anthony Groarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fountain Street
Guisborough
Cleveland
TS14 6QF
Director NameElliot Kennedy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address9 Dipton Road
Stockton On Tees
Cleveland
TS19 8JW
Secretary NameJoseph McMonagle
NationalityBritish
StatusClosed
Appointed17 October 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 27 November 2007)
RoleCompany Director
Correspondence Address10 Benson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6JQ
Director NameMrs Rita Margaret Arundale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1993)
RoleCo Ordinator Local Charity
Correspondence Address52 Church Street
Guisborough
Cleveland
TS14 6BX
Director NameMehdi Husaini
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1993)
RoleLecturer
Correspondence Address42 Gore Sands
Acklam
Middlesbrough
Cleveland
TS5 8UJ
Director NameMrs Janette Irene Holt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 January 2000)
RoleChief Executive
Correspondence Address75 St Germains Lane
Marske By The Sea
Redcar
Cleveland
TS11 7EL
Director NameMr Leslie Robert Harbron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 1999)
RoleProject Co-Ordinator
Correspondence Address14 Roseberry Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6ER
Director NameMrs Jill Agnes Duke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address37a Lister Street
Hartlepool
Cleveland
TS26 9LF
Director NameGerald Roy Dickinson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 1992)
RolePsv Driver
Correspondence Address1 Lime Walk
Loftus
Saltburn By The Sea
Cleveland
TS13 4XL
Director NameMiss Vanessa Margaret Cobb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 1992)
RoleManager
Correspondence Address14 Deal Close
Stockton On Tees
Cleveland
TS19 0PG
Director NameMichael John Carr
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 1992)
RoleResource & Production Worker
Correspondence Address9 Newlands Road
Middlesbrough
Cleveland
TS1 3EL
Director NameMrs Diane Bronwen Bradley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2000)
RoleOrganiser/Company Secretary
Correspondence Address2 Marton Moor Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BH
Secretary NameMr Bernard Storey
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Street
Saltburn
Cleveland
TS10 3AF
Director NameMrs Sylvia Catherine Connolly
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 November 1993)
RoleSolicitor
Correspondence Address38 Mallowdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0QQ
Director NameMrs Linda Jean Craddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1997)
RoleAdministrative Co-Ordinator
Country of ResidenceEngland
Correspondence Address65 Miller Crescent
Hartlepool
Cleveland
TS24 9QX
Director NameNicholas Henry Bolton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 1997)
RoleCredit Union Development Offic
Correspondence Address15 Comfrey
Coulby Newham
Middlesbrough
Cleveland
TS8 0XT
Director NameMr Felix Ian Davies
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 1997)
RoleManager
Correspondence Address32 Acacia Street
Darlington
County Durham
DL3 6QD
Director NameStephanie Judith Beardsmore
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 December 1994)
RoleSolicitor
Correspondence AddressCoverdale Lodge
Carlton In Coverdale
Leyburn
North Yorkshire
DL8 4BA
Director NameGordon Anthony Farrel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2000)
RoleManager
Correspondence Address1 Monarch Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QQ
Director NameCllr Eric Michael Jackson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 May 1996)
RoleUnemployed/Borough Councillor
Country of ResidenceEngland
Correspondence Address18 East Crescent
Loftus
Cleveland
TS13 4LB
Director NameMaurice John Gates
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 June 2005)
RoleRetired
Correspondence AddressHurworth House
Front Street, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Director NameMr Christopher Johnston Beety
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Director NameCraig Honeyman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address10 Raddive Close
Woodham Village
Newton Aycliffe
County Durham
DL5 7QJ
Director NameCllr Andrew Downs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 September 2001)
RoleCouncillor Loftus John Council
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Skinningrove
North Yorkshire
TS13 4BQ
Director NameNorman Charles Harrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2004)
RoleVolunteer Manager
Correspondence Address28 Layland Road
North Skelton
Saltburn
Redcar And Cleveland
TS12 2AQ
Secretary NameNorman Charles Harrison
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2005)
RoleVoluntary Project Director
Correspondence Address28 Layland Road
North Skelton
Saltburn
Redcar And Cleveland
TS12 2AQ
Director NamePhilip John Carrington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(17 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 2005)
RoleHospital Chaplain
Country of ResidenceEngland
Correspondence Address24 Woodvale
Coulby Newham
Middlesbrough
Cleveland
TS8 0SH

Location

Registered Address2nd & 3rd Floor
New Exchange Buildings
Queens Square
Middlesborough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£74,399
Cash£66,529
Current Liabilities£12,157

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (2 pages)
6 December 2005Annual return made up to 28/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
10 July 2005Full accounts made up to 31 March 2005 (15 pages)
11 April 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
17 December 2004Annual return made up to 13/12/04 (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (15 pages)
18 May 2004Director resigned (2 pages)
10 May 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
6 January 2004Annual return made up to 13/12/03 (7 pages)
6 January 2004Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Full accounts made up to 31 March 2003 (16 pages)
18 November 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
19 December 2002Annual return made up to 13/12/02
  • 363(288) ‐ Director resigned
(9 pages)
7 January 2002Director resigned (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Full accounts made up to 31 March 2001 (30 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Annual return made up to 13/12/01
  • 363(288) ‐ Director resigned
(9 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (16 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Annual return made up to 13/12/00 (8 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
29 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
31 March 2000Memorandum and Articles of Association (2 pages)
23 March 2000Company name changed the cleveland council for volunt ary service\certificate issued on 24/03/00 (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
21 December 1999Annual return made up to 13/12/99 (9 pages)
14 July 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
5 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Annual return made up to 13/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 February 1998New director appointed (2 pages)
5 November 1997Full accounts made up to 31 March 1997 (14 pages)
6 February 1997Annual return made up to 13/12/96
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
15 January 1996Annual return made up to 13/12/95 (10 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
15 August 1995Director resigned (2 pages)
15 August 1995New director appointed (6 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director's particulars changed (2 pages)
6 July 1995New director appointed (4 pages)