Company NameWearside Disablement Centre Trust
Company StatusDissolved
Company Number02301266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1988(35 years, 6 months ago)
Dissolution Date23 February 2012 (12 years, 1 month ago)

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 NameJoyce Purvis
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(9 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 23 February 2012)
RoleOffice Manager
Correspondence Address3 Woodside Terrace
East Herrington
Sunderland
Tyne & Wear
SR3 3SG
Secretary NameFiona Wilson
NationalityBritish
StatusClosed
Appointed26 January 2006(17 years, 4 months after company formation)
Appointment Duration6 years (closed 23 February 2012)
RoleCompany Director
Correspondence Address12 Ferndale Terrace
Pallion
Sunderland
Tyne & Wear
SR4 6SG
Director NameJean Aldridge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 23 February 2012)
RoleClerical
Correspondence Address44 Riversdale Terrace
Sunderland
Tyne & Wear
SR2 7NH
Director NameDiana Lambton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 23 February 2012)
RoleCompany Director
Correspondence Address4 Exiter Avenue
Seaham
County Durham
SR7 8LP
Director NameAnn Storey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 23 February 2012)
RoleCompany Director
Correspondence Address65 Titchfield Road
Washington
Tyne & Wear
NE38 7JU
Director NameMr Thomas Hedley Brown
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 1997)
RoleAccountant
Correspondence Address19 Cleadon Meadows
Sunderland
Tyne & Wear
SR6 7PH
Director NameMrs Maureen Hallard
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 1994)
RoleRetired
Correspondence Address43 Woodville Crescent
Sunderland
Tyne & Wear
SR4 8QY
Director NameMrs Pamela Johnson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 1995)
RoleManager
Correspondence Address1 Pikestone Close
Washington
Tyne & Wear
NE38 0QE
Director NameMr Peter Bland Kershaw
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2000)
RoleRetired
Correspondence Address24 Stockton Road
Sunderland
Tyne & Wear
SR2 7AQ
Secretary NameMrs Muriel Simpson
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 March 1992)
RoleCompany Director
Correspondence AddressMuberry 9 Slaley
Washington
Tyne & Wear
NE38 8PG
Secretary NameJoyce Purvis
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 11 April 2002)
RoleCompany Director
Correspondence Address3 Woodside Terrace
East Herrington
Sunderland
Tyne & Wear
SR3 3SG
Director NameMr David Thomas Handy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2003)
RoleSolicitor
Correspondence Address18 Park Place West
Sunderland
Tyne & Wear
SR2 8HT
Secretary NameHelen Sayers
NationalityBritish
StatusResigned
Appointed11 April 2002(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 April 2003)
RoleCompany Director
Correspondence Address7 Association Road
Sunderland
Tyne & Wear
SR6 9QG
Secretary NameGraeme Stark
NationalityBritish
StatusResigned
Appointed14 April 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address47 Laurel Grove
Sunderland
SR2 9EE
Director NameMr David Steckles
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Redwood Close
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9LE

Location

Registered AddressC/O Tenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£41,986
Cash£46,082
Current Liabilities£4,572

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

23 February 2012Final Gazette dissolved following liquidation (1 page)
23 February 2012Final Gazette dissolved following liquidation (1 page)
23 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
23 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
23 November 2011Liquidators statement of receipts and payments to 18 November 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
20 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-06
(1 page)
20 March 2008Statement of affairs with form 4.19 (7 pages)
20 March 2008Statement of affairs with form 4.19 (7 pages)
20 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2008Appointment of a voluntary liquidator (1 page)
20 March 2008Appointment of a voluntary liquidator (1 page)
18 February 2008Registered office changed on 18/02/08 from: 5-6 mary street ground floor sunderland SR1 3NH (1 page)
18 February 2008Registered office changed on 18/02/08 from: 5-6 mary street ground floor sunderland SR1 3NH (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
11 June 2007Annual return made up to 04/05/07 (4 pages)
11 June 2007Annual return made up to 04/05/07 (4 pages)
26 February 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
26 February 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
13 June 2006Annual return made up to 04/05/06
  • 363(287) ‐ Registered office changed on 13/06/06
(4 pages)
13 June 2006Annual return made up to 04/05/06 (4 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
10 February 2006Partial exemption accounts made up to 31 March 2005 (14 pages)
10 February 2006Partial exemption accounts made up to 31 March 2005 (14 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
7 June 2005Annual return made up to 04/05/05 (4 pages)
7 June 2005Annual return made up to 04/05/05 (4 pages)
31 January 2005Partial exemption accounts made up to 31 March 2004 (14 pages)
31 January 2005Partial exemption accounts made up to 31 March 2004 (14 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Annual return made up to 04/05/04 (4 pages)
3 June 2004Annual return made up to 04/05/04 (4 pages)
3 June 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
30 October 2003Annual return made up to 04/05/03 (4 pages)
30 October 2003Annual return made up to 04/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
23 October 2003Partial exemption accounts made up to 31 March 2003 (15 pages)
23 October 2003Partial exemption accounts made up to 31 March 2003 (15 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
18 October 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
18 October 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Annual return made up to 04/05/02 (4 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Annual return made up to 04/05/02 (4 pages)
17 May 2002Secretary resigned (1 page)
21 December 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
21 December 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
17 May 2001Annual return made up to 04/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 May 2001Annual return made up to 04/05/01 (3 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
30 May 2000Annual return made up to 04/05/00 (4 pages)
30 May 2000Annual return made up to 04/05/00 (4 pages)
7 March 2000Full accounts made up to 31 March 1999 (14 pages)
7 March 2000Full accounts made up to 31 March 1999 (14 pages)
7 May 1999Annual return made up to 04/05/99 (4 pages)
7 May 1999Annual return made up to 04/05/99 (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (14 pages)
30 September 1998Full accounts made up to 31 March 1998 (14 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
19 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 December 1997Full accounts made up to 31 March 1997 (14 pages)
8 May 1997Annual return made up to 04/05/97 (4 pages)
8 May 1997Annual return made up to 04/05/97 (4 pages)
4 July 1996Full accounts made up to 31 March 1996 (13 pages)
4 July 1996Full accounts made up to 31 March 1996 (13 pages)
2 May 1996Annual return made up to 04/05/96 (4 pages)
2 May 1996Annual return made up to 04/05/96 (4 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1995Annual return made up to 04/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 September 1988Incorporation (28 pages)
30 September 1988Incorporation (28 pages)