Company NameYMCA Weardale House Limited
Company StatusDissolved
Company Number03510169
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Elliott
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleRetired
Correspondence Address18 Windsor Drive
Houghton Le Spring
Tyne & Wear
DH5 8JS
Director NameAlan Jackson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleUnemployed
Correspondence Address47 Lambourne Close
Burnmoor
Houghton Le Spring
Tyne & Wear
DH4 6EW
Director NameMr Arthur Haswell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 10 May 2005)
RoleDesign Engineer
Correspondence Address10 Church Street
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7DB
Secretary NameMr Sam Raistrick
NationalityBritish
StatusClosed
Appointed15 November 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address61 Ross Lea
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PQ
Director NameDerek Ambler Bloomfield
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleRetired
Correspondence Address15 Sea View Gardens
Roker
Sunderland
SR6 9PN
Director NameChristopher John Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleYmca Leader
Correspondence AddressThe Rookhope Inn, Rookhope
B Ishop Auckland
DL13 2BG
Director NameElliott March
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleFloorcovering Contractor And R
Correspondence Address4 Marina Grove
Fulwell
Sunderland
SR6 9AJ
Secretary NameChristopher John Jones
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleYmca Leader
Correspondence AddressThe Rookhope Inn, Rookhope
B Ishop Auckland
DL13 2BG
Director NameIsabel Gray Morton
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2002)
RoleRetired
Correspondence Address4 Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7TN

Location

Registered AddressHerrington Burn Houghton Le
Spring
Tyne & Wear
DH4 4JW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Financials

Year2014
Net Worth£7
Cash£7

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
26 October 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
11 February 2004Return made up to 13/02/04; full list of members (9 pages)
4 September 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
30 April 2003Director resigned (1 page)
30 April 2003Return made up to 13/02/03; full list of members (11 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
9 August 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
22 April 2002Return made up to 13/02/02; full list of members (10 pages)
13 November 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
20 February 2001Return made up to 13/02/01; full list of members (10 pages)
19 February 2001Secretary resigned;director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
19 June 2000Return made up to 13/02/00; full list of members (10 pages)
6 June 2000Full accounts made up to 29 February 2000 (6 pages)
1 November 1999Full accounts made up to 28 February 1999 (10 pages)
14 April 1999New director appointed (1 page)
14 April 1999New director appointed (1 page)
14 April 1999Return made up to 13/02/99; full list of members (8 pages)
13 February 1998Incorporation (29 pages)