Company NameCentral Residents Association Ltd
Company StatusDissolved
Company Number03729657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSuzanne Hartburn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(6 years after company formation)
Appointment Duration19 years, 1 month
RoleCatering Assistant
Correspondence Address172 Flint Walk
Hartlepool
Cleveland
TS26 0TL
Director NameKathleen Mary Thornton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(6 years after company formation)
Appointment Duration19 years, 1 month
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address63 Miers Avenue
Hartlepool
Cleveland
TS24 9JE
Director NameSara Tucker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(6 years after company formation)
Appointment Duration19 years, 1 month
RoleCharity Co Ordinator
Correspondence Address28 Grasmere Street
Hartlepool
Cleveland
TS26 9AT
Director NameMrs Ilse Elisabeth Bray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bodmin Grove
Hartlepool
Cleveland
TS26 0XD
Director NameIan Peter Mawson Hannant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleTutor
Correspondence Address63 Bruntoft Avenue
Hartlepool
Cleveland
TS24 9NE
Director NameMandy Martin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleVolunter Library Assistant
Correspondence Address9 Bridgepool Close
Hartlepool
Cleveland
TS24 0UL
Director NameMs Maureen Wells
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleTutor Lecturer
Correspondence Address57 Grange Road
Hartlepool
Cleveland
TS26 8JG
Secretary NameJonathan Andrew Churn
NationalityBritish
StatusCurrent
Appointed15 August 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCharity Worker
Correspondence Address145 Bruce Crescent
Hartlepool
Cleveland
TS24 9JF
Director NameAlan Harrison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Mountbatten Close
Hartlepool
Cleveland
TS24 0TE
Director NameRonnie Robson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Deerpool Close
Hartlepool
Cleveland
TS24 0TD
Director NameJackaline Ellis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCommunity Worker
Correspondence Address9 Hindpool Close
Hartlepool
Cleveland
TS24 0TB
Director NameJohnson Daw Devon
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleRetired
Correspondence Address5 Firby Close
Hartlepool
Cleveland
TS24 0TQ
Director NameAlice Ena Savage
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Deerpool Close
Central Estate
Hartlepool
Cleveland
TS24 0TD
Secretary NameAlice Ena Savage
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Deerpool Close
Central Estate
Hartlepool
Cleveland
TS24 0TD
Director NameWilliam Trevor Dowthwaite
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2003)
RoleRetired
Correspondence Address23 Mountbatten Close
Hartlepool
Cleveland
TS24 0TE
Director NameArthur Hadfield
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2003)
RoleUnemployed
Correspondence Address37 Troutpool Close
Hartlepool
Cleveland
TS24 0TR
Director NameSuzanne Hartburn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 December 2004)
RoleUnemployed
Correspondence Address172 Flint Walk
Hartlepool
TS26 0TL
Director NameBreta Catherena Walker
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 December 2004)
RoleRetired
Correspondence Address31 Priory Court
Hartlepool
TS24 0JL
Director NamePamela Harper
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 December 2004)
RoleUnemployed
Correspondence Address57 Nicholson Way
Hartlepool
TS24 9QN
Director NamePaul Andrew George Ellis
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 December 2004)
RoleStudent
Correspondence Address13 Deerpool Close
Hartlepool
TS24 0TD
Secretary NameSuzanne Hartburn
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2005)
RoleUnemployed
Correspondence Address172 Flint Walk
Hartlepool
TS26 0TL
Director NameSharp Martin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years after company formation)
Appointment Duration5 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address25 Arch Court
Hartlepool
Cleveland
TS24 0TY
Director NameJulie Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2005)
RoleEmployment Link Worker
Correspondence Address95 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6EY
Director NameGerald Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years after company formation)
Appointment Duration7 months (resigned 12 October 2005)
RoleEngineer
Correspondence Address3 Lord Nelson Close
Hartlepool
Cleveland
TS25 1GJ
Secretary NameSharp Martin
NationalityBritish
StatusResigned
Appointed14 March 2005(6 years after company formation)
Appointment Duration5 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address25 Arch Court
Hartlepool
Cleveland
TS24 0TY
Director NameJanet Hilary Hollis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 2005)
RoleAdvertising Sales Executive
Correspondence AddressPark View Cottage
Station Lane Seaton Carew
Hartlepool
Cleveland
TS25 1AX
Director NameElizabeth McLaughlin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 October 2005)
RoleCompany Director
Correspondence Address24 Deerpool Close
Hartlepool
Cleveland
TS24 0TD
Director NameCharlene Ann Twidale
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(6 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 October 2005)
RoleMam And House Wife
Correspondence Address13 Bridgepool Close
Hartlepool
Cleveland
TS24 0UL

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£770,589
Cash£53,616
Current Liabilities£35,506

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2007Dissolved (1 page)
10 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
12 April 2007Liquidators statement of receipts and payments (5 pages)
30 March 2006Statement of affairs (5 pages)
30 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2006Appointment of a voluntary liquidator (2 pages)
10 March 2006Registered office changed on 10/03/06 from: the phoenix hindpool close hartlepool TS24 0TB (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
26 July 2005Total exemption full accounts made up to 31 March 2004 (18 pages)
8 June 2005Annual return made up to 10/03/05 (3 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
8 May 2004Secretary's particulars changed;director's particulars changed (1 page)
2 April 2004Annual return made up to 10/03/04 (6 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (18 pages)
4 July 2003Full accounts made up to 31 March 2002 (16 pages)
2 May 2003Annual return made up to 10/03/03 (6 pages)
24 January 2003Full accounts made up to 31 March 2001 (14 pages)
20 May 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2001Annual return made up to 10/03/01 (5 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Registered office changed on 16/01/01 from: heronspool community centre 6 heronspool close hartlepool cleveland TS24 0TG (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 May 2000Annual return made up to 10/03/00 (5 pages)
22 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)