Company NameWear Valley Disability Access Forum Limited
Company StatusDissolved
Company Number03782228
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Bertram Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleSenior Building Control Office
Correspondence Address20 Hollowdene
Crook
County Durham
DL15 8LD
Director NamePhilip Anthony Steele
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressWillow Cottage
12 Orchard Close
Crook
County Durham
DL15 8QU
Secretary NamePhilip Anthony Steele
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressWillow Cottage
12 Orchard Close
Crook
County Durham
DL15 8QU
Director NameIrene Mary Rispin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 02 December 2008)
RoleCarer
Correspondence Address4 Hardisty Crescent
Bishop Auckland
Co Durham
DL14 6PG
Director NameLinda Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleSecretary
Correspondence AddressSwirl Howe
Low Jobs Hill
Crook
County Durham
DL15 9AB
Director NameConnie Norman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleSecretary
Correspondence Address5 Saint Oswalds Close
Bishop Auckland
County Durham
DL14 6XE
Director NameJohn Rowley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleRetired
Correspondence Address48 The Crofts
Wolsingham
Bishop Auckland
County Durham
DL13 3BB
Director NameMr Ian Lyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 1999(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 31 March 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 South End Villas
Crook
County Durham
DL15 8LH
Director NameSuzanne Margaret Johnson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2004)
RoleEx Medical Sec
Correspondence Address4 Garden Place
Church Hill
Crook
County Durham
DL15 9DR

Location

Registered AddressUnit 5 Crook Business Centre
New Road
Crook
Co Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Financials

Year2014
Turnover£46,490
Net Worth£32,350
Cash£32,230
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
31 August 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
6 June 2007Annual return made up to 03/06/07 (2 pages)
14 November 2006New director appointed (1 page)
9 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
9 June 2006Annual return made up to 03/06/06 (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (15 pages)
3 June 2005Annual return made up to 03/06/05 (2 pages)
11 November 2004Full accounts made up to 31 March 2004 (8 pages)
25 October 2004Director resigned (1 page)
11 June 2004Annual return made up to 03/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 2003Full accounts made up to 31 March 2003 (8 pages)
23 June 2003Annual return made up to 03/06/03 (4 pages)
21 October 2002Full accounts made up to 31 March 2002 (7 pages)
25 June 2002Annual return made up to 03/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 2001Full accounts made up to 31 March 2001 (7 pages)
24 September 2001Registered office changed on 24/09/01 from: unit 8 crook business centre new road crook county durham DL15 8QX (1 page)
14 June 2001Annual return made up to 03/06/01 (4 pages)
14 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
21 July 2000Full accounts made up to 31 March 2000 (7 pages)
27 June 2000Annual return made up to 03/06/00 (4 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
17 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
10 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 June 1999Incorporation (28 pages)