Company NameDurham Young People's Centre Association
Company StatusDissolved
Company Number03889103
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 December 1999(24 years, 4 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marie-Therese Pinder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressBrasside House
Brasside
Durham
County Durham
DH1 5SQ
Director NameMark Den Hollander
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 10 November 2009)
RoleHealth Promotion
Correspondence Address28 Durham Terrace
Durham
County Durham
DH1 5EH
Secretary NameMrs Marie-Therese Pinder
NationalityBritish
StatusClosed
Appointed19 June 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 10 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrasside House
Brasside
Durham
County Durham
DH1 5SQ
Director NameAdy Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2009)
RoleTherapist
Correspondence AddressHollinside
Hamsterley
Bishop Auckland
County Durham
DL13 3PS
Director NameDavid Robert Freeman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2009)
RoleAssistant Regional Manager Con
Correspondence Address90 Eshwood View
Durham
County Durham
DH7 7FE
Director NameIan Harry Stoneham
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2009)
RoleStudent
Correspondence Address3 Stone Cross Farm Cottages
Broad Lane
Tunbridge Wells
Kent
TN3 9TA
Director NameAmanda Jane Chandler
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2009)
RoleStudent
Correspondence Address9 Chestnut Rise
Droxford
Southampton
Hampshire
SO32 3NY
Director NameKim Alison McGarry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2009)
RoleHealth Worker
Correspondence Address4 The Woodlands
Langley Park
Durham
County Durham
DH7 9SF
Director NameKaren Campbell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleYouth Worker
Correspondence Address6 Stephen Street
Hartlepool
Cleveland
TS26 8QB
Director NameChristine Marie Wilkinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleSale Aasistant
Correspondence Address26 School Avenue
West Rainton
Houghton Le Spring
Tyne & Wear
DH4 6SA
Director NameAndrew John Mill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleAccountant
Correspondence Address3 Featherstone Road
Durham
County Durham
DH1 5YW
Director NamePaula Lewthwaite
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleYouth Development
Correspondence Address6 Belles Ville
Durham
County Durham
DH1 2HY
Director NameKirk Damion Lester
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleYouth Worker
Correspondence Address12 Mayorswell Street
Durham
County Durham
DH1 1LQ
Director NameChristopher James Grainger
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleStudent
Correspondence AddressBaltal
Whitesmocks
Durham
County Durham
DH1 4LQ
Director NameAnthony Elgey
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleStudent
Correspondence Address92 Wantage Road
Belmont
Durham
DH1 1LR
Director NameChristine Angela Clarke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCommunity Health Worker
Correspondence Address6 Cedar Close
Durham
County Durham
DH1 1EF
Director NameAnna Lynn Broughton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleProject Worker
Correspondence Address7 Holly Street
Durham
County Durham
DH1 4ER
Director NameAndrew Baxendale
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleStudent
Correspondence Address30 Parkhill Estate
Coxhoe
Durham
DH6 4JH
Secretary NameAndrew John Mill
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Featherstone Road
Durham
County Durham
DH1 5YW
Director NameMr Mark Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Green
Hett
Durham
County Durham
DH6 5LX
Secretary NameMr Mark Reid
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Green
Hett
Durham
County Durham
DH6 5LX
Director NameWilliam Robert Kevin Hogg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2003)
RoleConnexions Adviser
Correspondence Address22 Albany Gardens
Whitley Bay
Tyne & Wear
NE26 2DY
Director NameAnne Sara Baxter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2005)
RolePolice Officer
Correspondence Address74 Front Street
Pity Me
Durham
DH1 5DE
Director NameKatherine Elizabeth Yates
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 2003)
RoleNanny Student
Correspondence Address16 Coventry Road
Newton Hall
Durham
County Durham
DH1 5XD
Director NameSusan Mary Darling
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 2005)
RoleFinance & Resource Officer
Correspondence Address11 South Green
Hett Village
Durham City
Durham
DH6 5LY
Director NameMiss Janet Marie Chandler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2007)
RoleMature Student
Country of ResidenceEngland
Correspondence Address12a Mayorswell Field
Durham City
County Durham
DH1 1JW
Director NameAlice Felicity Peacock
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2007)
RoleStudent
Correspondence Address45 Theresa Avenue
Bishopston
Bristol
Avon
BS7 9ER

Location

Registered AddressC/O 3s Accountancy Services 12 The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Financials

Year2014
Turnover£124,645
Net Worth£16,713
Cash£16,713

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
16 July 2009Application for striking-off (2 pages)
2 January 2009Annual return made up to 06/12/08 (4 pages)
2 January 2009Registered office changed on 02/01/2009 from 3S accountancy services 12 the greenhouse greencroft industrial park annfield plain stanley co durham DH9 7XN (1 page)
22 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
2 April 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
19 March 2008Registered office changed on 19/03/2008 from, leathers LLP 17TH floor cale, cross house pilgrim street, newcastle upon tyne, tyne and wear, NE1 6SU (1 page)
27 December 2007Annual return made up to 06/12/07 (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: end house 92A claypath, durham, county durham DH1 1RG (1 page)
20 January 2007Annual return made up to 06/12/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
25 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
2 December 2005Annual return made up to 06/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
31 October 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
4 March 2005Annual return made up to 06/12/04 (5 pages)
3 March 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
19 July 2004New director appointed (2 pages)
28 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
13 February 2004Annual return made up to 06/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
23 December 2002Annual return made up to 06/12/02 (5 pages)
23 December 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Annual return made up to 06/12/01 (4 pages)
9 January 2002Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 August 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
2 May 2001Resolutions
  • RES13 ‐ Associations objectives 18/02/01
(1 page)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001New director appointed (2 pages)
2 January 2001Annual return made up to 06/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 2000Director resigned (1 page)
29 March 2000Director's particulars changed (1 page)
14 March 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
28 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)