Company NameDurham City Forum Limited
Company StatusDissolved
Company Number04009548
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Batty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleChief Executive Of Local Enter
Country of ResidenceUnited Kingdom
Correspondence AddressStonehouse The Avenue Greencroft
Stanley
Co Durham
DH9 8NX
Director NameMr Colin Richard Wilkes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Kirkstone Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AN
Secretary NameColin Richard Wilkes
NationalityBritish
StatusClosed
Appointed17 November 2009(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address5 Kirkstone Gardens
Newcastle
NE7 7AN
Director NameCllr Neil Crowther Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 12 August 2014)
RoleCouncillor
Country of ResidenceBritish
Correspondence AddressCounty Hall
Durham City
Durham
DH1 5UQ
Director NameMichael Brendan Tynan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RolePharmacist
Correspondence Address6 Hall Farm
Shincliffe Village
Durham
DH1 2UE
Director NameMichael Brendan Tynan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RolePharmacist
Correspondence Address6 Hall Farm
Shincliffe Village
Durham
DH1 2UE
Director NameColin Shearsmith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleChief Executive Of Local Autho
Correspondence Address22 Ferens Park
Durham
DH1 1NU
Director NameProf John Howard Anstee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RolePro-Vice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Street
Western Hill
Durham City
County Durham
DH1 4RJ
Secretary NameMr Simon Andrew Robinson
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Director NameMr Andrew Antony Bradley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWoodside House
Hamilton Row Waterhouses
Durham
DH7 9AU
Director NameSusan Jennifer Pitts
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 February 2005)
RoleCouncil Leader
Country of ResidenceUnited Kingdom
Correspondence Address27 Hallgarth Street
Durham
County Durham
DH1 3AT
Director NameProf Alan Bilsborough
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2009)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address1 Potters Close
Durham
County Durham
DH1 3UB
Director NameFraser Reynolds
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2009)
RoleCouncil Leader
Correspondence Address17 Louisa Terrace
Witton Gilbert
Durham
County Durham
DH7 6QS
Director NameMr Peter David Grant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Lady Durham Close
Sherburn
Durham
County Durham
DH6 1RW
Director NameInge Lucy Imogen Johnson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 January 2013)
RoleDeputy Charge Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Viewforth Villas
Crossgate Moor
Durham
County Durham
DH1 4AF
Secretary NameBryan Jonathan Hoare
NationalityBritish
StatusResigned
Appointed30 October 2006(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 November 2009)
RoleDirectory Of Marketing
Correspondence Address6 Bromley Close
High Shincliffe
Durham
Director NameMs Paulina Lubacz
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHasilwood House 60 Bishopsgate
London
EC2N 4AW

Location

Registered Address67 Saddler Street
Durham
County Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth£37
Cash£2
Current Liabilities£75

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
13 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
13 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
21 February 2013Termination of appointment of Paulina Lubacz as a director (2 pages)
21 February 2013Termination of appointment of Paulina Lubacz as a director (2 pages)
8 February 2013Termination of appointment of Inge Johnson as a director (2 pages)
8 February 2013Termination of appointment of Inge Johnson as a director (2 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Annual return made up to 7 June 2012 no member list (7 pages)
3 August 2012Annual return made up to 7 June 2012 no member list (7 pages)
3 August 2012Annual return made up to 7 June 2012 no member list (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 7 June 2011 no member list (7 pages)
28 June 2011Annual return made up to 7 June 2011 no member list (7 pages)
28 June 2011Annual return made up to 7 June 2011 no member list (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Director's details changed for Inge Lucy Imogen Johnson on 7 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
15 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
15 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
15 July 2010Director's details changed for Inge Lucy Imogen Johnson on 7 June 2010 (2 pages)
15 July 2010Director's details changed for Inge Lucy Imogen Johnson on 7 June 2010 (2 pages)
14 July 2010Appointment of Councillor Neil Crowther Foster as a director (2 pages)
14 July 2010Appointment of Councillor Neil Crowther Foster as a director (2 pages)
19 December 2009Termination of appointment of Bryan Hoare as a secretary (2 pages)
19 December 2009Termination of appointment of Bryan Hoare as a secretary (2 pages)
19 December 2009Appointment of Colin Richard Wilkes as a secretary (3 pages)
19 December 2009Appointment of Colin Richard Wilkes as a secretary (3 pages)
10 December 2009Appointment of Paulina Lubacz as a director (3 pages)
10 December 2009Appointment of Paulina Lubacz as a director (3 pages)
2 October 2009Appointment terminated director alan bilsborough (1 page)
2 October 2009Appointment terminated director alan bilsborough (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Annual return made up to 07/06/09 (3 pages)
15 June 2009Annual return made up to 07/06/09 (3 pages)
7 May 2009Appointment terminated director peter grant (1 page)
7 May 2009Appointment terminated director peter grant (1 page)
8 April 2009Appointment terminated director fraser reynolds (1 page)
8 April 2009Appointment terminated director fraser reynolds (1 page)
7 August 2008Annual return made up to 07/06/08 (4 pages)
7 August 2008Secretary's change of particulars / bryan hoare / 01/07/2007 (1 page)
7 August 2008Annual return made up to 07/06/08 (4 pages)
7 August 2008Secretary's change of particulars / bryan hoare / 01/07/2007 (1 page)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Appointment terminated director michael tynan (1 page)
7 April 2008Appointment terminated director michael tynan (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Annual return made up to 07/06/07 (2 pages)
3 July 2007Annual return made up to 07/06/07 (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
6 July 2006Annual return made up to 07/06/06 (2 pages)
6 July 2006Annual return made up to 07/06/06 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Annual return made up to 07/06/05 (6 pages)
13 June 2005Annual return made up to 07/06/05 (6 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
11 June 2004Annual return made up to 07/06/04 (6 pages)
11 June 2004Annual return made up to 07/06/04 (6 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 August 2003Annual return made up to 07/06/03 (5 pages)
8 August 2003Annual return made up to 07/06/03 (5 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Annual return made up to 07/06/02 (5 pages)
19 June 2002Annual return made up to 07/06/02 (5 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
28 June 2001Annual return made up to 07/06/01 (4 pages)
28 June 2001Annual return made up to 07/06/01 (4 pages)
8 January 2001Registered office changed on 08/01/01 from: 1ST floor 28 market place durham county durham DH1 3NJ (1 page)
8 January 2001Registered office changed on 08/01/01 from: 1ST floor 28 market place durham county durham DH1 3NJ (1 page)
11 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
11 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 June 2000Incorporation (23 pages)
7 June 2000Incorporation (23 pages)