26 Pilgims Way
Durham City
Durham
DH1 1HB
Director Name | Elizabeth Ann Hall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Grange Terrace Pelton Fell Chester Le Street County Durham DH2 2PD |
Director Name | Sheila Winifred Grant |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Cambridge Drive Great Lumley Chester Le Street Durham DH3 4QR |
Director Name | Audrey Vasey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 13 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Katrine Close Chester Le Street Durham DH2 3EF |
Director Name | Anne Lobley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 13 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Tudor Road Chester Le Street County Durham DH3 3RY |
Director Name | Mrs Penny Johnson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 November 2012) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 13 Church Road Pelton Chester Le Street County Durham DH2 1LZ |
Director Name | Mrs Stephanie Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 November 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 33 Hermitage Gardens Chester Le Street County Durham DH2 3UD |
Director Name | Mr Ray Mumford |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 November 2012) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Finchale Road Durham DH1 5JN |
Director Name | Mrs Gillian Claire Smellie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 November 2012) |
Role | School Registrar |
Country of Residence | England |
Correspondence Address | Morley Farm Morley Lane Brancepeth Durham DH7 8DS |
Secretary Name | Jennifer Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 November 2012) |
Role | Company Director |
Correspondence Address | 33 Manor Grove Cockfield Bishop Auckland County Durham DL13 5DP |
Director Name | Mr Richard Luke Davis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 November 2012) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Bullion Hall South Approach Chester Le Street DH2 2DW |
Director Name | Mr Neil Cuthbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bullion Hall South Approach Chester Le Street DH2 2DW |
Director Name | Gary Wayne Davidson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Unemployed |
Correspondence Address | 28 Lincoln Walk Great Lumley Chester Le Street County Durham DH3 4QN |
Director Name | Oliver Britten Coles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Mayorswell Close Gilesgate Durham City Durham DH1 1JU |
Director Name | Jeff Geeves Slack |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 82 Hallgarth Street Durham County Durham DH1 3AY |
Director Name | Helen Marie Casey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | 19 East End Wolsingham County Durham DL13 3ED |
Director Name | Ian Skeoch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Night Attendant |
Correspondence Address | 37 Allen Street Chester Le Street Durham DH3 3JG |
Secretary Name | Ann Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 West Lea Witton Gilbert Durham DH7 6QX |
Director Name | Alan Cornwell Smith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2009) |
Role | Retired |
Correspondence Address | 2 Riddell Court Chester Le Street County Durham DH2 3DE |
Secretary Name | Alan Cornwell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2009) |
Role | Retired |
Correspondence Address | 2 Riddell Court Chester Le Street County Durham DH2 3DE |
Director Name | John Routledge |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2007) |
Role | Retired |
Correspondence Address | 43 Brookside Witton Gilbert Durham County Durham DH7 6RU |
Director Name | Pauline Thompson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Elliot Street Sacriston Durham County Durham DH7 6JH |
Director Name | Freda Mulvey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Urpeth Terrace High Handenhold Chester Le Street County Durham DH2 1QD |
Director Name | Diane Boyle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Wynyard Chester Le Street County Durham DH2 2TH |
Director Name | Mrs Jean Cowe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2009) |
Role | Retired |
Correspondence Address | 92 Grasmere Road Chester Le Street County Durham DH2 3EU |
Director Name | Mrs Janice Clasper |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2009) |
Role | Retired |
Correspondence Address | 17 Hopgarth Street Chester Le Street County Durham DH3 3RJ |
Director Name | Mrs Carol Mackenzie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bullion Hall South Approach Chester Le Street DH2 2DW |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Durham And Chester Le Street Carers Support (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2009) |
Correspondence Address | Bullion Hall Bullion Lane Chester Le Street County Durham DH2 2ES |
Registered Address | Bullion Hall South Approach Chester Le Street DH2 2DW |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £320,819 |
Net Worth | £127,619 |
Cash | £182,715 |
Current Liabilities | £73,604 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2012 | Application to strike the company off the register (4 pages) |
19 July 2012 | Application to strike the company off the register (4 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 November 2011 | Appointment of Mr Neil Cuthbert as a director (2 pages) |
25 November 2011 | Termination of appointment of Carol Mackenzie as a director on 20 September 2011 (1 page) |
25 November 2011 | Annual return made up to 8 November 2011 no member list (12 pages) |
25 November 2011 | Annual return made up to 8 November 2011 no member list (12 pages) |
25 November 2011 | Termination of appointment of Diane Boyle as a director on 20 September 2011 (1 page) |
25 November 2011 | Termination of appointment of Pauline Thompson as a director on 20 September 2011 (1 page) |
25 November 2011 | Appointment of Mr Neil Cuthbert as a director on 20 September 2011 (2 pages) |
25 November 2011 | Termination of appointment of Pauline Thompson as a director (1 page) |
25 November 2011 | Termination of appointment of Carol Mackenzie as a director (1 page) |
25 November 2011 | Annual return made up to 8 November 2011 no member list (12 pages) |
25 November 2011 | Termination of appointment of Diane Boyle as a director (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 November 2010 | Annual return made up to 8 November 2010 no member list (15 pages) |
8 November 2010 | Appointment of Mrs Carol Mackenzie as a director (2 pages) |
8 November 2010 | Annual return made up to 8 November 2010 no member list (15 pages) |
8 November 2010 | Appointment of Mr Richard Luke Davis as a director (2 pages) |
8 November 2010 | Appointment of Mrs Carol Mackenzie as a director (2 pages) |
8 November 2010 | Termination of appointment of Freda Mulvey as a director (1 page) |
8 November 2010 | Annual return made up to 8 November 2010 no member list (15 pages) |
8 November 2010 | Termination of appointment of Freda Mulvey as a director (1 page) |
8 November 2010 | Appointment of Mr Richard Luke Davis as a director (2 pages) |
28 May 2010 | Director's details changed for Diane Boyle on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Anne Lobley on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Audrey Vasey on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Ann Chipchase on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Pauline Thompson on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Audrey Vasey on 20 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 20 March 2010 no member list (8 pages) |
28 May 2010 | Director's details changed for Diane Boyle on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Ann Chipchase on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Freda Mulvey on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Anne Lobley on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Ray Mumford on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Penny Johnson on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Ray Mumford on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Penny Johnson on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Stephanie Hall on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Sheila Winifred Grant on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Sheila Winifred Grant on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Freda Mulvey on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Pauline Thompson on 20 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 20 March 2010 no member list (8 pages) |
28 May 2010 | Director's details changed for Mrs Stephanie Hall on 20 March 2010 (2 pages) |
20 May 2010 | Appointment of Jennifer Wood as a secretary (1 page) |
20 May 2010 | Appointment of Jennifer Wood as a secretary (1 page) |
28 April 2010 | Termination of appointment of Durham and Chester Le Street Carers Support as a secretary (1 page) |
28 April 2010 | Termination of appointment of Durham and Chester Le Street Carers Support as a secretary (1 page) |
9 April 2010 | Termination of appointment of Jean Cowe as a director (1 page) |
9 April 2010 | Termination of appointment of Alan Smith as a secretary (1 page) |
9 April 2010 | Appointment of Durham and Chester Le Street Carers Support as a secretary (1 page) |
9 April 2010 | Termination of appointment of Jean Cowe as a director (1 page) |
9 April 2010 | Termination of appointment of Janice Clasper as a director (1 page) |
9 April 2010 | Termination of appointment of Alan Smith as a director (1 page) |
9 April 2010 | Appointment of Mr Ray Mumford as a director (1 page) |
9 April 2010 | Appointment of Mrs Stephanie Hall as a director (1 page) |
9 April 2010 | Appointment of Durham and Chester Le Street Carers Support as a secretary (1 page) |
9 April 2010 | Termination of appointment of Alan Smith as a secretary (1 page) |
9 April 2010 | Appointment of Mrs Gillian Claire Smellie as a director (1 page) |
9 April 2010 | Termination of appointment of Alan Smith as a director (1 page) |
9 April 2010 | Termination of appointment of Janice Clasper as a director (1 page) |
9 April 2010 | Appointment of Mrs Gillian Claire Smellie as a director (1 page) |
9 April 2010 | Appointment of Mr Ray Mumford as a director (1 page) |
9 April 2010 | Appointment of Mrs Stephanie Hall as a director (1 page) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 April 2009 | Director appointed mrs janice clasper (1 page) |
8 April 2009 | Annual return made up to 20/03/09 (6 pages) |
8 April 2009 | Annual return made up to 20/03/09 (6 pages) |
8 April 2009 | Director appointed mrs janice clasper (1 page) |
7 April 2009 | Appointment terminated director helen casey (1 page) |
7 April 2009 | Director appointed mrs penny johnson (1 page) |
7 April 2009 | Director appointed mrs penny johnson (1 page) |
7 April 2009 | Appointment Terminated Director helen casey (1 page) |
7 April 2009 | Director and secretary's change of particulars / alan smith / 01/02/2009 (1 page) |
7 April 2009 | Director and Secretary's Change of Particulars / alan smith / 01/02/2009 / HouseName/Number was: , now: 2; Street was: 3 hedworth street, now: riddell court; Post Code was: DH3 3EW, now: DH2 3DE (1 page) |
7 April 2009 | Director appointed mrs jean cowe (1 page) |
7 April 2009 | Director appointed mrs jean cowe (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 April 2008 | Annual return made up to 20/03/08 (5 pages) |
7 April 2008 | Annual return made up to 20/03/08 (5 pages) |
7 April 2008 | Appointment Terminated Director jeff slack (1 page) |
7 April 2008 | Appointment terminated director jeff slack (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 May 2007 | Annual return made up to 20/03/07
|
24 May 2007 | Annual return made up to 20/03/07 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
18 April 2006 | Annual return made up to 20/03/06 (7 pages) |
18 April 2006 | Annual return made up to 20/03/06
|
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Annual return made up to 20/03/05 (6 pages) |
10 May 2005 | Annual return made up to 20/03/05 (6 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 March 2004 | Annual return made up to 20/03/04
|
17 March 2004 | Annual return made up to 20/03/04 (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 April 2003 | Annual return made up to 20/03/03 (7 pages) |
14 April 2003 | Annual return made up to 20/03/03
|
2 April 2003 | Registered office changed on 02/04/03 from: c/o sacriston community centre front street sacriston county durham DH7 6JT (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o sacriston community centre front street sacriston county durham DH7 6JT (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
20 March 2002 | Incorporation (31 pages) |