Company NameHartlepool Deaf Centre Limited
Company StatusDissolved
Company Number05507058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Duffy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleJoiner/Shopfitting
Correspondence Address15 Powlett Road
Hartlepool
Teeside
TS24 8LY
Director NameSusan Garthwaite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleTeaching Assistant
Correspondence Address4 Holt Street
Hartlepool
Cleveland
TS24 7QL
Director NameDavid Derek Robinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RolePostman
Correspondence Address12 Chandlers Close
Marina
Hartlepool
Cleveland
TS24 0XL
Director NameSusan Dove
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(7 months, 1 week after company formation)
Appointment Duration4 years, 12 months (closed 15 February 2011)
RoleRetired
Correspondence Address4 Regency Drive
Hartlepool
Tees Valley
TS25 1LX
Director NameWilliam Gardner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(7 months, 1 week after company formation)
Appointment Duration4 years, 12 months (closed 15 February 2011)
RoleBricklayer
Correspondence Address22 Rosedale Gardens
Billingham
Stockton
Cleveland
TS23 3UB
Director NameAndrew Duffy
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2011)
RoleStudent
Correspondence Address15 Powlett Road
Hartlepool
Cleveland
TS24 8LY
Director NameAnita Duffy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 15 February 2011)
RoleDeaf Worker
Correspondence Address15 Powlett Road
Hartlepool
Teeside
TS24 8LY
Director NameAnita Duffy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleTeacher Assistant
Correspondence Address15 Powlett Road
Hartlepool
Teeside
TS24 8LY
Director NameMartin James Walker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleAdministrator
Correspondence Address8 Irk Vale Drive
Chadderton
Oldham
Lancashire
OL1 2TW
Secretary NameMr Craig Jones
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Carnaby Road
Darlington
County Durham
DL1 4NR
Director NameEdith Holroyd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleFactory Worker
Correspondence Address26 Skelton Street
Hartlepool
Tees Valley
TS24 9JB
Director NameHilda Maguire
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleRetired
Correspondence Address4 Butterwick Road
Hartlepool
Tees Valley
TS24 9QW
Secretary NameElaine Marie Wilson
NationalityBritish
StatusResigned
Appointed21 February 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2009)
RoleManager
Correspondence Address53 Grange Road
Hartlepool
Tees Valley
TS26 8JG
Director NameCarolyn Mary O'Rourke
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2009)
RoleUnwaged
Country of ResidenceUnited Kingdom
Correspondence Address48 Benmore Road
Hartlepool
TS25 3DA

Location

Registered Address26 Stockton Road
Hartlepool
Teesside
TS25 1RL
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (4 pages)
19 October 2010Application to strike the company off the register (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 September 2009Annual return made up to 13/07/09 (4 pages)
25 September 2009Appointment Terminated Director edith holroyd (1 page)
25 September 2009Appointment terminated director edith holroyd (1 page)
25 September 2009Annual return made up to 13/07/09 (4 pages)
25 September 2009Appointment terminated director hilda maguire (1 page)
25 September 2009Appointment Terminated Director hilda maguire (1 page)
9 May 2009Director appointed anita duffy (4 pages)
9 May 2009Director appointed anita duffy (4 pages)
30 March 2009Appointment terminated director carolyn o'rourke (1 page)
30 March 2009Appointment Terminated Director carolyn o'rourke (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 February 2009Accounts made up to 31 March 2008 (6 pages)
23 January 2009Appointment terminated secretary elaine wilson (1 page)
23 January 2009Appointment Terminated Secretary elaine wilson (1 page)
10 October 2008Annual return made up to 13/07/08 (5 pages)
10 October 2008Annual return made up to 13/07/08 (5 pages)
10 March 2008Director appointed andrew duffy (1 page)
10 March 2008Director appointed andrew duffy (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
19 December 2007Accounts made up to 31 March 2007 (6 pages)
19 December 2007Accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 13/07/06; amending return (7 pages)
14 August 2007Return made up to 13/07/06; amending return (7 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Annual return made up to 13/07/07 (2 pages)
30 July 2007Annual return made up to 13/07/07 (2 pages)
11 September 2006Accounts made up to 31 March 2006 (5 pages)
11 September 2006Accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 13/07/06; full list of members (3 pages)
18 July 2006Return made up to 13/07/06; full list of members (3 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Memorandum and Articles of Association (5 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Memorandum and Articles of Association (5 pages)
25 April 2006New director appointed (2 pages)
24 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
24 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
13 July 2005Incorporation (29 pages)