East Stanley
County Durham
DH9 0HN
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 November 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Hindsons Crescent South Shiney Row Tyne & Wear DH4 4SB |
Director Name | Mr Alan Trueman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 14 November 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 87a Front Street Chester Le Street DH3 3BJ |
Director Name | Mr Simon Christopher Lindsay Westrip |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(8 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 14 November 2017) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 39 Meadow Drive Meadow Drive Chester Le Street County Durham DH2 2XA |
Director Name | Mrs Mary Anne Bradley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Care Manager Social Services |
Country of Residence | England |
Correspondence Address | 105 Dunelm Drive Dairy Lane Estate Houghton Le Spring Tyne & Wear DH4 5QH |
Director Name | Charles McCaughey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 16 Cumbria Place East Stanley County Durham DH9 0HN |
Director Name | Mr Andrew Styles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 34 Richmond Road Newton Hall Durham County Durham DH1 5NT |
Website | mind.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82152243 |
Telephone region | London |
Registered Address | 87a Front Street Chester Le Street DH3 3BJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £240,225 |
Net Worth | £117,821 |
Cash | £70,186 |
Current Liabilities | £1,591 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Registered office address changed from 27 the Close East South Pelaw Chester Le Street Durham DH2 2EY to 87a Front Street Chester Le Street DH3 3BJ on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 27 the Close East South Pelaw Chester Le Street Durham DH2 2EY to 87a Front Street Chester Le Street DH3 3BJ on 30 March 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
7 October 2015 | Statement of company's objects (2 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Memorandum and Articles of Association (16 pages) |
7 October 2015 | Memorandum and Articles of Association (16 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Statement of company's objects (2 pages) |
26 September 2015 | NE01 form (2 pages) |
26 September 2015 | Company name changed chester-le-street and durham city mind\certificate issued on 26/09/15
|
26 September 2015 | Company name changed chester-le-street and durham city mind\certificate issued on 26/09/15
|
26 September 2015 | NE01 form (2 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
15 September 2015 | Change of name notice (2 pages) |
15 September 2015 | Change of name notice (2 pages) |
7 August 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
7 August 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
20 August 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
31 October 2013 | Termination of appointment of Andrew Styles as a director (1 page) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 October 2013 | Termination of appointment of Andrew Styles as a director (1 page) |
30 October 2013 | Appointment of Mr Simon Christopher Lindsay Westrip as a director (2 pages) |
30 October 2013 | Appointment of Mr Simon Christopher Lindsay Westrip as a director (2 pages) |
19 August 2013 | Annual return made up to 27 July 2013 no member list (5 pages) |
19 August 2013 | Annual return made up to 27 July 2013 no member list (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 August 2012 | Annual return made up to 27 July 2012 no member list (5 pages) |
20 August 2012 | Annual return made up to 27 July 2012 no member list (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 August 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
11 August 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
22 December 2010 | Company name changed chester-le-street mind\certificate issued on 22/12/10
|
22 December 2010 | Company name changed chester-le-street mind\certificate issued on 22/12/10
|
7 December 2010 | Memorandum and Articles of Association (11 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Memorandum and Articles of Association (11 pages) |
7 December 2010 | Resolutions
|
24 November 2010 | Appointment of Mr Alan Trueman as a director (2 pages) |
24 November 2010 | Appointment of Mr Alan Trueman as a director (2 pages) |
22 November 2010 | Termination of appointment of Mary Bradley as a director (1 page) |
22 November 2010 | Termination of appointment of Mary Bradley as a director (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
18 August 2010 | Annual return made up to 27 July 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Mr Stephen John Allen on 27 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Styles on 27 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Styles on 27 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 27 July 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Mary Anne Bradley on 27 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Stephen John Allen on 27 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mary Anne Bradley on 27 July 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Annual return made up to 27/07/09 (3 pages) |
18 August 2009 | Annual return made up to 27/07/09 (3 pages) |
27 January 2009 | Director appointed mr stephen john allen (1 page) |
27 January 2009 | Director appointed mr stephen john allen (1 page) |
26 January 2009 | Appointment terminated director charles mccaughey (1 page) |
26 January 2009 | Appointment terminated director charles mccaughey (1 page) |
10 October 2008 | Partial exemption accounts made up to 31 March 2008 (38 pages) |
10 October 2008 | Partial exemption accounts made up to 31 March 2008 (38 pages) |
7 August 2008 | Director's change of particulars / charles mccaughey / 01/12/2007 (1 page) |
7 August 2008 | Director's change of particulars / charles mccaughey / 01/12/2007 (1 page) |
7 August 2008 | Annual return made up to 27/07/08 (3 pages) |
7 August 2008 | Annual return made up to 27/07/08 (3 pages) |
28 November 2007 | Partial exemption accounts made up to 31 March 2007 (37 pages) |
28 November 2007 | Partial exemption accounts made up to 31 March 2007 (37 pages) |
1 August 2007 | Annual return made up to 27/07/07 (2 pages) |
1 August 2007 | Annual return made up to 27/07/07 (2 pages) |
3 November 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 November 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
14 August 2006 | Annual return made up to 27/07/06 (2 pages) |
14 August 2006 | Annual return made up to 27/07/06 (2 pages) |
27 July 2005 | Incorporation (23 pages) |
27 July 2005 | Incorporation (23 pages) |