Company NameEast Durham Play And Community Network
Company StatusDissolved
Company Number05820830
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Joan Storey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Silver Courts
Brandon
Durham
County Durham
DH7 8NP
Director NameAndrew George Varty
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Skerne Avenue
Trimdon Village
Trimdon Station
County Durham
TS29 6PS
Director NameChristine Varty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2013)
RoleBehaviour Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address14 Skerne Avenue
Trimdon Village
Durham
TS29 6PS
Director NameMr Brian Douglas Ferguson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 08 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressO Redesdale Court
Trimdon Station
County Durham
TS29 6LE
Director NameMs Maureen Veronica Ferguson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 08 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressO Redesdale Court
Trimdon Station
County Durham
TS29 6LE
Director NameMr Lee Cook
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 October 2013)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr John Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 October 2013)
RoleDirector Nhs
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameChristine Coomber
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RolePlayworker - Self Employed
Correspondence Address24 Northside Buildings
Trimdon Grange
Trimdon Station
County Durham
TS29 6HW
Director NameCatherine Jane Guest
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Berry Avenue
Trimdon Grange
Trimdon Station
County Durham
TS29 6EE
Director NameLucy Hovvels
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RolePlay Trainer - Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Rothbury Close
Trimdon Grange
Trimdon Station
County Durham
TS29 6PD
Secretary NameVirginia Ann Kemp
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Rose Street
Trimdon Grange
Trimdon Station
County Durham
TS29 6EH
Director NameMrs Nicola Louise Dexter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2011)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressO Redesdale Court
Trimdon Station
County Durham
TS29 6LE

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£43,638
Gross Profit£28,192
Net Worth£17,261
Cash£1,948
Current Liabilities£2,804

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2013Liquidators statement of receipts and payments to 28 June 2013 (13 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
8 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (13 pages)
8 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (13 pages)
11 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-07
(1 page)
10 August 2012Appointment of a voluntary liquidator (1 page)
10 August 2012Statement of affairs with form 4.19 (5 pages)
10 August 2012Statement of affairs with form 4.19 (5 pages)
10 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2012Appointment of a voluntary liquidator (1 page)
10 August 2012Registered office address changed from 5 Redesdale Court Trimdon Grange Trimdon Station County Durham TS29 6LE on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 5 Redesdale Court Trimdon Grange Trimdon Station County Durham TS29 6LE on 10 August 2012 (1 page)
21 May 2012Annual return made up to 18 May 2012 no member list (8 pages)
21 May 2012Annual return made up to 18 May 2012 no member list (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 18 May 2011 no member list (8 pages)
18 May 2011Annual return made up to 18 May 2011 no member list (8 pages)
4 May 2011Appointment of Mr Lee Cook as a director (2 pages)
4 May 2011Appointment of Mr Lee Cook as a director (2 pages)
3 May 2011Director's details changed for Ms Maureen Veronica Lenahan on 9 October 2010 (2 pages)
3 May 2011Director's details changed for Ms Maureen Veronica Lenahan on 9 October 2010 (2 pages)
3 May 2011Appointment of Mr John Robinson as a director (2 pages)
3 May 2011Appointment of Mr John Robinson as a director (2 pages)
3 May 2011Director's details changed for Ms Maureen Veronica Lenahan on 9 October 2010 (2 pages)
27 April 2011Termination of appointment of Nicola Dexter as a director (1 page)
27 April 2011Termination of appointment of Nicola Dexter as a director (1 page)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
2 August 2010Appointment of Ms Maureen Veronica Lenahan as a director (2 pages)
2 August 2010Appointment of Mrs Nicola Dexter as a director (2 pages)
2 August 2010Appointment of Ms Maureen Veronica Lenahan as a director (2 pages)
2 August 2010Appointment of Mr Brian Douglas Ferguson as a director (2 pages)
2 August 2010Appointment of Mrs Nicola Dexter as a director (2 pages)
2 August 2010Appointment of Mr Brian Douglas Ferguson as a director (2 pages)
28 May 2010Director's details changed for Andrew George Varty on 18 May 2010 (2 pages)
28 May 2010Termination of appointment of Virginia Kemp as a secretary (1 page)
28 May 2010Director's details changed for Christine Varty on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Andrew George Varty on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Joan Storey on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 no member list (3 pages)
28 May 2010Director's details changed for Joan Storey on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 no member list (3 pages)
28 May 2010Termination of appointment of Virginia Kemp as a secretary (1 page)
28 May 2010Director's details changed for Christine Varty on 18 May 2010 (2 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 June 2009Appointment Terminated Director lucy hovvels (1 page)
24 June 2009Appointment terminated director lucy hovvels (1 page)
1 June 2009Director's change of particulars / christine varty / 18/05/2009 (1 page)
1 June 2009Annual return made up to 18/05/09 (3 pages)
1 June 2009Director's Change of Particulars / christine varty / 18/05/2009 / Occupation was: bstaniour support worker, now: behaviour support worker (1 page)
1 June 2009Director's Change of Particulars / andrew varty / 18/05/2009 / Area was: trimdon, now: trimdon village (1 page)
1 June 2009Annual return made up to 18/05/09 (3 pages)
1 June 2009Director's change of particulars / andrew varty / 18/05/2009 (1 page)
16 February 2009Accounts made up to 31 May 2008 (5 pages)
16 February 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
30 January 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 January 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 July 2008Appointment terminated director christine coomber (1 page)
29 July 2008Appointment Terminated Director christine coomber (1 page)
18 June 2008Director appointed christine varty (2 pages)
18 June 2008Director appointed christine varty (2 pages)
11 June 2008Appointment terminate, director catherine guest logged form (1 page)
11 June 2008Director appointed andrew george varty (2 pages)
11 June 2008Director appointed andrew george varty (2 pages)
11 June 2008Appointment Terminate, Director Catherine Guest Logged Form (1 page)
10 June 2008Annual return made up to 18/05/08 (3 pages)
10 June 2008Annual return made up to 18/05/08 (3 pages)
10 June 2008Appointment Terminated Director catherine guest (1 page)
10 June 2008Appointment terminated director catherine guest (1 page)
18 March 2008Accounts made up to 31 May 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
14 July 2007Annual return made up to 18/05/07 (5 pages)
14 July 2007Annual return made up to 18/05/07 (5 pages)
18 May 2006Incorporation (29 pages)