Company NameDerwentside Council For Voluntary Services
Company StatusDissolved
Company Number06023881
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date3 August 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClifford John Laws
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleManager Citizens Advice Bureau
Country of ResidenceUnited Kingdom
Correspondence Address14 West Thorns Walk
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4LH
Secretary NameClifford John Laws
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Thorns Walk
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4LH
Director NameMrs Paula Murray Barrett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 August 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address42 Hollyhill Gardens West
Stanley
County Durham
DH9 6NW
Director NameMrs Susan Flanagan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(7 years after company formation)
Appointment Duration2 years, 7 months (closed 03 August 2016)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameJohn Henry Fothergill
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCouncillor Derwent District Co
Correspondence Address2 Wylam Street
Craghead
Stanley
County Durham
DH9 6EY
Director NameNeil Bellerby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleManager
Country of ResidenceUk County Durham
Correspondence Address123 Benfieldside Road
Shotley Bridge
Consett
County Durham
DH8 0RR
Director NameKelly Ann Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2011)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tommy Armstrong Centre
Clifford Road
Stanley
Durham
DH9 0XG
Director NameMr Anthony Barwick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2013)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Tommy Armstrong Centre
Clifford Road
Stanley
Durham
DH9 0XG

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£270,142
Cash£5,544
Current Liabilities£2,621

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
18 December 2015Liquidators statement of receipts and payments to 29 October 2015 (8 pages)
18 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (8 pages)
11 November 2014Registered office address changed from The Tommy Armstrong Centre Clifford Road Stanley Durham DH9 0XG to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 November 2014 (2 pages)
6 November 2014Statement of affairs with form 4.19 (4 pages)
6 November 2014Appointment of a voluntary liquidator (1 page)
6 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Annual return made up to 8 December 2013 no member list (4 pages)
27 December 2013Annual return made up to 8 December 2013 no member list (4 pages)
10 December 2013Termination of appointment of Anthony Barwick as a director (1 page)
10 December 2013Appointment of Mrs Susan Flanagan as a director (2 pages)
9 October 2013Appointment of Mrs Paula Murray Barrett as a director (2 pages)
9 October 2013Termination of appointment of Neil Bellerby as a director (1 page)
17 May 2013Appointment of Mr Anthony Barwick as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Annual return made up to 8 December 2012 no member list (4 pages)
11 December 2012Annual return made up to 8 December 2012 no member list (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 December 2011Annual return made up to 8 December 2011 no member list (4 pages)
16 December 2011Annual return made up to 8 December 2011 no member list (4 pages)
18 May 2011Termination of appointment of Kelly Smith as a director (1 page)
4 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 January 2011Appointment of Kelly Ann Smith as a director (2 pages)
29 December 2010Annual return made up to 8 December 2010 no member list (4 pages)
29 December 2010Annual return made up to 8 December 2010 no member list (4 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
18 December 2009Director's details changed for Neil Bellerby on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 8 December 2009 no member list (3 pages)
18 December 2009Termination of appointment of John Fothergill as a director (1 page)
18 December 2009Annual return made up to 8 December 2009 no member list (3 pages)
18 December 2009Director's details changed for Clifford John Laws on 18 December 2009 (2 pages)
6 November 2009Notice of removal of restriction on the company's articles (2 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2009Memorandum and Articles of Association (21 pages)
5 January 2009Annual return made up to 08/12/08 (3 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
2 January 2008Annual return made up to 08/12/07 (2 pages)
8 December 2006Incorporation (29 pages)