Company NameNorth East Education Development Services Limited
Company StatusDissolved
Company Number06222915
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Graham Palmer Barnard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 17 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr Philip Highley Blackburn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2018)
RolePart Time Educational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameMr John Graham Farnsworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2018)
RoleChartered Accountant (Retired)
Country of ResidenceEngland Great Britain
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY
Director NameRev Canon Sheila Jane Bamber
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleNewcastle Cathedral Canon
Country of ResidenceEngland
Correspondence AddressDiocesan Office Auckland Castle
Market Place
Bishop Auckland
County Durham
DL14 7QJ
Director NameMr Ian David Boothroyd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleDiocesan Secretary Durham Dioc
Country of ResidenceEngland
Correspondence AddressDiocesan Office
Auckland Castle
Bishop Auckland
Durham
DL14 7QJ
Director NameMr Robert Talbot Peers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleEducation Adviser
Country of ResidenceEngland
Correspondence Address57 New Ridley Road
Stocksfield
Northumberland
NE43 7EY
Director NameCanon Margaret Nicholson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleDirector Of Education Newcastl
Country of ResidenceUnited Kingdom
Correspondence Address12 Castleton Close
Jesmond
Newcastle Upon Tyne
NE2 2HF
Secretary NameKevin Scott
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAuckland Castle
Market Place
Bishop Auckland
County Durham
DL14 7NR
Director NameSecretary Philip Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 January 2009)
RoleDiocesan Secretary
Correspondence Address14 Holywell Avenue
Whitley Bay
Tyne And Wear
NE26 3AA
Director NameMiss Sally Ann Milner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2013)
RoleSchool Chaplain
Country of ResidenceEngland
Correspondence AddressDiocesan Office Auckland Castle
Market Place
Bishop Auckland
County Durham
DL14 7QJ
Director NameMr David Scott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 July 2011)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressDiocesan Office Auckland Castle
Market Place
Bishop Auckland
County Durham
DL14 7QJ
Director NameMr David Scott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 July 2011)
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence AddressDiocesan Office Auckland Castle
Market Place
Bishop Auckland
County Durham
DL14 7QJ
Director NameRev'D Michael Charles Vine
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2014)
RoleRetired Priest
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Stonebridge
Durham
County Durham
DH1 3RY

Contact

Websitedurham.anglican.org
Telephone0191 3750586
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCuthbert House
Stonebridge
Durham
County Durham
DH1 3RY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Durham Diocesan Board Of Finance
100.00%
Ordinary

Financials

Year2014
Turnover£171,560
Net Worth£50,064
Cash£128,412
Current Liabilities£84,189

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
7 July 2017Notification of Durham Diocesan Board of Finance as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Durham Diocesan Board of Finance as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Termination of appointment of Michael Charles Vine as a director on 22 September 2014 (1 page)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Termination of appointment of Michael Charles Vine as a director on 22 September 2014 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
15 December 2014Registered office address changed from C/O Mr Kevin Scott Diocesan Office Auckland Castle Market Place Bishop Auckland County Durham DL14 7QJ to Cuthbert House Stonebridge Durham County Durham DH1 3RY on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Mr Kevin Scott Diocesan Office Auckland Castle Market Place Bishop Auckland County Durham DL14 7QJ to Cuthbert House Stonebridge Durham County Durham DH1 3RY on 15 December 2014 (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Termination of appointment of Ian Boothroyd as a director (1 page)
24 April 2014Termination of appointment of Ian Boothroyd as a director (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
15 October 2013Full accounts made up to 31 March 2013 (14 pages)
15 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 September 2013Appointment of Mr John Graham Farnsworth as a director (2 pages)
18 September 2013Appointment of Mr John Graham Farnsworth as a director (2 pages)
5 September 2013Appointment of Mr Philip Highley Blackburn as a director (2 pages)
5 September 2013Appointment of Mr Philip Highley Blackburn as a director (2 pages)
20 August 2013Termination of appointment of Sheila Bamber as a director (1 page)
20 August 2013Termination of appointment of Sheila Bamber as a director (1 page)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Robert Peers as a director (1 page)
25 April 2013Termination of appointment of Sally Milner as a director (1 page)
25 April 2013Termination of appointment of Sally Milner as a director (1 page)
25 April 2013Termination of appointment of Robert Peers as a director (1 page)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of David Scott as a director (1 page)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of David Scott as a director (1 page)
1 May 2012Termination of appointment of Kevin Scott as a secretary (1 page)
1 May 2012Appointment of Mr Michael Charles Vine as a director (2 pages)
1 May 2012Appointment of Mr Michael Charles Vine as a director (2 pages)
1 May 2012Termination of appointment of Kevin Scott as a secretary (1 page)
11 October 2011Full accounts made up to 31 March 2011 (13 pages)
11 October 2011Full accounts made up to 31 March 2011 (13 pages)
15 July 2011Termination of appointment of David Scott as a director (1 page)
15 July 2011Termination of appointment of David Scott as a director (1 page)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
9 June 2011Appointment of Mr David Scott as a director (2 pages)
9 June 2011Appointment of Mr David Scott as a director (2 pages)
7 June 2011Termination of appointment of Margaret Nicholson as a director (1 page)
7 June 2011Termination of appointment of Margaret Nicholson as a director (1 page)
18 November 2010Registered office address changed from Carter House Pelaw Leazes Lane Durham DH1 1TB on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Carter House Pelaw Leazes Lane Durham DH1 1TB on 18 November 2010 (1 page)
7 October 2010Appointment of Mr David Scott as a director (2 pages)
7 October 2010Appointment of Mr David Scott as a director (2 pages)
10 September 2010Full accounts made up to 31 March 2010 (12 pages)
10 September 2010Full accounts made up to 31 March 2010 (12 pages)
27 April 2010Director's details changed for Miss Sally Ann Milner on 1 November 2009 (2 pages)
27 April 2010Director's details changed for Rev Sheila Jane Bamber on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Rev Sheila Jane Bamber on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Ian David Boothroyd on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Ian David Boothroyd on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Robert Talbot Peers on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Margaret Nicholson on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Robert Talbot Peers on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Margaret Nicholson on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Margaret Nicholson on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Miss Sally Ann Milner on 1 November 2009 (2 pages)
27 April 2010Director's details changed for Ian David Boothroyd on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Rev Sheila Jane Bamber on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Sally Ann Milner on 1 November 2009 (2 pages)
27 April 2010Director's details changed for Robert Talbot Peers on 1 January 2010 (2 pages)
6 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
6 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
26 October 2009Appointment of Mr Graham Palmer Barnard as a director (2 pages)
26 October 2009Appointment of Mr Graham Palmer Barnard as a director (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
8 June 2009Return made up to 23/04/09; full list of members (5 pages)
8 June 2009Return made up to 23/04/09; full list of members (5 pages)
9 January 2009Appointment terminated director philip davies (1 page)
9 January 2009Appointment terminated director philip davies (1 page)
16 May 2008Director appointed miss sally ann milner (1 page)
16 May 2008Director appointed mr philip davies (1 page)
16 May 2008Director appointed miss sally ann milner (1 page)
16 May 2008Director appointed mr philip davies (1 page)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (9 pages)
7 May 2008Full accounts made up to 31 December 2007 (9 pages)
23 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
1 December 2007Ad 19/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2007Ad 19/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2007Incorporation (20 pages)
23 April 2007Incorporation (20 pages)