Company NameChester Le Street District Citizens Advice Bureau
Company StatusDissolved
Company Number06342108
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 August 2007(16 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Gerald Thomas Beldon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ventnor Gardens
Whitley Bay
Tyne & Wear
NE26 1QB
Director NameMrs Julie Dawn Relf
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 06 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Beamish View
Birtley
Chester Le Street
County Durham
DH3 1RS
Director NameCatherine Charis Havard
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Front Street
Chester Le Street
Durham
DH3 3BQ
Director NameJohn Patrick Gerard O'Neill
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Front Street
Chester Le Street
Durham
DH3 3BQ
Director NameMr Carl Chapman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleDirector-Consultant
Country of ResidenceEngland
Correspondence Address18 Crichton Avenue
Chester Le Street
County Durham
DH3 3ND
Director NameColin Joseph Chatt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleBusiness Development Manager
Correspondence Address16 Kingfield Road
Liverpool
L9 38w
Secretary NameSusan Phelan
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hareholme Court
Durham
DH7 7HN
Director NameJason Philip Clennell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rowan Drive
Brasside
Durham
County Durham
DH1 5YE
Director NameMr Martin James Gollan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2010)
RolePolicy Officer
Country of ResidenceEngland
Correspondence Address27 Cooperative Street
Chester Le Street
County Durham
DH3 3EX
Director NamePhilip George Hanns
Date of BirthMay 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2008(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2013)
RolePrincipal Welfare Rights Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Moorlands
Durham
County Durham
DH1 2LD
Director NameStephen Barr
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dunsany Terrace
Pelton Fell
Chester Le Street
Durham
DH2 2PE
Director NameMrs Debbie Jayme Hamilton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2009)
RoleDirector Of Fund Raising & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address17 Edgeworth Close
The Cotswolds
Boldon
Tyne & Wear
NE35 9JS
Director NameRobert Marcus Baxter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressAthelstan Cottage Cooperative Street
Chester Le Street
County Durham
DH3 3EU
Director NameMr Feisal Jassat
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2011)
RoleLocal Govt
Country of ResidenceEngland
Correspondence Address16 Hawkhill Close
Chester Le Street
Durham
DH2 3TU
Director NameCarol Wake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2012)
RoleBranch Manager Building Society
Country of ResidenceUnited Kingdom
Correspondence Address1 Magdalene Court
Durham
County Durham
DH1 1UN
Director NameRobert Walker Botcherby
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dykes End
Collingham
Newark
Nottinghamshire
NG23 7LD
Director NameRuth Yan Lau
Date of BirthDecember 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed16 September 2010(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Front Street
Chester Le Street
Durham
DH3 3BQ
Director NameMr Alan Burnside
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Cuthberts Drive Hallow Dene
Sacriston
Durham
DH7 6XE

Location

Registered Address1a Front Street
Chester Le Street
Durham
DH3 3BQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
27 December 2013Application to strike the company off the register (3 pages)
27 December 2013Application to strike the company off the register (3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
30 October 2013Termination of appointment of Philip Hanns as a director (1 page)
30 October 2013Annual return made up to 14 August 2013 no member list (5 pages)
30 October 2013Termination of appointment of Philip Hanns as a director (1 page)
30 October 2013Annual return made up to 14 August 2013 no member list (5 pages)
26 July 2013Termination of appointment of Susan Phelan as a secretary (2 pages)
26 July 2013Termination of appointment of Susan Phelan as a secretary (2 pages)
21 May 2013Termination of appointment of Alan Burnside as a director (2 pages)
21 May 2013Termination of appointment of Alan Burnside as a director (2 pages)
28 November 2012Appointment of Catherine Charis Havard as a director (5 pages)
28 November 2012Appointment of Catherine Charis Havard as a director (5 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
21 August 2012Appointment of John Patrick Gerard O'neill as a director (3 pages)
21 August 2012Appointment of John Patrick Gerard O'neill as a director (3 pages)
20 August 2012Annual return made up to 14 August 2012 no member list (6 pages)
20 August 2012Annual return made up to 14 August 2012 no member list (6 pages)
11 July 2012Termination of appointment of Robert Botcherby as a director (2 pages)
11 July 2012Termination of appointment of Robert Botcherby as a director (2 pages)
3 May 2012Termination of appointment of Carol Wake as a director (2 pages)
3 May 2012Termination of appointment of Carol Wake as a director (2 pages)
20 March 2012Appointment of Alan Burnside as a director (3 pages)
20 March 2012Appointment of Alan Burnside as a director (3 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 November 2011Termination of appointment of Jason Clennell as a director (2 pages)
21 November 2011Termination of appointment of Carl Chapman as a director (2 pages)
21 November 2011Termination of appointment of Carl Chapman as a director (2 pages)
21 November 2011Termination of appointment of Jason Clennell as a director (2 pages)
6 September 2011Annual return made up to 14 August 2011 no member list (9 pages)
6 September 2011Annual return made up to 14 August 2011 no member list (9 pages)
5 September 2011Director's details changed for Julie Dawn Stobbs on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Julie Dawn Stobbs on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Julie Dawn Stobbs on 1 September 2011 (2 pages)
1 August 2011Termination of appointment of Robert Baxter as a director (1 page)
1 August 2011Termination of appointment of Robert Baxter as a director (1 page)
12 July 2011Termination of appointment of Ruth Lau as a director (2 pages)
12 July 2011Termination of appointment of Ruth Lau as a director (2 pages)
12 July 2011Termination of appointment of Feisal Jassat as a director (2 pages)
12 July 2011Termination of appointment of Feisal Jassat as a director (2 pages)
28 October 2010Termination of appointment of Martin Gollan as a director (2 pages)
28 October 2010Termination of appointment of Martin Gollan as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 September 2010Appointment of Ruth Yan Lau as a director (3 pages)
25 September 2010Appointment of Ruth Yan Lau as a director (3 pages)
18 August 2010Annual return made up to 14 August 2010 no member list (12 pages)
18 August 2010Annual return made up to 14 August 2010 no member list (12 pages)
17 August 2010Director's details changed for Carol Wake on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Carol Wake on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Philip George Hanns on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Robert Marcus Baxter on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Jason Philip Clennell on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Philip George Hanns on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Robert Marcus Baxter on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Jason Philip Clennell on 14 August 2010 (2 pages)
2 June 2010Appointment of Julie Dawn Stobbs as a director (4 pages)
2 June 2010Appointment of Julie Dawn Stobbs as a director (4 pages)
9 April 2010Appointment of Carol Wake as a director (2 pages)
9 April 2010Appointment of Carol Wake as a director (2 pages)
31 March 2010Appointment of Philip George Hanns as a director (2 pages)
31 March 2010Appointment of Philip George Hanns as a director (2 pages)
30 March 2010Termination of appointment of Stephen Barr as a director (2 pages)
30 March 2010Termination of appointment of Stephen Barr as a director (2 pages)
22 March 2010Appointment of Robert Walker Botcherby as a director (3 pages)
22 March 2010Appointment of Robert Walker Botcherby as a director (3 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 December 2009Appointment of Robert Marcus Baxter as a director (2 pages)
14 December 2009Appointment of Robert Marcus Baxter as a director (2 pages)
18 November 2009Termination of appointment of Debbie Hamilton as a director (2 pages)
18 November 2009Appointment of Feisal Jassat as a director (2 pages)
18 November 2009Termination of appointment of Debbie Hamilton as a director (2 pages)
18 November 2009Appointment of Feisal Jassat as a director (2 pages)
17 August 2009Annual return made up to 14/08/09 (4 pages)
17 August 2009Annual return made up to 14/08/09 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
30 September 2008Director appointed debbie hamilton (2 pages)
30 September 2008Director appointed debbie hamilton (2 pages)
26 August 2008Annual return made up to 14/08/08 (3 pages)
26 August 2008Annual return made up to 14/08/08 (3 pages)
29 July 2008Director appointed stephen barr (2 pages)
29 July 2008Director appointed stephen barr (2 pages)
18 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
14 April 2008Director appointed jason philip clennell (2 pages)
14 April 2008Director appointed martin james gollan (2 pages)
14 April 2008Director appointed martin james gollan (2 pages)
14 April 2008Appointment terminated director colin chatt (1 page)
14 April 2008Director appointed jason philip clennell (2 pages)
14 April 2008Appointment terminated director colin chatt (1 page)
14 April 2008Director appointed gerard thomas beldon (2 pages)
14 April 2008Director appointed gerard thomas beldon (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
14 August 2007Incorporation (38 pages)
14 August 2007Incorporation (38 pages)