Company NameThe Kara Family Project
Company StatusDissolved
Company Number06862933
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2009(15 years ago)
Dissolution Date14 February 2013 (11 years, 2 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 NameJennifer Ann Boyd
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleSupervising Social Worker
Country of ResidenceEngland
Correspondence Address45 Winchester Road
Redcar
Cleveland
TS10 3QL
Director NameDeacon Pamela Jane Gibson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleMethodist Minister
Country of ResidenceEngland
Correspondence Address7 Parkside Ladgate Lane
Middlesbrough
Cleveland
TS3 0BP
Director NamePatrick Joseph Mackin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleRetired Schoolmaster
Country of ResidenceEngland
Correspondence Address7 The Larches
Teesville
Middlesbrough
Cleveland
TS6 0DW
Director NameVeronica Mary Monks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address12 Westbourne Grove
South Bank
Middlesbrough
Cleveland
TS6 0AE
Director NameBarbara Eva Rome
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleSocial Work (Retired)
Country of ResidenceEngland
Correspondence Address67 Great Auk
Guisborough
Cleveland
TS14 8PQ
Director NameMrs Kay Anne Braithwaite
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 years after company formation)
Appointment Duration1 year, 10 months (closed 14 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director NameMs Julie Barbara Chapman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleChurch Lay Worker
Country of ResidenceUnited Kingdom
Correspondence Address31 Bradhope Road
Middlesbrough
Cleveland
TS3 7BB
Director NameMr Russell Ian Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cambridge Street
Saltburn By The Sea
TS12 1LD

Contact

Websitethekarafamilyproject.co.uk/
Telephone01642 456849
Telephone regionMiddlesbrough

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
1 November 2011Registered office address changed from Unit 8 South Bank Business Centre Normanby Road South Bank Middlesbrough TS6 6RS on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Unit 8 South Bank Business Centre Normanby Road South Bank Middlesbrough TS6 6RS on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Unit 8 South Bank Business Centre Normanby Road South Bank Middlesbrough TS6 6RS on 1 November 2011 (2 pages)
24 October 2011Appointment of a voluntary liquidator (1 page)
24 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-20
(1 page)
24 October 2011Appointment of a voluntary liquidator (1 page)
24 October 2011Statement of affairs with form 4.19 (8 pages)
24 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2011Statement of affairs with form 4.19 (8 pages)
17 August 2011Appointment of Mrs Kay Anne Braithwaite as a director (2 pages)
17 August 2011Appointment of Mrs Kay Anne Braithwaite as a director (2 pages)
13 April 2011Termination of appointment of Russell Smith as a director (1 page)
13 April 2011Annual return made up to 30 March 2011 no member list (6 pages)
13 April 2011Annual return made up to 30 March 2011 no member list (6 pages)
13 April 2011Termination of appointment of Julie Chapman as a director (1 page)
13 April 2011Termination of appointment of Julie Chapman as a director (1 page)
13 April 2011Termination of appointment of Russell Smith as a director (1 page)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 April 2010Director's details changed for Julie Barbara Chapman on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
22 April 2010Director's details changed for Veronica Mary Monks on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Jennifer Ann Boyd on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Deacon Pamela Jane Gibson on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Barbara Eva Rome on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
22 April 2010Director's details changed for Russell Smith on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Jennifer Ann Boyd on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Deacon Pamela Jane Gibson on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Barbara Eva Rome on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Patrick Joseph Mackin on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Russell Smith on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Veronica Mary Monks on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Julie Barbara Chapman on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Patrick Joseph Mackin on 30 March 2010 (2 pages)
30 March 2009Incorporation (37 pages)
30 March 2009Incorporation (37 pages)