Company NameVisual Impairment Problem Solving In County Durham
Company StatusDissolved
Company Number07935006
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 2012(12 years, 2 months ago)
Dissolution Date17 March 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDr Fiona Gameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street Yarm
Stockton On Tees
TS15 9AE
Director NameHarry Henson
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street Yarm
Stockton On Tees
TS15 9AE
Director NameMs Joan Tranberg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street Yarm
Stockton On Tees
TS15 9AE
Director NameDaria Jean Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street Yarm
Stockton On Tees
TS15 9AE
Director NameDr Frank Buttler
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Red Hill Villas
Durham
County Durham
DH1 4BA
Director NameMichelle Mary Egan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Red Hill Villas
Durham
County Durham
DH1 4BA
Director NameMrs Neetu Kejariwal
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Red Hill Villas
Durham
County Durham
DH1 4BA
Director NameLeita Mary Prior
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Red Hill Villas
Durham
County Durham
DH1 4BA
Director NameMr Raymond Pye
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Red Hill Villas
Durham
County Durham
DH1 4BA
Director NameDr Linda Garbutt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House St. John's Road
Meadowfield Industrial Estate
Durham
County Durham
DH7 8TZ
Secretary NameLinda Curtis
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFoundation House St. John's Road
Meadowfield Industrial Estate
Durham
County Durham
DH7 8TZ
Director NameMr Alexander Leslie Thomson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House St. John's Road
Meadowfield Industrial Estate
Durham
County Durham
DH7 8TZ

Contact

Websitecdsbps.co.uk
Email address[email protected]
Telephone0191 3789051
Telephone regionTyneside / Durham / Sunderland

Location

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

Financials

Year2013
Turnover£215,791
Net Worth£107,357
Cash£111,647
Current Liabilities£10,116

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Liquidators' statement of receipts and payments to 3 December 2015 (14 pages)
17 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
17 December 2015Liquidators' statement of receipts and payments to 3 December 2015 (14 pages)
17 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
17 December 2015Liquidators statement of receipts and payments to 3 December 2015 (14 pages)
3 February 2015Registered office address changed from Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ England to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ England to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ England to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 February 2015 (2 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Declaration of solvency (3 pages)
2 February 2015Declaration of solvency (3 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-20
(1 page)
17 December 2014Termination of appointment of Linda Curtis as a secretary on 15 December 2014 (1 page)
17 December 2014Termination of appointment of Linda Curtis as a secretary on 15 December 2014 (1 page)
3 December 2014Termination of appointment of Linda Garbutt as a director on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Alexander Leslie Thomson as a director on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Linda Garbutt as a director on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Alexander Leslie Thomson as a director on 30 November 2014 (1 page)
12 August 2014Registered office address changed from 4 Red Hill Villas Durham County Durham DH1 4BA to Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 4 Red Hill Villas Durham County Durham DH1 4BA to Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ on 12 August 2014 (1 page)
8 July 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
8 July 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
24 June 2014Appointment of Mr. Alexander Leslie Thomson as a director (2 pages)
24 June 2014Appointment of Mr. Alexander Leslie Thomson as a director (2 pages)
19 February 2014Annual return made up to 3 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 3 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 3 February 2014 no member list (4 pages)
12 September 2013Termination of appointment of Raymond Pye as a director (1 page)
12 September 2013Termination of appointment of Raymond Pye as a director (1 page)
9 July 2013Termination of appointment of Frank Buttler as a director (1 page)
9 July 2013Appointment of Daria Jean Taylor as a director (3 pages)
9 July 2013Termination of appointment of Frank Buttler as a director (1 page)
9 July 2013Appointment of Daria Jean Taylor as a director (3 pages)
9 July 2013Termination of appointment of Frank Buttler as a director (1 page)
9 July 2013Termination of appointment of Frank Buttler as a director (1 page)
8 July 2013Termination of appointment of Leita Prior as a director (1 page)
8 July 2013Termination of appointment of Leita Prior as a director (1 page)
12 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
12 July 2012Termination of appointment of Michelle Egan as a director (2 pages)
12 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
12 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
12 July 2012Termination of appointment of Neetu Kejariwal as a director (2 pages)
12 July 2012Termination of appointment of Michelle Egan as a director (2 pages)
12 July 2012Termination of appointment of Neetu Kejariwal as a director (2 pages)
3 February 2012Incorporation (51 pages)
3 February 2012Incorporation (51 pages)