Company NameSouth East Northumberland Disability Support
Company StatusDissolved
Company Number08538784
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesSouth East Northumberland Disability Support and Northumberland Disability Support

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 NameMr Simpson Crawford
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityScottish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleRetired Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Richard John Charles Simmons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr David Thomas Hopper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2014)
RoleRetired Independent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Wentworth Grange, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameMr Alan Hall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS

Location

Registered AddressEric Tolhurst Centre
3-13 Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 July 2015Termination of appointment of Richard John Charles Simmons as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Richard John Charles Simmons as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Richard John Charles Simmons as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Alan Hall as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Alan Hall as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Alan Hall as a director on 6 July 2015 (1 page)
22 May 2015Director's details changed for Mr Richard John Charles Simmons on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Simpson Crawford on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 21 May 2015 no member list (3 pages)
22 May 2015Annual return made up to 21 May 2015 no member list (3 pages)
22 May 2015Director's details changed for Mr Simpson Crawford on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Richard John Charles Simmons on 22 May 2015 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 May 2014Annual return made up to 21 May 2014 no member list (4 pages)
28 May 2014Termination of appointment of David Hopper as a director (1 page)
28 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 May 2014Appointment of Mr Alan Hall as a director (2 pages)
28 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 May 2014Termination of appointment of David Hopper as a director (1 page)
28 May 2014Annual return made up to 21 May 2014 no member list (4 pages)
28 May 2014Appointment of Mr Alan Hall as a director (2 pages)
24 March 2014Company name changed northumberland disability support\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-02-12
(2 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014NE01 (2 pages)
24 March 2014Company name changed northumberland disability support\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-02-12
(2 pages)
24 March 2014NE01 (2 pages)
24 March 2014Change of name notice (2 pages)
19 July 2013NE01 (2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Company name changed south east northumberland disability support\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
19 July 2013NE01 (2 pages)
19 July 2013Company name changed south east northumberland disability support\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
19 July 2013Change of name notice (2 pages)
27 June 2013Appointment of Mr David Thomas Hopper as a director (2 pages)
27 June 2013Appointment of Mr David Thomas Hopper as a director (2 pages)
21 May 2013Incorporation (23 pages)
21 May 2013Incorporation (23 pages)