Company NameDisability Information & Advice Centre (York)
Company StatusDissolved
Company Number03571914
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameThe Disability Rights & Resource Centre (York)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBarbara Elizabeth Clark
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleSelf Employed Book Keeping
Correspondence Address28 Bedale Avenue
York
North Yorkshire
YO10 3NF
Director NameGeraldine Mary Ferry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleSecretary
Correspondence Address35 Gale Farm Court
Gale Lane
York
North Yorkshire
YO24 3DR
Secretary NameJohn Thomas Smales
NationalityBritish
StatusClosed
Appointed15 January 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address11 Annan Close
Acomb Close
York
North Yorkshire
YO24 2UY
Director NameJennie Cook
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 28 April 2009)
RoleProprietor
Correspondence Address120 Bishopthorpe Road
York
North Yorkshire
YO23 1JX
Director NameJan Rollinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 28 April 2009)
RoleOccupational Therapist
Correspondence Address186 New Lane
Huntington
York
North Yorkshire
YO32 9PS
Director NameLinda Margaret Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleHousewife
Correspondence Address43 Ashley Park Road
Stockton Lane
York
North Yorkshire
YO31 1JX
Director NameLinda Tordoff
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleRetired Radiographer
Correspondence Address27 Meadowfields Drive
Huntingdon Road
York
YO31 9HW
Director NameCarolyn Suckling
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleRetired
Correspondence Address6 Badgerwood Walk
York
North Yorkshire
YO10 5HN
Director NamePhilip Richard Shepherdson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleTeacher
Correspondence Address20 Chantry Close
Woodthorpe
York
Yorkshire
YO24 2SJ
Director NameMargaret Mary Pywell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleHousewife
Correspondence Address5 Pleasant Avenue
Mount Pleasant Carav, Acaster Malbis
York
North Yorkshire
YO23 2TU
Director NameVera Mitchell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleHousewife
Correspondence Address44 Hampden Street
Bishophill
York
YO1 6EA
Director NameMary McNiven
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleHousewife
Correspondence Address30 Allanson Grove
Holgate
York
Yorkshire
YO24 4PB
Director NameAnita Lynn Jeffries
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleStudent
Correspondence Address23 Westmoor Lane
Heslington
York
North Yorkshire
YO1 5ER
Director NameDavid Hayes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleElectrical Engineer
Correspondence Address19 Spring Bank Avenue
Dunnington
York
North Yorkshire
YO19 5PZ
Director NameRichard Anthony Hails
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleRetired
Correspondence Address27 Lowfield Drive
Haxby
York
YO32 3QT
Director NameJennifer Ann Gilmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleVoluntary Information Officer
Correspondence Address7 Glen Close
Fulford
York
YO10 4PW
Secretary NameLilian Parkinson
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Main Street
Escrick
York
North Yorkshire
YO19 6UQ
Director NameKeith Clark
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2001)
RoleRetired Stone Merchant
Correspondence Address49 Geldof Road
Huntington
York
YO32 9JT
Director NameSally Victoria Cheetham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 2001)
RoleStudent
Correspondence AddressThe Chase
Woodmans Oak
Dunnington
York
Director NameGillian Edwina Florence Thompson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 October 2006)
RoleLecturer
Correspondence Address31 Skiddaw
Woodthorpe
York
North Yorkshire
YO24 2SZ
Director NameKenneth George Bowman
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2002)
RoleRetired
Correspondence Address57 Oakland Avenue
York
North Yorkshire
YO31 1DF
Secretary NameSusan Margaret Conway
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 2001)
RoleCo-ordinator
Correspondence Address2 Elvington Park
Elvington
York
North Yorkshire
YO41 4DW
Director NameSally Victoria Cheetam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2004)
RoleCompany Director
Correspondence AddressThe Chase Woodmans Oak
Dunnington
York
North Yorkshire
YO24 3DR
Director NameEileen Elizabeth Drew
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address56 Cranbrook Road
York
North Yorkshire
YO26 5JA
Director NameMr Martyn Charles Weller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 July 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Apple Blossom Court
Askham Lane
Acomb
North Yorkshire
YO24 3HH

Location

Registered AddressPriory Street Centre
17 Priory Street
York
North Yorkshire
YO1 6ET
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£32,985
Net Worth£16,368
Cash£14,506
Current Liabilities£623

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
12 October 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
27 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Annual return made up to 28/05/07 (5 pages)
29 June 2007New director appointed (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 July 2006Annual return made up to 28/05/06
  • 363(288) ‐ Director resigned
(6 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 July 2005Annual return made up to 28/05/05 (6 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Annual return made up to 28/05/04 (6 pages)
5 August 2004Director resigned (1 page)
10 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
11 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
18 July 2002New director appointed (2 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 July 2002Annual return made up to 28/05/02 (9 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
27 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 June 2001Director resigned (1 page)
28 June 2001Annual return made up to 28/05/01
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
22 January 2001Full accounts made up to 31 March 2000 (5 pages)
21 June 2000Annual return made up to 28/05/00
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Memorandum and Articles of Association (15 pages)
2 March 2000Director's particulars changed (1 page)
24 December 1999New director appointed (2 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 December 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
25 October 1999Director resigned (1 page)
11 August 1999Director resigned (2 pages)
14 June 1999Annual return made up to 31/03/99 (8 pages)
13 June 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
28 May 1998Incorporation (35 pages)