Company NameVictim Support & Witness Service, Teesside
Company StatusDissolved
Company Number04181712
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 2001(23 years ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameAlan Bruce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleRetired (Police Officer)
Correspondence Address15 Kingsdale Close
Yarm
Stockton On Tees
TS15 9UQ
Director NameDr Anthony Bernard Shaw
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleRetired
Correspondence Address18 Fairy Dell
Marton
Middlesbrough
Cleveland
TS7 8LF
Director NamePaul James Thompson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleSelf Employed
Correspondence Address47 Goose Pasture
Yarm
Stockton On Tees
TS15 9EP
Director NameDr George Ewart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(4 years after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RoleCompany Chiarman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Scruton
Northallerton
North Yorkshire
DL7 0QZ
Director NameChristopher Oliver
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(4 years after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RolePrison Govenor
Correspondence AddressH M P
Holme House
Stockton On Tees
Cleveland
TS18 2QU
Director NameProf Jill Radford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(4 years after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RoleReseacher Lecturer
Correspondence Address555l University Of Teeside
Middlesbro
Clveland
TS1 3BA
Secretary NameMargaret Alderdice
NationalityBritish
StatusClosed
Appointed01 May 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address97 Grange Road
Darlington
County Durham
DL1 5NN
Director NameGabrielle Lee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 January 2009)
RolePerson Governor
Correspondence Address20 Beacon Avenue
Sedgefield
Cleveland
TS21 3AB
Secretary NameFiona Jane Graham
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Garth 91 High Street
Castleton
Whitby
North Yorkshire
YO21 2DB
Secretary NameJohn Dilworth
NationalityBritish
StatusResigned
Appointed09 April 2003(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address40 Chandlers Ridge
Nunthorpe
Middlesbrough
North Yorkshire
7s7 0jl
Director NameBiniam Tesfai Araia
Date of BirthJune 1977 (Born 46 years ago)
NationalityEritrea
StatusResigned
Appointed01 April 2005(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2006)
RoleYouth Officer
Correspondence Address18 Pelham Street
Middlesbrough
Cleveland
TS1 4DL
Director NameMr Leslie Bell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2006)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address4 Sandwood Park
Guisborough
Cleveland
TS14 8EH

Location

Registered AddressBriargate
4 Longlands Road
Middlesbrough
North Yorks
TS4 2JL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Full accounts made up to 31 January 2008 (17 pages)
15 August 2008Application for striking-off (2 pages)
27 March 2008Curr sho from 31/03/2008 to 31/01/2008 (1 page)
16 October 2007Full accounts made up to 31 March 2007 (18 pages)
10 April 2007Annual return made up to 19/03/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 September 2006Full accounts made up to 31 March 2006 (18 pages)
25 August 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Annual return made up to 19/03/06 (7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
23 November 2005Full accounts made up to 31 March 2005 (15 pages)
29 July 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2005New secretary appointed (2 pages)
12 November 2004Full accounts made up to 31 March 2004 (17 pages)
21 April 2004Annual return made up to 19/03/04 (4 pages)
23 August 2003Full accounts made up to 31 March 2003 (17 pages)
25 April 2003New secretary appointed (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Annual return made up to 19/03/03 (4 pages)
21 January 2003Full accounts made up to 31 March 2002 (17 pages)
18 April 2002Annual return made up to 19/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 2001Incorporation (29 pages)