Company NameCommunity Development Consultants Ltd
Company StatusDissolved
Company Number04490554
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Pearson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 South Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AD
Secretary NameSusan Janet Pearson
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 South Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address7 South Drive
Marton In Cleveland
Middlesbrough
TS7 8AD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,428
Cash£217
Current Liabilities£1,577

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
30 September 2009Registered office changed on 30/09/2009 from 7 south drive marton middlesbrough cleveland TS7 8AD (1 page)
30 September 2009Secretary's change of particulars / susan pearson / 03/08/2009 (1 page)
30 September 2009Director's Change of Particulars / james pearson / 03/08/2009 / HouseName/Number was: , now: 7; Street was: 7 south drive, now: south drive (1 page)
30 September 2009Director's change of particulars / james pearson / 03/08/2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from 7 south drive marton middlesbrough cleveland TS7 8AD (1 page)
30 September 2009Secretary's Change of Particulars / susan pearson / 03/08/2009 / HouseName/Number was: , now: 7; Street was: 7 south drive, now: south drive (1 page)
29 September 2009Restoration by order of the court (4 pages)
29 September 2009Restoration by order of the court (4 pages)
20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2008Voluntary strike-off action has been suspended (1 page)
17 October 2008Voluntary strike-off action has been suspended (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Application for striking-off (1 page)
31 July 2008Application for striking-off (1 page)
29 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 19/07/07; full list of members (6 pages)
14 August 2007Return made up to 19/07/07; full list of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2006Return made up to 19/07/06; full list of members (6 pages)
17 August 2006Return made up to 19/07/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 September 2005Return made up to 19/07/05; full list of members (6 pages)
1 September 2005Return made up to 19/07/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 August 2003Ad 31/08/02--------- £ si 1@1 (2 pages)
22 August 2003Ad 31/08/02--------- £ si 1@1 (2 pages)
4 August 2003Return made up to 19/07/03; full list of members (6 pages)
4 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003Registered office changed on 06/03/03 from: 5 saint hildas terrace whitby north yorkshire YO21 3AE (1 page)
6 March 2003Registered office changed on 06/03/03 from: 5 saint hildas terrace whitby north yorkshire YO21 3AE (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 July 2002Registered office changed on 27/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 July 2002Director resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
19 July 2002Incorporation (18 pages)