Company NameThe Nerve-Centre Kirklees
Company StatusDissolved
Company Number05480269
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
SIC 96040Physical well-being activities

Directors

Director NameLeslie Price
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleRetired Building Society Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameKeith Parry
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 21 March 2017)
RoleRetired Production Control And Transport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameBridget Agnes Cookson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 21 March 2017)
RoleSpecialist Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameStanter Kandola
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 21 March 2017)
RoleHealth Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameMr Paul Terrance Christopher Quirke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 21 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameMrs Dorothy Goodall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameJackie Grove-Haworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameRobert Tellez
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleRetired Teacher
Correspondence Address14 Foxglove Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LW
Director NameJennifer Veric Tellez
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleRetired Teacher
Correspondence Address14 Foxglove Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LW
Secretary NameWilliam Deward Hanlon
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Mayfield Avenue
Dalton
Huddersfield
West Yorkshire
HD5 9HN
Director NameMiss Rachael Maria Black
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 16 October 2007)
RoleConsultant
Correspondence Address11 Dingley Road
Huddersfield
West Yorkshire
HD3 3AY
Director NamePhilip John Beckett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 January 2013)
RoleHead Of Internal Audit Retired
Country of ResidenceUnited Kingdom
Correspondence Address4 6 6a
Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMrs Dorothy Goodall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 October 2008)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Helted Way
Almondbury
Huddersfield
West Yorkshire
HD5 8XZ
Director NameMrs Sarah Elizabeth Young
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Calf Hey Nabbs Lane
Slaithwaite
Huddersfield
W Yorkshire
HD7 5AU
Director NameBeverley Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 6 6a
Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Secretary NameBeverley Taylor
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2008)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address86 Bradley Road
Huddersfield
West Yorkshire
HD2 1QY
Director NameJanet Lois Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 October 2011)
RoleCompany Director
Correspondence Address42 Felcote Avenue
Huddersfield
West Yorkshire
HD5 8DR
Director NameMr Andrew Gerard Donnelly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roundhead Fold
Bradford
West Yorkshire
BD10 0UG
Director NameDavid Ernest Henzell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 October 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nerve Centre 2nd Floor
Standard House Half Moon
Street Huddersfield
West Yorkshire
HD1 2JF
Director NameMrs Lynda Elizabeth Margaret Craig Davies
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cross Street
Upton
Pontefract
West Yorkshire
WF9 1EU
Director NameDeborah Kemp
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(6 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameMiss Amanda Adele Vigar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 6 6a
Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameDavid Henry Richter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 6 6a
Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN

Contact

Websitethenervecentrekirklees.org.uk
Email address[email protected]
Telephone01484 469853
Telephone regionHuddersfield

Location

Registered AddressThe Media Centre
7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£133,996
Net Worth£127,031
Cash£120,154
Current Liabilities£10,083

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
21 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
4 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (12 pages)
4 December 2015Liquidators statement of receipts and payments to 7 October 2015 (12 pages)
4 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (12 pages)
1 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 November 2014Termination of appointment of Deborah Kemp as a director on 10 September 2012 (2 pages)
20 November 2014Termination of appointment of Deborah Kemp as a director on 10 September 2012 (2 pages)
20 October 2014Registered office address changed from 4 6 6a Greenhead Road Huddersfield West Yorkshire HD1 4EN to C/O Brook Business Recovery (Bbr) Llp the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 4 6 6a Greenhead Road Huddersfield West Yorkshire HD1 4EN to C/O Brook Business Recovery (Bbr) Llp the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 20 October 2014 (2 pages)
16 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-08
(1 page)
16 October 2014Statement of affairs with form 4.19 (5 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Statement of affairs with form 4.19 (5 pages)
17 July 2014Termination of appointment of David Henry Richter as a director on 15 July 2014 (1 page)
17 July 2014Termination of appointment of David Henry Richter as a director on 15 July 2014 (1 page)
14 July 2014Termination of appointment of Amanda Adele Vigar as a director on 9 July 2014 (1 page)
14 July 2014Termination of appointment of Amanda Adele Vigar as a director on 9 July 2014 (1 page)
14 July 2014Termination of appointment of Amanda Adele Vigar as a director on 9 July 2014 (1 page)
14 July 2014Appointment of Jackie Grove-Haworth as a director on 13 May 2014 (2 pages)
14 July 2014Appointment of Jackie Grove-Haworth as a director on 13 May 2014 (2 pages)
8 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
8 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
3 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
3 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 April 2014Termination of appointment of Beverley Taylor as a director (1 page)
2 April 2014Termination of appointment of Beverley Taylor as a director (1 page)
1 April 2014Total exemption full accounts made up to 30 June 2013 (18 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (18 pages)
31 May 2013Appointment of David Henry Richter as a director (2 pages)
31 May 2013Appointment of Mrs Dorothy Goodall as a director (2 pages)
31 May 2013Appointment of Mrs Dorothy Goodall as a director (2 pages)
31 May 2013Appointment of David Henry Richter as a director (2 pages)
11 April 2013Termination of appointment of Philip Beckett as a director (1 page)
11 April 2013Annual return made up to 23 March 2013 no member list (5 pages)
11 April 2013Annual return made up to 23 March 2013 no member list (5 pages)
11 April 2013Termination of appointment of Philip Beckett as a director (1 page)
21 March 2013Director's details changed for Deborah Kemp on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Deborah Kemp on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Stanter Kandola on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Miss Amanda Adele Vigar on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Philip John Beckett on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Paul Terrance Christopher Quirke on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Bridget Agnes Cookson on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Stanter Kandola on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Keith Parry on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Bridget Agnes Cookson on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Paul Terrance Christopher Quirke on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Leslie Price on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Beverley Taylor on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Keith Parry on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Beverley Taylor on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Leslie Price on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Philip John Beckett on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Miss Amanda Adele Vigar on 21 March 2013 (2 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
20 December 2012Appointment of Mr Paul Terrance Christopher Quirke as a director (3 pages)
20 December 2012Appointment of Mr Paul Terrance Christopher Quirke as a director (3 pages)
19 December 2012Registered office address changed from the Nerve Centre 2Nd Floor Standard House Half Moon Street Huddersfield West Yorkshire HD1 2JF on 19 December 2012 (1 page)
19 December 2012Registered office address changed from the Nerve Centre 2Nd Floor Standard House Half Moon Street Huddersfield West Yorkshire HD1 2JF on 19 December 2012 (1 page)
5 December 2012Appointment of Amanda Adele Vigar as a director (3 pages)
5 December 2012Appointment of Amanda Adele Vigar as a director (3 pages)
29 March 2012Director's details changed for Stanter Kandola on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Philip John Beckett on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Keith Parry on 23 March 2012 (2 pages)
29 March 2012Annual return made up to 23 March 2012 no member list (8 pages)
29 March 2012Director's details changed for Beverley Taylor on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Stanter Kandola on 23 March 2012 (2 pages)
29 March 2012Annual return made up to 23 March 2012 no member list (8 pages)
29 March 2012Director's details changed for Beverley Taylor on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Philip John Beckett on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Bridget Agnes Cookson on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Keith Parry on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Bridget Agnes Cookson on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Leslie Price on 23 March 2012 (2 pages)
29 March 2012Director's details changed for Leslie Price on 23 March 2012 (2 pages)
7 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
7 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
6 March 2012Appointment of Deborah Kemp as a director (3 pages)
6 March 2012Appointment of Deborah Kemp as a director (3 pages)
2 December 2011Termination of appointment of David Henzell as a director (1 page)
2 December 2011Termination of appointment of David Henzell as a director (1 page)
2 December 2011Termination of appointment of Andrew Donnelly as a director (1 page)
2 December 2011Termination of appointment of Andrew Donnelly as a director (1 page)
2 December 2011Termination of appointment of Janet Taylor as a director (1 page)
2 December 2011Termination of appointment of Lynda Davies as a director (1 page)
2 December 2011Termination of appointment of Lynda Davies as a director (1 page)
2 December 2011Termination of appointment of Janet Taylor as a director (1 page)
15 April 2011Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (23 pages)
15 April 2011Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (23 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 March 2011Annual return made up to 23 March 2011
  • ANNOTATION A second filed AR01 was registered on 15/04/2011.
(21 pages)
30 March 2011Appointment of Ms Lynda Elizabeth Margaret Craig Davies as a director (3 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 March 2011Appointment of David Ernest Henzell as a director (3 pages)
30 March 2011Appointment of David Ernest Henzell as a director (3 pages)
30 March 2011Appointment of Ms Lynda Elizabeth Margaret Craig Davies as a director (3 pages)
30 March 2011Annual return made up to 23 March 2011
  • ANNOTATION A second filed AR01 was registered on 15/04/2011.
(21 pages)
6 July 2010Annual return made up to 17 June 2010 (20 pages)
6 July 2010Annual return made up to 17 June 2010 (20 pages)
15 June 2010Termination of appointment of Sarah Young as a director (3 pages)
15 June 2010Termination of appointment of Sarah Young as a director (3 pages)
7 January 2010Appointment of Mr Andrew Gerard Donnelly as a director (2 pages)
7 January 2010Appointment of Mr Andrew Gerard Donnelly as a director (2 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
29 June 2009Annual return made up to 17/06/09 (8 pages)
29 June 2009Annual return made up to 17/06/09 (8 pages)
19 December 2008Appointment terminated secretary beverley taylor (1 page)
19 December 2008Director appointed stanter kandola (2 pages)
19 December 2008Director appointed janet lois taylor (2 pages)
19 December 2008Director appointed janet lois taylor (2 pages)
19 December 2008Appointment terminated secretary beverley taylor (1 page)
19 December 2008Director appointed stanter kandola (2 pages)
27 October 2008Total exemption full accounts made up to 30 June 2008 (19 pages)
27 October 2008Total exemption full accounts made up to 30 June 2008 (19 pages)
22 October 2008Appointment terminated director dorothy goodall (1 page)
22 October 2008Appointment terminated director dorothy goodall (1 page)
20 June 2008Annual return made up to 14/06/08 (4 pages)
20 June 2008Annual return made up to 14/06/08 (4 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
11 April 2008Director and secretary appointed beverley taylor (3 pages)
11 April 2008Director appointed bridget cookson (3 pages)
11 April 2008Director appointed sarah elizabeth young (2 pages)
11 April 2008Appointment terminated director rachael black (1 page)
11 April 2008Appointment terminated director robert tellez (1 page)
11 April 2008Director appointed dorothy goodall (3 pages)
11 April 2008Director appointed sarah elizabeth young (2 pages)
11 April 2008Director appointed bridget cookson (3 pages)
11 April 2008Director appointed philip beckett (3 pages)
11 April 2008Director appointed keith parry (3 pages)
11 April 2008Appointment terminated director robert tellez (1 page)
11 April 2008Director appointed philip beckett (3 pages)
11 April 2008Director appointed keith parry (3 pages)
11 April 2008Director and secretary appointed beverley taylor (3 pages)
11 April 2008Appointment terminated director rachael black (1 page)
11 April 2008Director appointed dorothy goodall (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
21 June 2007Annual return made up to 14/06/07 (2 pages)
21 June 2007Annual return made up to 14/06/07 (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: voluntary action kirklees 15 lord street huddersfield west yorkshire HD1 1QB (1 page)
8 May 2007Registered office changed on 08/05/07 from: voluntary action kirklees 15 lord street huddersfield west yorkshire HD1 1QB (1 page)
28 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
14 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 2005Incorporation (37 pages)
14 June 2005Incorporation (37 pages)