Brandon
Durham
County Durham
DH7 8NP
Director Name | Andrew George Varty |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 October 2013) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Skerne Avenue Trimdon Village Trimdon Station County Durham TS29 6PS |
Director Name | Christine Varty |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 October 2013) |
Role | Behaviour Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Skerne Avenue Trimdon Village Durham TS29 6PS |
Director Name | Mr Brian Douglas Ferguson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | O Redesdale Court Trimdon Station County Durham TS29 6LE |
Director Name | Ms Maureen Veronica Ferguson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | O Redesdale Court Trimdon Station County Durham TS29 6LE |
Director Name | Mr Lee Cook |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 October 2013) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Mr John Robinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 October 2013) |
Role | Director Nhs |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Christine Coomber |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Playworker - Self Employed |
Correspondence Address | 24 Northside Buildings Trimdon Grange Trimdon Station County Durham TS29 6HW |
Director Name | Catherine Jane Guest |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Berry Avenue Trimdon Grange Trimdon Station County Durham TS29 6EE |
Director Name | Lucy Hovvels |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Play Trainer - Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rothbury Close Trimdon Grange Trimdon Station County Durham TS29 6PD |
Secretary Name | Virginia Ann Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Rose Street Trimdon Grange Trimdon Station County Durham TS29 6EH |
Director Name | Mrs Nicola Louise Dexter |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 2011) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | O Redesdale Court Trimdon Station County Durham TS29 6LE |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £43,638 |
Gross Profit | £28,192 |
Net Worth | £17,261 |
Cash | £1,948 |
Current Liabilities | £2,804 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved following liquidation (1 page) |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2013 | Liquidators statement of receipts and payments to 28 June 2013 (13 pages) |
8 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (13 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (13 pages) |
11 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Appointment of a voluntary liquidator (1 page) |
10 August 2012 | Statement of affairs with form 4.19 (5 pages) |
10 August 2012 | Statement of affairs with form 4.19 (5 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Appointment of a voluntary liquidator (1 page) |
10 August 2012 | Registered office address changed from 5 Redesdale Court Trimdon Grange Trimdon Station County Durham TS29 6LE on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 5 Redesdale Court Trimdon Grange Trimdon Station County Durham TS29 6LE on 10 August 2012 (1 page) |
21 May 2012 | Annual return made up to 18 May 2012 no member list (8 pages) |
21 May 2012 | Annual return made up to 18 May 2012 no member list (8 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 18 May 2011 no member list (8 pages) |
18 May 2011 | Annual return made up to 18 May 2011 no member list (8 pages) |
4 May 2011 | Appointment of Mr Lee Cook as a director (2 pages) |
4 May 2011 | Appointment of Mr Lee Cook as a director (2 pages) |
3 May 2011 | Director's details changed for Ms Maureen Veronica Lenahan on 9 October 2010 (2 pages) |
3 May 2011 | Director's details changed for Ms Maureen Veronica Lenahan on 9 October 2010 (2 pages) |
3 May 2011 | Appointment of Mr John Robinson as a director (2 pages) |
3 May 2011 | Appointment of Mr John Robinson as a director (2 pages) |
3 May 2011 | Director's details changed for Ms Maureen Veronica Lenahan on 9 October 2010 (2 pages) |
27 April 2011 | Termination of appointment of Nicola Dexter as a director (1 page) |
27 April 2011 | Termination of appointment of Nicola Dexter as a director (1 page) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Appointment of Ms Maureen Veronica Lenahan as a director (2 pages) |
2 August 2010 | Appointment of Mrs Nicola Dexter as a director (2 pages) |
2 August 2010 | Appointment of Ms Maureen Veronica Lenahan as a director (2 pages) |
2 August 2010 | Appointment of Mr Brian Douglas Ferguson as a director (2 pages) |
2 August 2010 | Appointment of Mrs Nicola Dexter as a director (2 pages) |
2 August 2010 | Appointment of Mr Brian Douglas Ferguson as a director (2 pages) |
28 May 2010 | Director's details changed for Andrew George Varty on 18 May 2010 (2 pages) |
28 May 2010 | Termination of appointment of Virginia Kemp as a secretary (1 page) |
28 May 2010 | Director's details changed for Christine Varty on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew George Varty on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Joan Storey on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 no member list (3 pages) |
28 May 2010 | Director's details changed for Joan Storey on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 no member list (3 pages) |
28 May 2010 | Termination of appointment of Virginia Kemp as a secretary (1 page) |
28 May 2010 | Director's details changed for Christine Varty on 18 May 2010 (2 pages) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 June 2009 | Appointment Terminated Director lucy hovvels (1 page) |
24 June 2009 | Appointment terminated director lucy hovvels (1 page) |
1 June 2009 | Director's change of particulars / christine varty / 18/05/2009 (1 page) |
1 June 2009 | Annual return made up to 18/05/09 (3 pages) |
1 June 2009 | Director's Change of Particulars / christine varty / 18/05/2009 / Occupation was: bstaniour support worker, now: behaviour support worker (1 page) |
1 June 2009 | Director's Change of Particulars / andrew varty / 18/05/2009 / Area was: trimdon, now: trimdon village (1 page) |
1 June 2009 | Annual return made up to 18/05/09 (3 pages) |
1 June 2009 | Director's change of particulars / andrew varty / 18/05/2009 (1 page) |
16 February 2009 | Accounts made up to 31 May 2008 (5 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
30 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 July 2008 | Appointment terminated director christine coomber (1 page) |
29 July 2008 | Appointment Terminated Director christine coomber (1 page) |
18 June 2008 | Director appointed christine varty (2 pages) |
18 June 2008 | Director appointed christine varty (2 pages) |
11 June 2008 | Appointment terminate, director catherine guest logged form (1 page) |
11 June 2008 | Director appointed andrew george varty (2 pages) |
11 June 2008 | Director appointed andrew george varty (2 pages) |
11 June 2008 | Appointment Terminate, Director Catherine Guest Logged Form (1 page) |
10 June 2008 | Annual return made up to 18/05/08 (3 pages) |
10 June 2008 | Annual return made up to 18/05/08 (3 pages) |
10 June 2008 | Appointment Terminated Director catherine guest (1 page) |
10 June 2008 | Appointment terminated director catherine guest (1 page) |
18 March 2008 | Accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
14 July 2007 | Annual return made up to 18/05/07 (5 pages) |
14 July 2007 | Annual return made up to 18/05/07 (5 pages) |
18 May 2006 | Incorporation (29 pages) |