THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL
Overview
| Company Name | THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03455202 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL located?
| Registered Office Address | c/o UKDPC Ukdpc 27 Old Gloucester Street WC1N 3AX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?
| Company Name | From | Until |
|---|---|---|
| THE BRITISH COUNCIL OF DISABLED PEOPLE | Oct 24, 1997 | Oct 24, 1997 |
What are the latest accounts for THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?
| Annual Return |
|
|---|
What are the latest filings for THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Annual return made up to Oct 24, 2015 no member list | 4 pages | AR01 | ||
Termination of appointment of Earl Nicholas Russell as a director on Oct 25, 2014 | 1 pages | TM01 | ||
Termination of appointment of Andrew Lee as a director on Oct 25, 2014 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2014 | 19 pages | AA | ||
Previous accounting period extended from Mar 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||
Annual return made up to Oct 24, 2014 no member list | 6 pages | AR01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2013 | 20 pages | AA | ||
Annual return made up to Oct 24, 2013 no member list | 6 pages | AR01 | ||
Register(s) moved to registered office address | 1 pages | AD04 | ||
Register inspection address has been changed from C/O Ukdpc C/O Stratford Advice Arcade 107-109 the Grove Stratford London E15 1HP England | 1 pages | AD02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Oct 24, 2012 no member list | 6 pages | AR01 | ||
Director's details changed for Claire Ilona Robinson on Jan 08, 2013 | 2 pages | CH01 | ||
Termination of appointment of Olcay Ucurel as a director | 1 pages | TM01 | ||
Director's details changed for Earl Russell on Jan 08, 2013 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 20 pages | AA | ||
Termination of appointment of Anne Novis as a director | 1 pages | TM01 | ||
Termination of appointment of Mark Harrison as a director | 1 pages | TM01 | ||
Termination of appointment of Rachel Hurst as a director | 1 pages | TM01 | ||
Who are the officers of THE UNITED KINGDOM'S DISABLED PEOPLE'S COUNCIL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHINSON, Claire Ilona | Director | Ellesmere Avenue BR3 6NN Beckenham 18 Kent | England | British | 110742570004 | |||||
| NEWMAN, Julia Denise | Director | 37 Acacia Road Streatham SW16 5QA London | England | British | 50091550001 | |||||
| BLAIR, Sheila | Secretary | Autumn Cottage Konaston Home Farm DE6 3AY Brailsford Derbyshire | British | 109756940001 | ||||||
| CRANE, Robert | Secretary | 5 Conifer Walk NG3 6NN Nottingham Nottinghamshire | British | 17617480001 | ||||||
| FURNISS, Sheila Ann | Secretary | 2 Rodney Walk Littleover DE23 4AH Derby Derbyshire | British | 94756590001 | ||||||
| HUNT, Jane Elizabeth | Secretary | 16 Aintree Drive PO7 8NG Cowplain Hampshire | British | 124962330001 | ||||||
| RICKELL, Andrew David | Secretary | 46 King George Close GL53 7RW Cheltenham Gloucestershire | British | 67314650003 | ||||||
| WOOD, Richard John | Secretary | 26 Chapel Street DE5 3DL Ripley Derbyshire | British | 55222420001 | ||||||
| BASSANT, Clive William | Director | 21 Fiveways Court The High Street ME4 4DF Chatham Kent | British | 49120010002 | ||||||
| BLAIR, Sheila | Director | 16 Fountain Street CH42 7JH Birkenhead Merseyside | British | 72026990001 | ||||||
| BLAKE, Steve David | Director | 54 Weir Avenue NR20 3PT Mattishall Norfolk | British | 107305330001 | ||||||
| BOWKER, Erika Helene Johanna | Director | 12 Blenheim Street Hebden Bridge HX7 8BU Halifax West Yorkshire | British | 107854070001 | ||||||
| BRADSHAW, Stephen | Director | 13 Beacon Hill N7 9LY London | British | 1710720001 | ||||||
| CAMPBELL, William Mcarthur | Director | 8 Cochrane Street KA12 8PJ Irvine Ayrshire | British | 63238820001 | ||||||
| CANNIFFE, Denise | Director | 65 Harthill Avenue Leconfield HU17 7LN Hull East Yorkshire | England | British | 79877300001 | |||||
| CHILD, Lesley Mary | Director | Flat 1 3 Alexandra Place St John's Wood NW8 0DY London | British | 56611080003 | ||||||
| CLARK, Laurence Antony, Dr | Director | 69 Princes Gardens Highfield Street L3 6LH Liverpool Merseyside | British | 78213280001 | ||||||
| COLLEY, David Neil | Director | 1 Feetham Court NE12 9QJ Newcastle Upon Tyne Tyne & Wear | British | 69383400001 | ||||||
| CRANE, Robert | Director | 5 Conifer Walk NG3 6NN Nottingham Nottinghamshire | United Kingdom | British | 17617480001 | |||||
| ELDER WOODWARD, James | Director | Rosshead Coachhouse Heather Avenue G83 0TJ Alexandria Dunbartonshire | United Kingdom | British | 68801540001 | |||||
| FARMER, Yvonne Anne | Director | 30 Burlington Street CF63 3NW Barry South Glamorgan | British | 41415960001 | ||||||
| FARMER, Yvonne Anne | Director | 30 Burlington Street CF63 3NW Barry South Glamorgan | British | 41415960001 | ||||||
| FERGUSSON, Linda Marie | Director | 69 Longton Grove Sydenham SE26 6QQ London | British | 56016520003 | ||||||
| FLOOD, Tara Ann | Director | 17 Len Freeman Place Fulham SW6 7TN London | England | Irish | 114200950001 | |||||
| FORSTER GREEN, David | Director | 48 Monkswell Street L8 9SH Liverpool Merseyside | British | 98738700001 | ||||||
| FURNISS, Sheila Ann | Director | 2 Rodney Walk Littleover DE23 4AH Derby Derbyshire | British | 94756590001 | ||||||
| GHOSE, Ashok Kumar | Director | 40 Micheldever Road SE12 8LU London | England | British | 39319410001 | |||||
| GLAVES, Jean | Director | 10 Snape Hill Close Dronfield S18 2GS Sheffield North East Derbyshire | United Kingdom | British | 29234410001 | |||||
| GRADWELL, Lorraine Susan | Director | 11 Southgate Flixton M41 9FS Manchester Lancashire | British | 36949350001 | ||||||
| HANSPAL, Amarjit Kaur | Director | 82 Arkley Road Walthamstow E17 7PD London | British | 95143990001 | ||||||
| HARRISON, Mark | Director | 8 Recreation Road NR2 3PB Norwich Norfolk | United Kingdom | British | 126806940001 | |||||
| HEMMINGS, Edward | Director | 85 Cleevemount Road GL52 3HD Cheltenham Gloucestershire | British | 58568100001 | ||||||
| HIGGINS, Mike | Director | 1 Portland Court S6 3EW Sheffield South Yorkshire | British | 69945050001 | ||||||
| HUNT, Jane Elizabeth | Director | 16 Aintree Drive PO7 8NG Cowplain Hampshire | England | British | 124962330001 | |||||
| HURST, Rachel | Director | 46 The Parklands SN14 6DL Hullavington Wiltshire | England | British | 4172630006 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0