2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED
Overview
Company Name | 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03753635 |
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 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED located?
Registered Office Address | Grosvenor House 29 Market Place DL14 7NP Bishop Auckland County Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED?
Company Name | From | Until |
---|---|---|
WEAR VALLEY VOLUNTEER DEVELOPMENT AGENCY LIMITED | Apr 16, 1999 | Apr 16, 1999 |
What are the latest accounts for 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED?
Annual Return |
|
---|
What are the latest filings for 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Apr 16, 2015 no member list | 5 pages | AR01 | ||||||||||
Registered office address changed from Unit 9 Crook Business Centre New Road Crook County Durham DL15 8QX to Grosvenor House 29 Market Place Bishop Auckland County Durham DL14 7NP on Dec 17, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Alexander Godard as a director on Sep 04, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 28 pages | AA | ||||||||||
Annual return made up to Apr 16, 2014 no member list | 6 pages | AR01 | ||||||||||
Termination of appointment of John Armstrong as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 32 pages | AA | ||||||||||
Annual return made up to Apr 16, 2013 no member list | 6 pages | AR01 | ||||||||||
Termination of appointment of Oliver Graham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Allison as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 30 pages | AA | ||||||||||
Termination of appointment of Ann Spurrell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 16, 2012 no member list | 8 pages | AR01 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Ann Pamela Spurrell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Lynn as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Haynes as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 28 pages | AA | ||||||||||
Annual return made up to Apr 16, 2011 no member list | 9 pages | AR01 | ||||||||||
Appointment of Mr John Paul Allison as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Graham Tomaszko on May 02, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alan Wardle as a director | 1 pages | TM01 | ||||||||||
Who are the officers of 2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, Michele Janice | Secretary | 27 Saint James Gardens Witton Le Wear DL14 0BG Bishop Auckland County Durham | British | 63553080001 | ||||||
HOLMES, Vivienne Jane | Director | House 29 Market Place DL14 7NP Bishop Auckland Grosvenor County Durham England | England | British | N/A | 109370610001 | ||||
IRVING, Peter | Director | House 29 Market Place DL14 7NP Bishop Auckland Grosvenor County Durham England | England | British | Retired | 72486000001 | ||||
LYLE, Ian | Director | House 29 Market Place DL14 7NP Bishop Auckland Grosvenor County Durham England | England | English | Retired | 63553030001 | ||||
PARSONS, Paul John | Director | House 29 Market Place DL14 7NP Bishop Auckland Grosvenor County Durham England | United Kingdom | British | Communications | 159730550001 | ||||
TOMASZKO, Graham Anthony | Director | House 29 Market Place DL14 7NP Bishop Auckland Grosvenor County Durham England | England | British | Instructor | 96732200004 | ||||
TRIBE, Mary Helen | Director | House 29 Market Place DL14 7NP Bishop Auckland Grosvenor County Durham England | England | British | Retired | 61487260001 | ||||
WELCH, James | Director | House 29 Market Place DL14 7NP Bishop Auckland Grosvenor County Durham England | United Kingdom | British | Retired | 126082450001 | ||||
ALLISON, John Paul Pulford | Director | Crook Business Centre New Road Crook DL15 8QX County Durham Unit 9 | England | British | Company Director | 55068640006 | ||||
ARMSTRONG, John Ernest | Director | Crook Business Centre New Road Crook DL15 8QX County Durham Unit 9 | England | British | Retired | 117279510001 | ||||
ASCROFT, Jane | Director | Crook Business Centre New Road Crook DL15 8QX County Durham Unit 9 | England | British | Accountant | 138245590001 | ||||
BIGGS, John Dickinson | Director | 33 Etherley Grange DL14 0JZ Bishop Auckland County Durham | England | British | Retired | 63553070001 | ||||
CADAXA, Victor Ricardo | Director | 29 Frederick Gardens New Penshaw DH4 7JY Houghton Le Spring Tyne & Wear | British | Adult Education Manager | 61486120001 | |||||
CHATHAM, Malcolm Thomas | Director | 83 Beechburn Park DL15 8SA Crook County Durham | British | Retired | 101627020001 | |||||
COCKBURN, Peta Victoria | Director | 7 Barnard Road DL17 8QJ Ferryhill County Durham | England | British | Locallity Manager | 86339370001 | ||||
CONNELL, Michele | Director | 5 Henderson Road DL5 5PE Newton Aycliffe Durham | Uk | British | Dressmaker | 89290360001 | ||||
CRAGGS, David | Director | Fern House 26 Dawson Street DL15 8NH Crook County Durham | England | British | Retired | 58651730001 | ||||
CRAGGS, David | Director | Fern House 26 Dawson Street DL15 8NH Crook County Durham | England | British | Local Government Officer | 58651730001 | ||||
DONNELLY, Jacqueline Beatrice | Director | 21 Oakwood Lanchester DH7 0NP Durham County Durham | British | Project Officer | 115366920001 | |||||
ELLIOTT, John Christopher | Director | 6 Saint Nicholas Drive Whitesmocks DH1 4HH Durham County Durham | British | Community Development Officer | 63552980001 | |||||
ENGLISH, David | Director | 18 Honister Square DL15 8PX Crook County Durham | England | British | Auxilliary Nurse | 72953520003 | ||||
FAIRLAMB, Dawn | Director | Victoria Terrace Lanchester DH7 0JB Durham 11 County Durham | British | Head Of Community Learning | 128121430001 | |||||
FORM, Julie | Director | Ivy House Littlethorpe Easington Village SR8 3UD Peterlee Durham | British | Operations Manager | 89400270001 | |||||
FOWLER, Margaret | Director | 34 Northumberland Avenue DL14 6NP Bishop Auckland County Durham | British | Volunteer Co-Ordinator | 63553000001 | |||||
GODARD, Kenneth Alexander | Director | Crook Business Centre New Road Crook DL15 8QX County Durham Unit 9 | United Kingdom | British | Retired | 134117980001 | ||||
GRAHAM, Oliver Richard | Director | Market Place DL14 7NP Bishop Auckland 29 Grosvenor House County Durham | England | British | None | 146305370001 | ||||
GUNN, Olwyn Elizabeth | Director | 7 Railway Terrace Hunwick DL15 0RA Crook County Durham | England | British | Retired | 117231620001 | ||||
HALL, Margaret Elizabeth | Director | 4 Bertha Street DL17 8AZ Ferryhill County Durham | British | Senior Practioner | 102015630002 | |||||
HAYNES, Julian Charles | Director | Crook Business Centre New Road Crook DL15 8QX County Durham Unit 9 | United Kingdom | British | It Contractor | 18488680001 | ||||
HICKFORD, Kevin James | Director | Shallcotts Townfield Blanchland DH8 9UY Consett County Durham | British | Weather Observer | 85627290001 | |||||
HOWARD, Katharine Ann | Director | Herdship Farm Harwood In Teesdale DL12 0YB Barnard Castle County Durham | British | Farmer | 77685500001 | |||||
INGLEDEW, Margaret Mary | Director | 19 Brockwell Court Coundon Grange DL14 8XH Bishop Auckland County Durham | British | Councillor | 71509810001 | |||||
INGOLDSBY, Deborah | Director | 8 North Close DL16 7HH Spennymoor Durham | British | Programme Manager | 98807890001 | |||||
INKPIN, Jonathan David Francis, Reverend | Director | 48 Front Street Stanhope DL13 2UE Bishop Auckland County Durham | British | Clerk In Holy Orders | 63552990001 | |||||
LYNN, James Andrew | Director | Dale House Hutton Magna DL11 7HH Richmond North Yorkshire | Great Britain | British | Engineer | 78556840001 |
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