DURHAM DALES ACTION FOR CARERS

Register to unlock more data on OkredoRegister

DURHAM DALES ACTION FOR CARERS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03156338

Incorporation date

06/02/1996

Size

-

Contacts

Registered address

Registered address

Claire House, Victoria Road, Barnard Castle, Durham DL12 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1996)
dot icon10/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon27/08/2012
First Gazette notice for voluntary strike-off
dot icon14/08/2012
Application to strike the company off the register
dot icon06/08/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon19/03/2012
Annual return made up to 2012-02-07 no member list
dot icon19/03/2012
Termination of appointment of Pamela Grunwell as a director on 2011-10-31
dot icon27/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/11/2011
Appointment of Julia Steele as a director on 2011-11-07
dot icon07/07/2011
Termination of appointment of Alan Wright as a director
dot icon07/07/2011
Termination of appointment of Terry Willits as a director
dot icon07/07/2011
Appointment of Mr Edward William Short as a director
dot icon04/05/2011
Appointment of Mr Roger Ward as a director
dot icon07/02/2011
Annual return made up to 2011-02-07 no member list
dot icon07/02/2011
Termination of appointment of Brian Rinaldi as a director
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/03/2010
Annual return made up to 2010-02-07 no member list
dot icon21/03/2010
Director's details changed for Alan Wright on 2010-03-22
dot icon21/03/2010
Director's details changed for Michael Robin Simpson on 2010-03-22
dot icon21/03/2010
Director's details changed for Dorothy West on 2010-03-22
dot icon21/03/2010
Director's details changed for Marie Stephenson on 2010-03-22
dot icon21/03/2010
Director's details changed for Brian Rinaldi on 2010-03-22
dot icon21/03/2010
Director's details changed for Gladys Evelyn Mary Richmond on 2010-03-22
dot icon21/03/2010
Director's details changed for Mary Robertson on 2010-03-22
dot icon21/03/2010
Director's details changed for Linda Gay Edwards on 2010-03-22
dot icon21/03/2010
Director's details changed for Kathleen Margaret Burrage on 2010-03-22
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/08/2009
Registered office changed on 01/09/2009 from 35 victoria road barnard castle county durham DL12 8HR
dot icon04/04/2009
Director appointed brian rinaldi
dot icon04/04/2009
Director appointed alan wright
dot icon04/04/2009
Director appointed marie stephenson
dot icon09/02/2009
Annual return made up to 07/02/09
dot icon09/02/2009
Appointment Terminated Director deborah toward
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Annual return made up to 07/02/08
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/06/2007
New director appointed
dot icon01/03/2007
Annual return made up to 07/02/07
dot icon01/03/2007
Secretary's particulars changed;director's particulars changed;director resigned
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/03/2006
Annual return made up to 07/02/06
dot icon12/03/2006
Director resigned
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/02/2005
Annual return made up to 07/02/05
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon25/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/07/2004
Director resigned
dot icon25/07/2004
Director resigned
dot icon07/04/2004
New secretary appointed
dot icon07/03/2004
Annual return made up to 07/02/04
dot icon07/03/2004
Director resigned
dot icon07/03/2004
Secretary resigned
dot icon11/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon05/10/2003
Certificate of change of name
dot icon09/09/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon09/03/2003
Annual return made up to 07/02/03
dot icon09/03/2003
Secretary's particulars changed
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon14/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/04/2002
Annual return made up to 07/02/02
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon04/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/04/2001
Annual return made up to 07/02/01
dot icon11/04/2001
Director's particulars changed
dot icon17/01/2001
Memorandum and Articles of Association
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
New secretary appointed
dot icon09/05/2000
Director resigned
dot icon12/04/2000
Registered office changed on 13/04/00 from: 35 victoria road barnard castle county durham DL12 8HR
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon23/03/2000
Annual return made up to 07/02/00
dot icon23/03/2000
Registered office changed on 24/03/00
dot icon18/11/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Annual return made up to 07/02/99
dot icon23/03/1999
Secretary's particulars changed;director's particulars changed;director resigned
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon24/02/1998
Annual return made up to 07/02/98
dot icon24/02/1998
Secretary resigned;director resigned
dot icon07/12/1997
Full accounts made up to 1997-03-31
dot icon13/07/1997
New secretary appointed
dot icon28/04/1997
Annual return made up to 07/02/97
dot icon02/09/1996
Accounting reference date notified as 31/03
dot icon06/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Linda Gay
Director
28/09/2001 - Present
1
Brown Hughes, Aileen Mavis
Director
01/04/2002 - 20/10/2003
-
Burrage, Kathleen Margaret
Director
12/09/1999 - Present
-
Collinson, Doreen
Director
07/02/1996 - 20/10/2003
-
Fraser, Alan
Director
28/09/2001 - 12/07/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DURHAM DALES ACTION FOR CARERS

DURHAM DALES ACTION FOR CARERS is an(a) Dissolved company incorporated on 06/02/1996 with the registered office located at Claire House, Victoria Road, Barnard Castle, Durham DL12 8HW. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DURHAM DALES ACTION FOR CARERS?

toggle

DURHAM DALES ACTION FOR CARERS is currently Dissolved. It was registered on 06/02/1996 and dissolved on 10/12/2012.

Where is DURHAM DALES ACTION FOR CARERS located?

toggle

DURHAM DALES ACTION FOR CARERS is registered at Claire House, Victoria Road, Barnard Castle, Durham DL12 8HW.

What does DURHAM DALES ACTION FOR CARERS do?

toggle

DURHAM DALES ACTION FOR CARERS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DURHAM DALES ACTION FOR CARERS?

toggle

The latest filing was on 10/12/2012: Final Gazette dissolved via voluntary strike-off.