About

Registered Number: 03753635
Date of Incorporation: 16/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (9 years and 6 months ago)
Registered Address: Grosvenor House, 29 Market Place, Bishop Auckland, County Durham, DL14 7NP

 

2d (Support for the Voluntary & Community Sector of Teesdale & Wear Valley) Ltd was registered on 16 April 1999 and has its registered office in County Durham, it has a status of "Dissolved". There are 27 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Peter 19 September 2000 - 1
ARMSTRONG, John Ernest 19 October 2006 03 October 2013 1
CHATHAM, Malcolm Thomas 21 October 2004 20 October 2005 1
CONNELL, Michele 21 October 2004 20 October 2005 1
ELLIOTT, John Christopher 16 April 1999 19 September 2000 1
FAIRLAMB, Dawn 01 February 2008 16 January 2009 1
FOWLER, Margaret 16 April 1999 19 September 2000 1
GRAHAM, Oliver Richard 01 October 2009 27 September 2012 1
HICKFORD, Kevin James 24 October 2002 20 October 2005 1
MACDOUGALL, Fiona Elizabeth 18 July 2001 19 March 2002 1
MAXWELL, Andrew John Charles 10 January 2006 19 October 2006 1
MIDDLETON, Jane 24 October 2002 23 October 2003 1
MITCHELL, Kathleen Mary 18 July 2001 21 October 2004 1
MURPHY, Edward 16 April 1999 15 March 2000 1
PHILLIPS, Lynn 22 June 1999 15 March 2000 1
SIDDLE, Geoffrey 16 April 1999 19 September 2000 1
SINGLETON, Brenda Suzanne 21 October 2004 02 October 2008 1
SINGLETON, Neville 10 January 2006 02 October 2008 1
SMITH, Arnold 02 October 2008 01 October 2009 1
SPURRELL, Ann Pamela 29 September 2011 05 August 2012 1
TODD, Florence Elizabeth 16 April 1999 21 October 2005 1
TWEDDLE, Rachel Louise 21 October 2004 18 October 2007 1
WADDELL, Amy 18 October 2007 02 October 2008 1
WARDLE, Alan 30 March 2009 30 September 2010 1
WARDLE, David 16 April 2008 30 September 2010 1
WILSON, Francis Borthwick Gilchrist 18 July 2001 01 August 2002 1
WILSON, Lynn 16 April 1999 11 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 09 June 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 17 December 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 17 April 2012
RESOLUTIONS - N/A 16 January 2012
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
RESOLUTIONS - N/A 14 December 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 08 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
RESOLUTIONS - N/A 29 May 2001
363s - Annual Return 10 May 2001
CERTNM - Change of name certificate 01 May 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 05 May 2000
225 - Change of Accounting Reference Date 15 December 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.