About

Registered Number: 06847360
Date of Incorporation: 16/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 24 Parkland Drive, Mowden, Darlington, Co Durham, DL3 9DU

 

Teesdale West Durham Community Interest Company was registered on 16 March 2009 and are based in Co Durham. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Pilkington, Graham, Robson, Mark Strathmore, Forster, Dreda Amelia Rider at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON, Graham 16 March 2009 - 1
ROBSON, Mark Strathmore 16 March 2009 - 1
FORSTER, Dreda Amelia Rider 16 March 2009 01 November 2017 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 04 July 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 15 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 29 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 19 January 2011
AR01 - Annual Return 11 April 2010
AD01 - Change of registered office address 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
CICINC - N/A 16 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.