Dissolved 2017-02-28
Company Information for THE DISABILITY RESOURCE EXCHANGE
CREWE, CHESHIRE, CW3,
|
Company Registration Number
03058649
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
THE DISABILITY RESOURCE EXCHANGE | |
Legal Registered Office | |
CREWE CHESHIRE | |
Charity Number | 1047065 |
---|---|
Charity Address | UNIT 10 BRIERLEY BUSINESS CENTRE, MIRION STREET, CREWE, CW1 2AZ |
Charter | THE PROMOTION OF ACCESSIBILITY AND PROVISION OF INFORMATION ON RELATED ISSUES FOR PEOPLE WITH DISABILITIES |
Company Number | 03058649 | |
---|---|---|
Date formed | 1995-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 08:40:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE ROSEMARY BUTLER |
||
CRAIG JOHN BAYLEY |
||
BRYAN JAMES BOSSONS |
||
VALERIE ROSEMARY BUTLER |
||
BRONWYN ANN DEAN |
||
HANNAH CLARE FAIRCLOUGH |
||
SEAN CHRISTOPHER RAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN EDWARD ABRAHART |
Company Secretary | ||
BRYAN JAMES BOSSONS |
Director | ||
TONY WHEELER |
Director | ||
LESLIE PHILIP BADER |
Director | ||
ADRIAN LINDOP |
Director | ||
BARRY SMITH |
Director | ||
THOMAS JAMES UNSWORTH |
Director | ||
MORAGH COCHRANE CARTER |
Director | ||
NIGEL HOWARD PARRY |
Director | ||
SHARON CRIMMINS LEWIS |
Director | ||
EDWIN FRANK CARTER |
Director | ||
JOHN TAYLOR |
Director | ||
ROBERT LESLIE BLANEY |
Director | ||
MELVYN CLARE INNES |
Director | ||
CAROL HOLLAND |
Director | ||
STEPHEN PAUL SIMPKINS |
Director | ||
DAVID MALCOLM ALLCOCK |
Company Secretary | ||
TREVOR HUMPHRIES |
Director | ||
MICHAEL JAMES RICHARDSON |
Director | ||
CHRISTOPHER MARK MOULTON |
Director | ||
ROLAND PETER BIRCHALL |
Director | ||
DAVID MALCOLM ALLCOCK |
Director | ||
JENNIFER JANE ANDERSON |
Director | ||
MARTIN WILLIAM YOUNGER SMITH |
Director | ||
EDWIN FRANK CARTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 19/05/16 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/14 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 8 WINDMILL LANE BUERTON CREWE CHESHIRE CW3 0DE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM UNIT 10 BRIERLEY BUSINESS CENTRE MIRION STREET CREWE CHESHIRE CW1 2AZ ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS VALERIE ROSEMARY BUTLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAVIN ABRAHART | |
AR01 | 19/05/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS HANNAH CLARE FAIRCLOUGH | |
AP01 | DIRECTOR APPOINTED MR BRYAN JAMES BOSSONS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN BOSSONS | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 19/05/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY WHEELER | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 19/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WHEELER / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER RAY / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSEMARY BUTLER / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BOSSONS / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN BAYLEY / 19/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BADER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 54 DAISYBANK DRIVE CONGLETON CHESHIRE CW12 1LX | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY SMITH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CRAIG JOHN BAYLEY | |
288a | DIRECTOR APPOINTED SEAN CHRISTOPHER RAY | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN LINDOP | |
363a | ANNUAL RETURN MADE UP TO 19/05/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/05/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 19/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 19/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 19/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 19/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DISABILITY RESOURCE EXCHANGE
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as THE DISABILITY RESOURCE EXCHANGE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |