Company NameWirral-Wide Development Trust
Company StatusDissolved
Company Number02370084
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 1989(35 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameWallasey Council For Voluntary Service (Incorporated)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCarole Ann Thomas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kenwyn Road
Wallasey
Mirral
CH45 4LS
Wales
Secretary NameDiane Ledder
NationalityBritish
StatusClosed
Appointed01 June 2005(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 30 December 2014)
RoleRetired
Correspondence Address12 Ladyewood Road
Wallasey
Wirral
Merseyside
CH44 9BS
Wales
Director NameMr Andrew John Ball
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 October 1998)
RoleJournalist
Correspondence Address12 Seabank Avenue
Wallasey
Merseyside
L44 1EH
Director NameOtto Camillo Horwich
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 1999)
RoleRetired
Correspondence Address10 Consort Village
Torr Lane
Plymouth
Devon
PL3 5TX
Director NameEric Gerard Gearing
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 May 1999)
RoleRetired Solicitor
Correspondence Address6 Gorsehill Road
Wallasey
Merseyside
CH45 9JB
Wales
Director NameChristopher John Eden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 November 1991)
RoleBank Manager
Correspondence Address35 Carlaw Road
Prenton
Birkenhead
Merseyside
L42 9PZ
Director NameMrs Audrey Leslie Bamber
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 1997)
RoleWelfare Worker
Correspondence Address75 Cliff Road
Wallasey
Merseyside
L44 3AX
Director NameMr Albert Gordon Denis Bailey
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 November 1992)
RoleRetired Police Officer
Correspondence Address52 Grove Road
Wallasey
Merseyside
L45 3HN
Secretary NameMiss Irene Ada Rayner
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address38 Oarside Drive
Wallasey
Merseyside
L45 5HZ
Director NameMr Raymond Leonard Bott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 1999)
RoleCivil Engineer
Correspondence Address22 Linksview
Wallasey
Merseyside
L45 0NQ
Director NameMr Kennedy Campbell
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 November 1996)
RoleRetired Accountant
Correspondence AddressRobinswood 57 Croft Drive East
Caldy
Wirral
Merseyside
L48 2JR
Secretary NameGraham Pierce
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 1996)
RoleSecretary
Correspondence Address10 Tilston Road
Wallasey
Merseyside
CH45 4QG
Wales
Director NameMr Robin Edwin James Mouland
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1997)
RoleChief Executive
Correspondence Address49 Hambledon Drive
Greasby
Wirral
Merseyside
L49 2QH
Director NameGraham Pierce
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 1999)
RoleCounty Field Officer
Correspondence Address10 Tilston Road
Wallasey
Merseyside
CH45 4QG
Wales
Secretary NameJoan Nora Bennett
NationalityBritish
StatusResigned
Appointed18 March 1996(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2001)
RoleSecretary
Correspondence Address4 Sandiways Road
Wallasey
Merseyside
CH45 3HJ
Wales
Director NameMary Christine Cole
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address5 Hamilton Road
Wallasey
Merseyside
L45 9JE
Director NameMr Christopher John Eden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2001)
RoleConsultant
Correspondence Address8a Woodlands Road
Irby
Wirral
Merseyside
CH61 2XD
Wales
Director NameRevrend James Andrew Vernon Florance
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2001)
RoleClerk In Holy Orders
Correspondence Address8a Woodlands Road
Irby
Wirral
Merseyside
L61 2XD
Director NameMr Stefan Anthony Nicholls
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St James Road
New Brighton
Wirral
CH45 9LR
Wales
Director NameHwfa Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2003)
RoleLecturer
Correspondence Address47 Penkett Road
Wallasey
Merseyside
L45 7QG
Director NameJohn Arnold Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleConsultant
Correspondence Address29 Saint James Road
Wallasey
Merseyside
L45 9LR
Director NameMrs Norma Hartshorn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(11 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 January 2001)
RoleDivisional Manager
Correspondence Address14 Roseate Court
Smugglers Way
Wallasey
Merseyside
CH45 3QW
Wales
Secretary NameSean Moonan
NationalityBritish
StatusResigned
Appointed30 July 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address69 Withens Lane
Wallasey
Merseyside
CH45 7NE
Wales
Director NameMr Stefan Anthony Nicholls
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 St James Road
New Brighton
Wirral
CH45 9LR
Wales
Director NameSimon Palin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2004)
RoleStudent
Correspondence Address102 Belvidere Road
Wallasey
Wirral
CH45 4RZ
Wales
Director NameTerence Halliday
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(12 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address22 Longland Road
Liscard
Wallasey
Wirral
CH45 5DW
Wales
Director NameJoan Mary Hyslop
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(12 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address71 Hampstead Road
Wallasey
Wirral
CH44 9BJ
Wales
Director NameLeo Greene
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(14 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 August 2014)
RoleRetired
Correspondence Address13 Leominster Road
Wallasey
Wirral
CH44 5UT
Wales
Director NameDiane Ledder
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(14 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address12 Ladyewood Road
Wallasey
Wirral
Merseyside
CH44 9BS
Wales
Director NameLyn Rosemary Derham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Queen Street
Treuddyn
Mold
Clwyd
CH7 4LU
Wales

Contact

Websitewww.cbed.org.uk

Location

Registered Address222 Liscard Road
Wallasey
Merseyside
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (4 pages)
3 September 2014Application to strike the company off the register (4 pages)
21 August 2014Termination of appointment of Leo Greene as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Leo Greene as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Lyn Rosemary Derham as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Terence Halliday as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Lyn Rosemary Derham as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Joan Mary Hyslop as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Diane Ledder as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Terence Halliday as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Joan Mary Hyslop as a director on 12 August 2014 (2 pages)
21 August 2014Termination of appointment of Diane Ledder as a director on 12 August 2014 (2 pages)
24 March 2014Restoration by order of the court (4 pages)
24 March 2014Restoration by order of the court (4 pages)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010Application to strike the company off the register (3 pages)
4 May 2010Application to strike the company off the register (3 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2009Annual return made up to 5 November 2009 (18 pages)
15 December 2009Annual return made up to 5 November 2009 (18 pages)
15 December 2009Annual return made up to 5 November 2009 (18 pages)
19 December 2008Annual return made up to 05/11/08 (11 pages)
19 December 2008Annual return made up to 05/11/08 (11 pages)
28 July 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
28 July 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
7 January 2008Annual return made up to 05/11/07
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2008Annual return made up to 05/11/07
  • 363(288) ‐ Director resigned
(6 pages)
6 November 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
6 November 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
4 December 2006Annual return made up to 05/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2006Annual return made up to 05/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2006Partial exemption accounts made up to 31 March 2006 (18 pages)
12 October 2006Partial exemption accounts made up to 31 March 2006 (18 pages)
23 December 2005Annual return made up to 05/11/05 (6 pages)
23 December 2005Annual return made up to 05/11/05 (6 pages)
3 November 2005Partial exemption accounts made up to 31 March 2005 (17 pages)
3 November 2005Partial exemption accounts made up to 31 March 2005 (17 pages)
18 June 2005New secretary appointed (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
21 January 2005New director appointed (1 page)
21 January 2005Annual return made up to 05/11/04 (6 pages)
21 January 2005New director appointed (1 page)
21 January 2005Annual return made up to 05/11/04 (6 pages)
15 November 2004Partial exemption accounts made up to 31 March 2004 (17 pages)
15 November 2004Partial exemption accounts made up to 31 March 2004 (17 pages)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
11 November 2003Annual return made up to 05/11/03
  • 363(288) ‐ Director resigned
(6 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Annual return made up to 05/11/03
  • 363(288) ‐ Director resigned
(6 pages)
11 September 2003Partial exemption accounts made up to 31 March 2003 (18 pages)
11 September 2003Partial exemption accounts made up to 31 March 2003 (18 pages)
29 November 2002Annual return made up to 23/11/02 (6 pages)
29 November 2002Annual return made up to 23/11/02 (6 pages)
13 August 2002Partial exemption accounts made up to 31 March 2002 (18 pages)
13 August 2002Partial exemption accounts made up to 31 March 2002 (18 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 February 2002Full accounts made up to 31 March 2001 (19 pages)
22 February 2002Full accounts made up to 31 March 2001 (19 pages)
15 January 2002Director resigned (1 page)
15 January 2002Annual return made up to 23/11/01 (5 pages)
15 January 2002Director resigned (1 page)
15 January 2002Annual return made up to 23/11/01 (5 pages)
7 September 2001Director resigned (2 pages)
7 September 2001Director resigned (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (3 pages)
7 September 2001New secretary appointed (3 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 November 2000Full accounts made up to 31 March 2000 (18 pages)
27 November 2000Annual return made up to 23/11/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
27 November 2000Full accounts made up to 31 March 2000 (18 pages)
27 November 2000Annual return made up to 23/11/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
5 October 2000Company name changed wallasey council for voluntary s ervice (incorporated)\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed wallasey council for voluntary s ervice (incorporated)\certificate issued on 06/10/00 (2 pages)
20 December 1999Annual return made up to 30/11/99
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
20 December 1999Annual return made up to 30/11/99
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Full accounts made up to 31 March 1999 (18 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Full accounts made up to 31 March 1999 (18 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
15 December 1998Annual return made up to 30/11/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 December 1998Annual return made up to 30/11/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 September 1998Full accounts made up to 31 March 1998 (18 pages)
2 September 1998Full accounts made up to 31 March 1998 (18 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
4 December 1997Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1997Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1997Full accounts made up to 31 March 1997 (18 pages)
19 November 1997Full accounts made up to 31 March 1997 (18 pages)
16 December 1996Annual return made up to 30/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 December 1996Annual return made up to 30/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 September 1996Full accounts made up to 31 March 1996 (14 pages)
20 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Annual return made up to 30/11/95 (6 pages)
24 November 1995Annual return made up to 30/11/95 (6 pages)
24 November 1995New director appointed (2 pages)
11 September 1995Full accounts made up to 31 March 1995 (13 pages)
11 September 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 April 1989Incorporation (25 pages)
10 April 1989Incorporation (25 pages)