Company NameThe Barking And Dagenham Centre For Independent, Integrated, Inclusive Living Consortium
Company StatusDissolved
Company Number04087338
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLillian Watt
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 09 October 2013)
RoleHousekeeper
Country of ResidenceEngland
Correspondence Address8 Marquis Court
213 Longbridge Road
Barking
Essex
IG11 8UA
Director NameMr Kevin Mark French
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(5 years, 11 months after company formation)
Appointment Duration7 years (closed 09 October 2013)
RoleChief Officer
Country of ResidenceEngland
Correspondence Address62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMrs Doreen Stevens
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address27 Alibon Gardens
Dagenham
Essex
RM10 8BZ
Director NameMichael James Shaw
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleWages Clerk
Correspondence Address26 Alibon Gardens
Dagenham
Essex
RM10 8BZ
Director NameJean Reed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCommunity Support Co-Ordinator
Correspondence Address47 Cavendish Gardens
Barking
Essex
IG11 9DU
Director NameGrant Power
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleAccess Officer
Correspondence Address133 Lymington Road
Dagenham
Essex
RM8 1RT
Director NameClaire Marie Meade
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleIdependent Living Advisor
Correspondence Address11 Aldborough Road
Dagenham
Essex
RM10 8AT
Director NameGerald Lyons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleElectrician
Correspondence Address135 Bennetts Castle Lane
Dagenham
Essex
RM8 3YH
Director NameMs Lesley Hawes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleChief Officer
Country of ResidenceEngland
Correspondence Address169 Ardleigh Green Road
Hornchurch
Essex
RM11 2LF
Director NameDeborah Rose Calverley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleAdministrator
Correspondence Address31 Keir Hardie Way
Barking
Essex
IG11 9NX
Director NameJean May Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleAdministrator/Trainer
Correspondence Address36 Ivy Walk
Dagenham
Essex
RM9 5RX
Director NameMr Michael Frederick Brooks
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleShipping Clerk
Country of ResidenceEngland
Correspondence Address8 Cobbinsbank, Farm Hill Road
Waltham Abbey
Essex
EN9 1NY
Secretary NameMargaret Downs
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Devon Road
Barking
Essex
IG11 7QX
Secretary NameMs Lesley Hawes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Ardleigh Green Road
Hornchurch
Essex
RM11 2LF
Secretary NameMandy Elizabeth Hooper
NationalityBritish
StatusResigned
Appointed07 August 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address86 Tyndall Road
Leyton
London
E10 6QH
Director NameMiss Denise Cole
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2011)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fanshawe
Gale Street
Dagenham
Essex
RM9 4UT
Secretary NameMs Lesley Hawes
NationalityBritish
StatusResigned
Appointed08 December 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Ardleigh Green Road
Hornchurch
Essex
RM11 2LF
Secretary NameMrs Alison Helen Scally
NationalityBritish
StatusResigned
Appointed25 June 2009(8 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2010)
RoleChief Executive Officer
Correspondence Address38 Digby Gardens
Dagenham
Essex
RM10 9JL
Secretary NameMr John Richard Dunn
StatusResigned
Appointed15 March 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address7 Althorne Way
Dagenham
Essex
RM10 7AY

Location

Registered Address62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2013Liquidators' statement of receipts and payments to 29 April 2013 (4 pages)
13 June 2013Liquidators' statement of receipts and payments to 29 April 2013 (4 pages)
13 June 2013Liquidators statement of receipts and payments to 29 April 2013 (4 pages)
8 May 2012Registered office address changed from 7 Althorne Way Dagenham Essex RM10 7AY England on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 7 Althorne Way Dagenham Essex RM10 7AY England on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 7 Althorne Way Dagenham Essex RM10 7AY England on 8 May 2012 (2 pages)
4 May 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Statement of affairs with form 4.19 (6 pages)
4 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-30
(1 page)
4 May 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Statement of affairs with form 4.19 (6 pages)
4 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Termination of appointment of John Dunn as a secretary (1 page)
9 March 2012Termination of appointment of John Richard Dunn as a secretary on 9 March 2012 (1 page)
4 November 2011Termination of appointment of Denise Cole as a director (1 page)
4 November 2011Director's details changed for Mr Kevin Mark French on 4 November 2011 (2 pages)
4 November 2011Termination of appointment of Denise Cole as a director on 1 May 2011 (1 page)
4 November 2011Annual return made up to 10 October 2011 no member list (3 pages)
4 November 2011Director's details changed for Mr Kevin Mark French on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Kevin Mark French on 4 November 2011 (2 pages)
4 November 2011Annual return made up to 10 October 2011 no member list (3 pages)
28 September 2011Registered office address changed from 42-48 Parsloes Avenue Dagenham Essex RM9 5NU on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 42-48 Parsloes Avenue Dagenham Essex RM9 5NU on 28 September 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
5 November 2010Termination of appointment of Michael Brooks as a director (1 page)
5 November 2010Annual return made up to 10 October 2010 no member list (4 pages)
5 November 2010Annual return made up to 10 October 2010 no member list (4 pages)
5 November 2010Termination of appointment of Michael Brooks as a director (1 page)
16 March 2010Appointment of Mr John Richard Dunn as a secretary (1 page)
16 March 2010Appointment of Mr John Richard Dunn as a secretary (1 page)
15 March 2010Termination of appointment of Alison Scally as a secretary (1 page)
15 March 2010Termination of appointment of Alison Scally as a secretary (1 page)
1 March 2010Partial exemption accounts made up to 31 March 2009 (14 pages)
1 March 2010Partial exemption accounts made up to 31 March 2009 (14 pages)
10 November 2009Annual return made up to 10 October 2009 no member list (5 pages)
10 November 2009Annual return made up to 10 October 2009 no member list (5 pages)
9 November 2009Director's details changed for Michael Frederick Brooks on 28 September 2009 (1 page)
9 November 2009Director's details changed for Denise Cole on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Frederick Brooks on 28 September 2009 (1 page)
9 November 2009Director's details changed for Michael Frederick Brooks on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Lesley Hawes as a secretary (1 page)
9 November 2009Termination of appointment of Lesley Hawes as a director (1 page)
9 November 2009Director's details changed for Kevin Mark French on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Lesley Hawes as a director (1 page)
9 November 2009Termination of appointment of Lesley Hawes as a secretary (1 page)
9 November 2009Director's details changed for Denise Cole on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Denise Cole on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Frederick Brooks on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lillian Watt on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Frederick Brooks on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kevin Mark French on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kevin Mark French on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Alison Helen Scally on 25 June 2009 (2 pages)
9 November 2009Secretary's details changed for Alison Helen Scally on 25 June 2009 (2 pages)
9 November 2009Director's details changed for Lillian Watt on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lillian Watt on 9 November 2009 (2 pages)
25 June 2009Secretary appointed mrs alison helen scally (1 page)
25 June 2009Secretary appointed mrs alison helen scally (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (14 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (14 pages)
9 December 2008Annual return made up to 10/10/08 (3 pages)
9 December 2008Annual return made up to 10/10/08 (3 pages)
18 July 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
18 July 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
11 December 2007Annual return made up to 10/10/07 (6 pages)
11 December 2007Annual return made up to 10/10/07 (6 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
1 September 2007Registered office changed on 01/09/07 from: unit 6 st georges centre st georges road dagenham essex RM9 5AJ (1 page)
1 September 2007Registered office changed on 01/09/07 from: unit 6 st georges centre st georges road dagenham essex RM9 5AJ (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Annual return made up to 10/10/06 (8 pages)
31 May 2007Director resigned (1 page)
31 May 2007Annual return made up to 10/10/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 April 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
17 April 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
31 March 2007New secretary appointed (1 page)
31 March 2007New secretary appointed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
24 October 2005Annual return made up to 10/10/05 (7 pages)
24 October 2005Annual return made up to 10/10/05 (7 pages)
18 August 2005Memorandum and Articles of Association (12 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Memorandum and Articles of Association (12 pages)
5 August 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
5 August 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 October 2004Annual return made up to 10/10/04 (7 pages)
21 October 2004Annual return made up to 10/10/04 (7 pages)
20 September 2004Partial exemption accounts made up to 31 March 2004 (21 pages)
20 September 2004Partial exemption accounts made up to 31 March 2004 (21 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
22 October 2003Annual return made up to 10/10/03
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
22 October 2003Annual return made up to 10/10/03 (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
15 August 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
15 August 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
17 October 2002Annual return made up to 10/10/02 (7 pages)
17 October 2002Annual return made up to 10/10/02 (7 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
26 July 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
26 July 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
28 October 2001Annual return made up to 10/10/01 (6 pages)
28 October 2001Annual return made up to 10/10/01 (6 pages)
22 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
22 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 2001Memorandum and Articles of Association (21 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 2001Memorandum and Articles of Association (21 pages)
24 January 2001Memorandum and Articles of Association (21 pages)
24 January 2001Memorandum and Articles of Association (21 pages)
10 October 2000Incorporation (41 pages)
10 October 2000Incorporation (41 pages)