Company NameManchester Tenants & Residents Federation Ltd
Company StatusDissolved
Company Number01990783
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1986(38 years, 1 month ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameFederation Of Associations On Manchester Estates Limited(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWinifred Casey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address3 Morven Drive
Newall Green
Manchester
Lancashire
M23 1FS
Director NameWilliam Cawley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RolePlumber
Correspondence Address6 Durham Close
Romiley
Stockport
Cheshire
SK6 3HH
Director NameJoan Fitzgerald
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RoleRetired
Correspondence Address42 Highview Walk
Blackley
Manchester
Lancashire
M9 6LS
Director NameJohn William Fletcher
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RoleRetired
Correspondence Address34 Leafield Avenue
Withington
Manchester
M20 6EJ
Director NameAnnetta Alice Hanbidge
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RoleCompany Director
Correspondence Address15 Northfields
Knutsford
Cheshire
WA16 8JN
Director NameWilliam Barry O'Dell
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RoleCompany Director
Correspondence Address97 Peel Hall Road
Wythenshawe
Manchester
M22 5DN
Director NameNorman Rodger Henry Windram
Date of BirthMay 1922 (Born 101 years ago)
NationalityEnglish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RoleRetired
Correspondence Address6 Findon Road
Baguley Wythenshawe
Manchester
M23 1WN
Director NameArthur Frederick Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RoleCompany Director
Correspondence Address9 Queens Road
Cheetham Hill
Manchester
M8 8UQ
Director NameAlan David Stanley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 1998)
RoleFood Hygiene Officer
Correspondence Address10 Cavenham Walk
Manchester
M9 5TP
Director NameMarjorie Donnelly
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1996(10 years, 3 months after company formation)
Appointment Duration2 years (closed 09 June 1998)
RoleRetired
Correspondence Address3 Leaswood Avenue
Manchester
Director NameVeronica Powell
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address1 Outrington Drive
Openshaw
Manchester
M11 2BD
Secretary NameMarjorie Donnelly
NationalityBritish
StatusClosed
Appointed28 November 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 09 June 1998)
RoleRetired
Correspondence Address3 Leaswood Avenue
Manchester
Director NameMrs Dorothy Mitton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1993)
RoleRetired
Correspondence Address12 Lindeth Avenue
Gorton
Manchester
Lancashire
M18 7EX
Director NamePaul Francis Llewellyn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address34 Roach Court
Collyhurst
Manchester
Lancashire
M40 7QP
Director NameMs Sheila Durkin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1993)
RoleVoluntary Secretary Lrf
Correspondence Address58 Burnside Crescent
Langley
Middleton
Manchester
M24 5NW
Director NameDennis Burns
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 July 1994)
RoleRetired/Director
Correspondence Address7 Bullfinch Walk
Chorlton
Manchester
Lancashire
M21 7RG
Director NameMr William Broadbent
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 1996)
RoleUnemployed
Correspondence Address7 Alburn Court
Manchester
Lancashire
M40 8DE
Director NameAlfred McDermott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1994)
RoleUnemployed
Correspondence Address58 Burnside Crescent
Middleton
Manchester
Lancashire
M24 5NW
Director NameElizabeth Dixon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1993)
RoleRetired
Correspondence Address244 Chapel Lane
Manchester
M9 8WE
Director NameLettica McCann
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 September 1992)
RoleUnemployed
Correspondence Address4 Lindleywood Road
Fallowfield
Manchester
M14 6QE
Director NameStephen Alexander Lynch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 1994)
RoleUnemployed
Correspondence Address34 Roach Court
Hamerton Road
Manchester
M40 7QP
Director NameHarold Jones
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 1993)
RoleRetired
Correspondence Address1 Egremont Avenue
Manchester
M20 1GS
Secretary NameStephen Alexander Lynch
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 1993)
RoleCompany Director
Correspondence Address34 Roach Court
Hamerton Road
Manchester
M40 7QP
Director NameBernard Michael Caine
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 1997)
RoleCarer
Correspondence Address121 Sale Road
Northern Moor
Manchester
M23 0LA
Secretary NameAndrew James Shannon
NationalityBritish
StatusResigned
Appointed13 October 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address20 Jackie Brown Walk
Collyhurst
ML10 7UZ
Scotland
Director NameSelina Jane Cummings
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressFlat 54 Kingsbridge Court
Harpurhey
Manchester
Lancashire
M9 5SW
Director NameMichelle Blakeley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 1996)
RoleTaxation Assistant
Correspondence Address31 Kingsbridge Court
Kingsbridge Road
Harpurhey
Manchester
M9 5SW
Director NameMacy Jepsan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 1996)
RoleRetired
Correspondence Address38 Millbeck Court
Bowness Road Langley Middleton
Manchester
M24 4HP
Secretary NameJean Smith
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1994)
RoleRetired
Correspondence Address4 Tabley Avenue
Fallowfield
Manchester
Lancashire
M14 7RJ
Director NameJames Ighodaro
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1996)
RoleUnemployed Student
Correspondence Address22 Ryhope Walk
Manchester
M8 9YE
Secretary NameMichelle Blakeley
NationalityBritish
StatusResigned
Appointed28 July 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1996)
RoleTaxation Assistant
Correspondence Address31 Kingsbridge Court
Kingsbridge Road
Harpurhey
Manchester
M9 5SW
Director NameFlorence Llewellyn
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 October 1996)
RoleCompany Director
Correspondence Address24 Vauxhall Court
Colley Hurst
Manchester
M40 7RD
Director NameWilliam Henry Ford
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 11 July 1996)
RoleRetired
Correspondence Address10 Falmer Drive
Woodhouse Park
Manchester
M22 1WD
Director NameCarlton Cooper
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address43 Millbeck Court
Langley Middleton
Greater Manchester
M24 4HP
Secretary NamePhilip Ravenscroft
NationalityBritish
StatusResigned
Appointed08 May 1996(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 1996)
RoleDrugs Counsellor
Correspondence Address37 Fulton Court Brackenbury Walk
Hulme
Manchester
M15 6NW

Location

Registered Address105 Oldham St
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
5 August 1997Voluntary strike-off action has been suspended (1 page)
6 May 1997Voluntary strike-off action has been suspended (1 page)
8 April 1997Application for striking-off (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
3 August 1996Annual return made up to 10/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
8 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New secretary appointed;new director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
1 April 1996Company name changed federation of associations on ma nchester estates LIMITED(the)\certificate issued on 02/04/96 (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (18 pages)
25 September 1995Annual return made up to 10/08/95
  • 363(288) ‐ Secretary resigned
(8 pages)