Company NameTameside Welfare Rights Unit Limited
Company StatusDissolved
Company Number02017197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 1986(38 years ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Franco
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(3 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 March 2000)
RolePrincipal Welfare Ri
Correspondence Address10 Hope Street
Salford
Lancashire
M7 2ES
Director NameMr Malcolm Pimlott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 1995)
RoleSolicitor
Correspondence Address94 Pennine Road
Woodley
Stockport
Cheshire
SK6 1JX
Director NameMr Cyril Peters
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1990(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 1991)
RoleUnemployed
Correspondence Address34 Waterside Court
Hattersley
Hyde
Cheshire
SK14 3NZ
Director NameMrs Hilda Fielding
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 1996)
RoleRetired Headmistress
Country of ResidenceUnited Kingdom
Correspondence Address157 Henrietta Street
Ashton Under Lyne
Lancashire
OL6 8PH
Director NameMrs Dorothy Eades
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 1991)
RoleAdvice Worker
Correspondence Address51 Well Meadow
Hyde
Cheshire
SK14 4NS
Director NameCllr Peter Bailey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 May 1997)
RoleBritish Telecom Engineer
Correspondence Address5 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameMr Stephen Bevan Gwenlan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 November 1997)
RoleSolicitor
Correspondence AddressThe Orchards Carrington Barn
Marple
Stockport
Cheshire
SK6 7EP
Secretary NameMr Stephen Bevan Gwenlan
NationalityBritish
StatusResigned
Appointed09 November 1990(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 November 1997)
RoleSolicitor
Correspondence AddressThe Orchards Carrington Barn
Marple
Stockport
Cheshire
SK6 7EP
Director NameWilliam Harry Bramah
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 1996)
RoleSelf Employed Providing
Correspondence Address12 Yew Tree Road
Denton
Manchester
Lancashire
M34 6JR
Director NameMr Sayed Zamshed Ali
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1993)
RoleUnemployed
Correspondence Address76 Great Norbury Street
Hyde
Cheshire
SK14 1HX
Director NameThomas Henry Ellershaw
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 October 1997)
RoleRetired
Correspondence Address31 Sylvester Close
Hattersley
Hyde
Cheshire
SK14 3JR
Director NameMadani Fuad Mannan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 November 1997)
RoleEmployments Rights Adviser Bar
Correspondence Address8 Princess Street
Ashton Under Lyne
Lancashire
OL6 9QH
Director NameJohn Carden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address17 Stocks Lane
Stalybridge
Cheshire
SK15 2LN
Director NameDorothy Parry
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2000)
RoleCouncillor
Correspondence Address16 Reyner Street
Ashton Under Lyne
Lancashire
OL6 6RU
Director NameReginald Harrop
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 1999)
RoleRetired
Correspondence Address3 Tiverton Place
Ashton Under Lyne
Lancashire
OL7 9RJ
Director NameCarol Diane Moores
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2003)
RoleCustomer Services Assistant
Correspondence Address16 Church Street
Hyde
Cheshire
SK14 1JZ
Director NameMargaret Patricia Burns
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2000)
RoleDeputy Registrar Births Deaths
Correspondence Address72 St Lawrence Road
Denton Tameside
Manchester
M34 6JB
Director NameJulie Hardman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address32a Gorse Hall Road
Dukinfield
Cheshire
SK16 5HF
Director NameAlan Jones
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(11 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 July 1998)
RoleRetired
Correspondence Address50 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameJanet Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 19 June 1998)
RoleVolunteer At Twru
Correspondence Address50 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameSharon Compston
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 1999)
RoleHousewife
Correspondence Address15 Moorlands Drive
Mossley
Ashton Under Lyne
Lancashire
OL5 9DB
Director NameBarry Phillips
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 November 1999)
RoleCommunity Service Supervisor
Correspondence Address42 Neston Street
Manchester
M11 1HZ
Director NameSonya Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 13 April 1999)
RoleMachinist
Correspondence Address68 St Lawrence Road
Denton
Manchester
M34 6JB
Secretary NameKeith Nigel Travis
NationalityBritish
StatusResigned
Appointed10 November 1998(12 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 January 1999)
RoleElectrical Engineer
Correspondence Address20 Lower Hey Lane
Mossley
Tameside
Secretary NameSuchitra Bhattacharjee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2000)
RoleParalegal
Correspondence Address64 Church Street
Hyde
Cheshire
SK14 1JJ
Secretary NameSuchitra Bhattacharjee
NationalityBritish
StatusResigned
Appointed27 January 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2000)
RoleParalegal
Correspondence Address64 Church Street
Hyde
Cheshire
SK14 1JJ
Director NameClaire Louise Mansley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(14 years, 3 months after company formation)
Appointment Duration2 months (resigned 25 October 2000)
RoleAdministrator
Correspondence Address1 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP
Director NameKaren Elizabeth Cartwright
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(14 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 December 2000)
RoleStudent
Correspondence Address9 Allen Avenue
Gee Cross
Hyde
Cheshire
SK14 5NW
Secretary NameClaire Louise Mansley
NationalityBritish
StatusResigned
Appointed23 August 2000(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 August 2000)
RoleAdministrator
Correspondence Address1 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP
Director NameMarian Halfpenny
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
RoleLegal Advisor
Correspondence Address4 West End
Broadbottom
Cheshire
SK14 6BE
Secretary NameCharles Mannan
NationalityBritish
StatusResigned
Appointed06 December 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2004)
RoleCompany Director
Correspondence AddressFlat 4 58 Longley Road
London
SW17 9LL
Director NameCharles Mannan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2004)
RoleBarrister
Correspondence AddressFlat 4 58 Longley Road
London
SW17 9LL

Location

Registered Address200 Market Street
Hyde
Cheshire
SK14 1HB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Voluntary strike-off action has been suspended (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
8 January 2003Annual return made up to 15/11/02 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
30 November 2001New director appointed (2 pages)
27 November 2001Annual return made up to 15/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
27 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
25 January 2001Annual return made up to 23/11/00 (5 pages)
28 December 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Director resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Annual return made up to 23/11/99
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
16 November 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
10 December 1998Annual return made up to 23/11/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 December 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned;director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
2 February 1997Annual return made up to 23/11/96 (6 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
5 December 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
21 August 1996Memorandum and Articles of Association (12 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
30 November 1995Annual return made up to 25/10/95
  • 363(288) ‐ Director resigned
(8 pages)