Poynton
Stockport
Cheshire
SK12 1DJ
Director Name | Nasrullah Khan Moghal |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 August 2005) |
Role | Manager |
Correspondence Address | 76 Duncan Road Manchester M13 0GU |
Director Name | Alan James Anthony Sivori |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 August 2005) |
Role | Senior Lecturer |
Correspondence Address | 6 Birch Polygon Rusholme Manchester Greater Manchester M14 5HX |
Secretary Name | Mary Elizabeth Connery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 August 2005) |
Role | Chief Executive |
Correspondence Address | 15 Helston Grove Heald Green Cheadle Greatermanchester SK8 3EU |
Director Name | Mr George Edward Round |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 January 1992) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 7 Keats Road Greenmount Bury Lancashire BL8 4EP |
Director Name | Mr Barry Arthur Reid |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 January 1992) |
Role | Teacher |
Correspondence Address | 24 Baxter Road Sale Cheshire M33 3AL |
Director Name | Mr John Christopher Morris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 27 January 1992) |
Role | Probation Officer |
Correspondence Address | 41 College Road Whalley Range Manchester Lancashire M16 8EJ |
Director Name | Mr Barry Frederick Keightley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 1993) |
Role | Trade Union Official |
Correspondence Address | 54 Delamere Avenue Salford Lancashire M6 7WS |
Director Name | Mr Roy Jobson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 July 1998) |
Role | Chief Education Officer |
Correspondence Address | 34 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | Miss Julie Griffith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 January 1992) |
Role | Manager |
Correspondence Address | 34 Abbotsford Drive Middleton Manchester Lancashire M24 5NB |
Director Name | Mrs Roberta Buchanan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 1994) |
Role | Personnel Manager |
Correspondence Address | 29 Billington Avenue Rossendale Lancashire BB4 8UW |
Director Name | Sandra Bitaye |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 January 1992) |
Role | Md Of Mcctr |
Correspondence Address | 1186 Stockport Road Levenshulme Manchester Lancashire M19 2RA |
Secretary Name | Miss Lesley Lee Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 17 Carlisle Close Little Lever Bolton Lancashire BL3 1TF |
Director Name | Cllr Kathleen Mary Fry |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 23 Dudley Court Carlton Road Whalley Range Manchester M16 8DA |
Director Name | Mohammed Amin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wellington Road Whalley Range Manchester Greater Manchester M16 8EX |
Director Name | Maurice Littlewood |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 1996) |
Role | Lecturer-Retired |
Correspondence Address | 40 Sherbourne Road Middleton Manchester Greater Manchester M24 6EH |
Secretary Name | Alan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Teacher |
Correspondence Address | 25 Morningside Drive East Didsbury Manchester M20 5PQ |
Director Name | Briony Clayton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 August 1998) |
Role | Education Officer Local Govern |
Correspondence Address | 45 Irlam Road Urmston Manchester M41 6JR |
Director Name | Anthony Walter Rogers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 January 1994) |
Role | Bank Manager |
Correspondence Address | 57 Mere Bank Davenham Northwich Cheshire CW9 8NB |
Director Name | Janet Margaret Glynn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 20 Marlborough Close Ramsbottom Lancashire BL0 9YU |
Director Name | William Walter Hines |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1995) |
Role | Training Manager |
Correspondence Address | 6 Crocketts Walk Eccleston St Helens Merseyside WA10 5DU |
Director Name | Helen Claire Chadwick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 1998) |
Role | Teacher |
Correspondence Address | 6 Melmerby Court St James Park Eccles New Road Salford M5 4UG |
Director Name | Margaret Crawford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 1996) |
Role | Training Manager |
Correspondence Address | 15 Lancaster Avenue Failsworth Manchester Lancashire M35 0AP |
Director Name | David Rosser Foulkes |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1999) |
Role | Personnel Manager |
Correspondence Address | 2 Halifax Road Brierfield Nelson BB9 5AF |
Director Name | Patricia Carney |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 1997) |
Role | Deputy Headteacher |
Correspondence Address | 43 Helston Avenue Halewood Village Liverpool Merseyside L26 7YQ |
Director Name | Barry Morrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 January 2004) |
Role | Teacher |
Correspondence Address | Hillview Lower Park Royd Drive Ripponden Halifax Yorkshire HX6 3SR |
Director Name | Ann Valerie Houghton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1997) |
Role | Training Adviser |
Correspondence Address | 23 Werneth Hollow Woodley Stockport Cheshire SK6 1PW |
Director Name | Edwin Samuel Roberts |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1998) |
Role | Personnel Manager |
Correspondence Address | 41 Woburn Drive Hale Altrincham Cheshire WA15 8NA |
Director Name | Peter Bury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1999) |
Role | Training Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 102 Manchester Road Bury Lancashire BL9 0TH |
Director Name | Michael George Fitzsimmons |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2000) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 41 Douglas Road Worsley Manchester Lancashire M28 2SR |
Director Name | Mary Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 1998) |
Role | Business Centre Manager |
Correspondence Address | 27 Tithe Barn Close Hurstead Rochdale Lancashire OL12 9QR |
Director Name | Ivy Beryl Roberts |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1999) |
Role | Customer Services Manager |
Correspondence Address | 19 Troydale Drive Newton Heath Manchester Lancashire M40 2FG |
Director Name | Michael John Barnes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2003) |
Role | Affinity Development Manager |
Correspondence Address | 62 The Peninsula Building Kersal Way Salford Lancashire M7 3FT |
Director Name | Mr Paul William Jenkins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2003) |
Role | Area Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Hollingworth Drive Hawk Green Marple Stockport Cheshire SK6 7JE |
Director Name | Rochelle Lewis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2003) |
Role | Co-ordinator |
Correspondence Address | 78 Croft Lane Bury Lancashire BL9 8BX |
Registered Address | Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £169,019 |
Cash | £15,584 |
Current Liabilities | £2,056 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Annual return made up to 23/11/03
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 January 2003 | Annual return made up to 23/11/02 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 December 2001 | Annual return made up to 23/11/01 (5 pages) |
5 November 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: the paul building denison road victoria park manchester M14 5RX (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 December 2000 | Annual return made up to 23/11/00
|
19 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Annual return made up to 23/11/99 (6 pages) |
13 December 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
16 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 March 1999 | Accounts for a small company made up to 31 March 1998 (11 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Annual return made up to 23/11/98
|
20 November 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
30 December 1997 | Annual return made up to 23/11/97 (8 pages) |
2 September 1997 | New director appointed (2 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 May 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
10 March 1997 | Annual return made up to 23/11/96 (10 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
10 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
21 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: the greenheys business centre units 30/31 10 pencroft way manchester M15 6JJ (1 page) |
29 March 1996 | Company name changed manchester compact partnership\certificate issued on 01/04/96 (2 pages) |
22 November 1995 | Annual return made up to 23/11/95
|
22 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
23 November 1989 | Incorporation (16 pages) |