Company NameManchester Care Limited
Company StatusDissolved
Company Number02553752
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1990(33 years, 6 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NamePledgestrong Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen Michael Mycio
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 31 May 2011)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address30 Malvern Rise
Hadfield
Glossop
Derbyshire
SK13 1QW
Secretary NameManchester Professional Services Limited (Corporation)
StatusClosed
Appointed06 May 2009(18 years, 6 months after company formation)
Appointment Duration2 years (closed 31 May 2011)
Correspondence AddressTown Hall PO Box 532
Manchester
Gtr Manchester
M60 2LA
Director NameMr Ernest Baxendale
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 18 January 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Newenham Road
Lymington
Hampshire
SO41 8EQ
Director NameMichael William Bishop
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 1992)
RoleDirector Of Social Services
Correspondence AddressThe Cowley Croft
Cowley Lane Holmesford
Dronfield
Derbyshire
S18 7SD
Director NameMrs Rhona Ann Bradley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2001)
RoleSenior Probation Officer
Correspondence Address9 Belfield Road
Didsbury
Manchester
M20 6BJ
Director NamePeter Chui
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address214 Brooklands Road
Sale
M33 3PH
Director NameLeslie Hyman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Director NameMr Bernard Thomas Leach
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 19 October 2001)
RoleLecturer
Country of ResidenceEngland
Correspondence Address25 Ivygreen Road
Chorlton
Manchester
Lancashire
M21 9FF
Secretary NameLeslie Hyman
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Director NameMiss Vlastimila Ann Novak
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 October 1993)
RoleAsst Director Social Service
Correspondence Address2 Montrose Cresc
West Point
Manchester
M19 2GF
Director NamePaul Cassidy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1997)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address35 Grange Avenue
Levensholme
Manchester
M19 2FZ
Secretary NameSylvia Valerie Edwards
NationalityBritish
StatusResigned
Appointed24 October 1994(3 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address20 Westfield Road
Chorlton-Cum-Hardy
Manchester
M21 0SP
Director NameDr Susan Mary Benbow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2001)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address24 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameMr David Michael Martin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2001)
RoleCity Treasurer
Correspondence Address19 South Parade
Northallerton
North Yorkshire
DL7 8SG
Secretary NameMr Huw John
NationalityBritish
StatusResigned
Appointed03 July 1999(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JW
Director NameMr Paul Ezekiel Stanion
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree House Gawsworth Road
Gawsworth
Cheshire
SK11 9QJ
Director NameFrank Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 November 2009)
RoleAccountant
Correspondence Address12 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameLady Rhona Bradley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2004)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address56 Kingston Road
Didsbury
Manchester
Lancashire
M20 2SB
Director NameMandy Wearne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2004)
RoleNHS Executive
Correspondence AddressLoft 9 Britannia Mills
Hulme Hall Road
Manchester
M15 4LA
Director NameGillian Adamson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 November 2008)
RoleTraining Consultant
Correspondence Address9 Farm Walk
Bents Farm
Littleborough
Lancashire
OL15 8LJ
Director NameAmanda Jane Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 2009)
RoleAccountant
Correspondence AddressBeech House
Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Secretary NameAndrew Forbes
NationalityBritish
StatusResigned
Appointed01 February 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2008)
RoleAccountant
Correspondence Address5 Mill Fold Gardens
Littlebrough
Rochdale
OL15 8SA
Secretary NamePaul Anthony Callander
NationalityBritish
StatusResigned
Appointed17 March 2008(17 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2008)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 The Coppice
Longton
Preston
Lancashire
PR4 5HQ

Location

Registered AddressPO Box 532 Town Hall
Albert Square
Manchester
Greater Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
14 January 2011Full accounts made up to 31 August 2010 (18 pages)
14 January 2011Full accounts made up to 31 August 2010 (18 pages)
21 December 2010Annual return made up to 30 October 2010 no member list (3 pages)
21 December 2010Annual return made up to 30 October 2010 no member list (3 pages)
13 August 2010Full accounts made up to 31 March 2009 (29 pages)
13 August 2010Full accounts made up to 31 March 2009 (29 pages)
6 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
6 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
2 December 2009Secretary's details changed for Manchester Professional Services Limited on 30 October 2009 (2 pages)
2 December 2009Annual return made up to 30 October 2009 no member list (3 pages)
2 December 2009Annual return made up to 30 October 2009 no member list (3 pages)
2 December 2009Secretary's details changed for Manchester Professional Services Limited on 30 October 2009 (2 pages)
30 November 2009Termination of appointment of Amanda Kelly as a director (1 page)
30 November 2009Termination of appointment of Amanda Kelly as a director (1 page)
30 November 2009Termination of appointment of Frank Wilson as a director (1 page)
30 November 2009Termination of appointment of Frank Wilson as a director (1 page)
21 May 2009Appointment Terminated Director paul stanion (1 page)
21 May 2009Appointment terminated director paul stanion (1 page)
14 May 2009Appointment Terminate, Director Gillian Adamson Logged Form (1 page)
14 May 2009Appointment terminate, director gillian adamson logged form (1 page)
13 May 2009Registered office changed on 13/05/2009 from 2ND floor victoria mill 10 lower vickers street miles platting manchester M40 7EE (1 page)
13 May 2009Appointment Terminated Secretary paul callander (1 page)
13 May 2009Secretary appointed manchester professional services LIMITED (2 pages)
13 May 2009Appointment Terminated Director gillian adamson (1 page)
13 May 2009Appointment terminated secretary paul callander (1 page)
13 May 2009Registered office changed on 13/05/2009 from 2ND floor victoria mill 10 lower vickers street miles platting manchester M40 7EE (1 page)
13 May 2009Appointment terminated director gillian adamson (1 page)
13 May 2009Secretary appointed manchester professional services LIMITED (2 pages)
12 May 2009Annual return made up to 30/10/08 (3 pages)
12 May 2009Annual return made up to 30/10/08 (3 pages)
8 April 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
8 April 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 July 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
21 July 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
19 March 2008Appointment terminated secretary andrew forbes (1 page)
19 March 2008Secretary appointed paul callander (2 pages)
19 March 2008Appointment Terminated Secretary andrew forbes (1 page)
19 March 2008Secretary appointed paul callander (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
9 November 2007Annual return made up to 30/10/07 (2 pages)
9 November 2007Annual return made up to 30/10/07 (2 pages)
8 November 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
8 November 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007Memorandum and Articles of Association (12 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007Memorandum and Articles of Association (12 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
10 November 2006Annual return made up to 30/10/06 (2 pages)
10 November 2006Annual return made up to 30/10/06 (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of mortgage charge released/ceased (1 page)
17 March 2006Declaration of mortgage charge released/ceased (1 page)
15 March 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
15 March 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
14 November 2005Annual return made up to 30/10/05 (6 pages)
14 November 2005Annual return made up to 30/10/05 (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (24 pages)
1 February 2005Full accounts made up to 31 March 2004 (24 pages)
8 November 2004Annual return made up to 30/10/04 (6 pages)
8 November 2004Annual return made up to 30/10/04 (6 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
25 May 2004Memorandum and Articles of Association (12 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2004Memorandum and Articles of Association (12 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
7 April 2004Full accounts made up to 31 March 2003 (22 pages)
7 April 2004Full accounts made up to 31 March 2003 (22 pages)
24 November 2003Annual return made up to 30/10/03 (6 pages)
24 November 2003Annual return made up to 30/10/03 (6 pages)
22 April 2003Full accounts made up to 31 March 2002 (23 pages)
22 April 2003Full accounts made up to 31 March 2002 (23 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
19 December 2002Annual return made up to 30/10/02 (6 pages)
19 December 2002Annual return made up to 30/10/02 (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (22 pages)
30 January 2002Full accounts made up to 31 March 2001 (22 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 January 2002Director resigned (1 page)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 January 2002Director resigned (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Annual return made up to 30/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Annual return made up to 30/10/01 (5 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (21 pages)
2 February 2001Full accounts made up to 31 March 2000 (21 pages)
19 December 2000Annual return made up to 30/10/00 (5 pages)
19 December 2000Annual return made up to 30/10/00 (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (26 pages)
28 January 2000Full accounts made up to 31 March 1999 (26 pages)
5 November 1999Annual return made up to 30/10/99 (5 pages)
5 November 1999Annual return made up to 30/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Annual return made up to 30/10/98 (6 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Annual return made up to 30/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
11 May 1999Full accounts made up to 31 March 1998 (20 pages)
11 May 1999Full accounts made up to 31 March 1998 (20 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
12 June 1998Auditor's resignation (1 page)
12 June 1998Auditor's resignation (1 page)
27 January 1998Full accounts made up to 31 March 1997 (18 pages)
27 January 1998Full accounts made up to 31 March 1997 (18 pages)
28 October 1997Annual return made up to 30/10/97 (6 pages)
28 October 1997Annual return made up to 30/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Registered office changed on 14/10/97 from: wilsons house wilsons park monsall road newton heath manchester M40 8PT (1 page)
14 October 1997Registered office changed on 14/10/97 from: wilsons house wilsons park monsall road newton heath manchester M40 8PT (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
17 December 1996Full accounts made up to 31 March 1996 (14 pages)
17 December 1996Full accounts made up to 31 March 1996 (14 pages)
28 October 1996Annual return made up to 30/10/96 (6 pages)
28 October 1996Annual return made up to 30/10/96 (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (14 pages)
5 January 1996Full accounts made up to 31 March 1995 (14 pages)
2 November 1995Annual return made up to 30/10/95 (6 pages)
2 November 1995Annual return made up to 30/10/95 (6 pages)
2 November 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
2 February 1994Particulars of mortgage/charge (3 pages)
2 February 1994Particulars of mortgage/charge (3 pages)
28 November 1993Annual return made up to 30/10/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 1993Particulars of mortgage/charge (3 pages)
31 August 1993Particulars of mortgage/charge (3 pages)
8 January 1993Annual return made up to 30/10/92 (7 pages)
13 October 1992Accounts for a medium company made up to 31 March 1992 (14 pages)
13 October 1992Accounts for a medium company made up to 31 March 1992 (14 pages)
29 January 1992Annual return made up to 30/10/91 (8 pages)
12 September 1991Particulars of mortgage/charge (3 pages)
12 September 1991Particulars of mortgage/charge (3 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
21 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 October 1990Incorporation (10 pages)
30 October 1990Incorporation (10 pages)