Hadfield
Glossop
Derbyshire
SK13 1QW
Secretary Name | Manchester Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2009(18 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 31 May 2011) |
Correspondence Address | Town Hall PO Box 532 Manchester Gtr Manchester M60 2LA |
Director Name | Mr Ernest Baxendale |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 January 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newenham Road Lymington Hampshire SO41 8EQ |
Director Name | Michael William Bishop |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 1992) |
Role | Director Of Social Services |
Correspondence Address | The Cowley Croft Cowley Lane Holmesford Dronfield Derbyshire S18 7SD |
Director Name | Mrs Rhona Ann Bradley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2001) |
Role | Senior Probation Officer |
Correspondence Address | 9 Belfield Road Didsbury Manchester M20 6BJ |
Director Name | Peter Chui |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 214 Brooklands Road Sale M33 3PH |
Director Name | Leslie Hyman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Ringley Road Whitefield Manchester M25 7LZ |
Director Name | Mr Bernard Thomas Leach |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 October 2001) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 25 Ivygreen Road Chorlton Manchester Lancashire M21 9FF |
Secretary Name | Leslie Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Ringley Road Whitefield Manchester M25 7LZ |
Director Name | Miss Vlastimila Ann Novak |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 October 1993) |
Role | Asst Director Social Service |
Correspondence Address | 2 Montrose Cresc West Point Manchester M19 2GF |
Director Name | Paul Cassidy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1997) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 35 Grange Avenue Levensholme Manchester M19 2FZ |
Secretary Name | Sylvia Valerie Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 20 Westfield Road Chorlton-Cum-Hardy Manchester M21 0SP |
Director Name | Dr Susan Mary Benbow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2001) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 24 Arthog Road Hale Altrincham Cheshire WA15 0LY |
Director Name | Mr David Michael Martin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2001) |
Role | City Treasurer |
Correspondence Address | 19 South Parade Northallerton North Yorkshire DL7 8SG |
Secretary Name | Mr Huw John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1999(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 55 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JW |
Director Name | Mr Paul Ezekiel Stanion |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime Tree House Gawsworth Road Gawsworth Cheshire SK11 9QJ |
Director Name | Frank Wilson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 November 2009) |
Role | Accountant |
Correspondence Address | 12 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Lady Rhona Bradley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2004) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 56 Kingston Road Didsbury Manchester Lancashire M20 2SB |
Director Name | Mandy Wearne |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2004) |
Role | NHS Executive |
Correspondence Address | Loft 9 Britannia Mills Hulme Hall Road Manchester M15 4LA |
Director Name | Gillian Adamson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 November 2008) |
Role | Training Consultant |
Correspondence Address | 9 Farm Walk Bents Farm Littleborough Lancashire OL15 8LJ |
Director Name | Amanda Jane Kelly |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 November 2009) |
Role | Accountant |
Correspondence Address | Beech House Glebelands Road Knutsford Cheshire WA16 9DZ |
Secretary Name | Andrew Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2008) |
Role | Accountant |
Correspondence Address | 5 Mill Fold Gardens Littlebrough Rochdale OL15 8SA |
Secretary Name | Paul Anthony Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 The Coppice Longton Preston Lancashire PR4 5HQ |
Registered Address | PO Box 532 Town Hall Albert Square Manchester Greater Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Full accounts made up to 31 August 2010 (18 pages) |
14 January 2011 | Full accounts made up to 31 August 2010 (18 pages) |
21 December 2010 | Annual return made up to 30 October 2010 no member list (3 pages) |
21 December 2010 | Annual return made up to 30 October 2010 no member list (3 pages) |
13 August 2010 | Full accounts made up to 31 March 2009 (29 pages) |
13 August 2010 | Full accounts made up to 31 March 2009 (29 pages) |
6 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
6 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
2 December 2009 | Secretary's details changed for Manchester Professional Services Limited on 30 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 October 2009 no member list (3 pages) |
2 December 2009 | Annual return made up to 30 October 2009 no member list (3 pages) |
2 December 2009 | Secretary's details changed for Manchester Professional Services Limited on 30 October 2009 (2 pages) |
30 November 2009 | Termination of appointment of Amanda Kelly as a director (1 page) |
30 November 2009 | Termination of appointment of Amanda Kelly as a director (1 page) |
30 November 2009 | Termination of appointment of Frank Wilson as a director (1 page) |
30 November 2009 | Termination of appointment of Frank Wilson as a director (1 page) |
21 May 2009 | Appointment Terminated Director paul stanion (1 page) |
21 May 2009 | Appointment terminated director paul stanion (1 page) |
14 May 2009 | Appointment Terminate, Director Gillian Adamson Logged Form (1 page) |
14 May 2009 | Appointment terminate, director gillian adamson logged form (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 2ND floor victoria mill 10 lower vickers street miles platting manchester M40 7EE (1 page) |
13 May 2009 | Appointment Terminated Secretary paul callander (1 page) |
13 May 2009 | Secretary appointed manchester professional services LIMITED (2 pages) |
13 May 2009 | Appointment Terminated Director gillian adamson (1 page) |
13 May 2009 | Appointment terminated secretary paul callander (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 2ND floor victoria mill 10 lower vickers street miles platting manchester M40 7EE (1 page) |
13 May 2009 | Appointment terminated director gillian adamson (1 page) |
13 May 2009 | Secretary appointed manchester professional services LIMITED (2 pages) |
12 May 2009 | Annual return made up to 30/10/08 (3 pages) |
12 May 2009 | Annual return made up to 30/10/08 (3 pages) |
8 April 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
8 April 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 July 2008 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
21 July 2008 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
19 March 2008 | Appointment terminated secretary andrew forbes (1 page) |
19 March 2008 | Secretary appointed paul callander (2 pages) |
19 March 2008 | Appointment Terminated Secretary andrew forbes (1 page) |
19 March 2008 | Secretary appointed paul callander (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Annual return made up to 30/10/07 (2 pages) |
9 November 2007 | Annual return made up to 30/10/07 (2 pages) |
8 November 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
8 November 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Memorandum and Articles of Association (12 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Memorandum and Articles of Association (12 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
10 November 2006 | Annual return made up to 30/10/06 (2 pages) |
10 November 2006 | Annual return made up to 30/10/06 (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
17 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
15 March 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
15 March 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
14 November 2005 | Annual return made up to 30/10/05 (6 pages) |
14 November 2005 | Annual return made up to 30/10/05 (6 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (24 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (24 pages) |
8 November 2004 | Annual return made up to 30/10/04 (6 pages) |
8 November 2004 | Annual return made up to 30/10/04 (6 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
25 May 2004 | Memorandum and Articles of Association (12 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Memorandum and Articles of Association (12 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
7 April 2004 | Full accounts made up to 31 March 2003 (22 pages) |
7 April 2004 | Full accounts made up to 31 March 2003 (22 pages) |
24 November 2003 | Annual return made up to 30/10/03 (6 pages) |
24 November 2003 | Annual return made up to 30/10/03 (6 pages) |
22 April 2003 | Full accounts made up to 31 March 2002 (23 pages) |
22 April 2003 | Full accounts made up to 31 March 2002 (23 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
19 December 2002 | Annual return made up to 30/10/02 (6 pages) |
19 December 2002 | Annual return made up to 30/10/02 (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | Director resigned (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Annual return made up to 30/10/01
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Annual return made up to 30/10/01 (5 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
19 December 2000 | Annual return made up to 30/10/00 (5 pages) |
19 December 2000 | Annual return made up to 30/10/00 (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (26 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (26 pages) |
5 November 1999 | Annual return made up to 30/10/99 (5 pages) |
5 November 1999 | Annual return made up to 30/10/99
|
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Annual return made up to 30/10/98 (6 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Annual return made up to 30/10/98
|
11 May 1999 | Full accounts made up to 31 March 1998 (20 pages) |
11 May 1999 | Full accounts made up to 31 March 1998 (20 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Auditor's resignation (1 page) |
12 June 1998 | Auditor's resignation (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
28 October 1997 | Annual return made up to 30/10/97 (6 pages) |
28 October 1997 | Annual return made up to 30/10/97
|
14 October 1997 | Registered office changed on 14/10/97 from: wilsons house wilsons park monsall road newton heath manchester M40 8PT (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: wilsons house wilsons park monsall road newton heath manchester M40 8PT (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 October 1996 | Annual return made up to 30/10/96 (6 pages) |
28 October 1996 | Annual return made up to 30/10/96 (6 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 November 1995 | Annual return made up to 30/10/95 (6 pages) |
2 November 1995 | Annual return made up to 30/10/95 (6 pages) |
2 November 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |
28 November 1993 | Annual return made up to 30/10/93
|
31 August 1993 | Particulars of mortgage/charge (3 pages) |
31 August 1993 | Particulars of mortgage/charge (3 pages) |
8 January 1993 | Annual return made up to 30/10/92 (7 pages) |
13 October 1992 | Accounts for a medium company made up to 31 March 1992 (14 pages) |
13 October 1992 | Accounts for a medium company made up to 31 March 1992 (14 pages) |
29 January 1992 | Annual return made up to 30/10/91 (8 pages) |
12 September 1991 | Particulars of mortgage/charge (3 pages) |
12 September 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Particulars of mortgage/charge (3 pages) |
21 June 1991 | Resolutions
|
21 June 1991 | Resolutions
|
30 October 1990 | Incorporation (10 pages) |
30 October 1990 | Incorporation (10 pages) |