Company NameTameside Aids And Services For The Handicapped Limited
Company StatusDissolved
Company Number02588330
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Marie Ann Moriarty
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address345 Stockport Road
Denton
Manchester
M34 6EP
Director NameKenneth Ackroyd
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleLocal Government Officer
Correspondence Address25 Prestwich Hills
Prestwich
Manchester
Lancashire
M25 9PY
Director NameMiss Susan Elaine Lewis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence Address9 Fresnel Close
The Meadows
Hyde
Cheshire
SK14 4UY
Director NameJohn Samuel Lewis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(2 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleSales Person
Correspondence Address9 Fresnel Close
The Meadows
Hyde
Cheshire
SK14 4UY
Secretary NameIrene Harding
NationalityBritish
StatusCurrent
Appointed24 August 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address262 Yew Tree Lane
Dukinfield
Cheshire
SK16 5DN
Director NameMrs Marie Ann Moriarty
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 1994)
RoleSenior Supervisor
Correspondence Address345 Stockport Road
Denton
Manchester
M34 6EP
Director NameMrs Rosaline Ellen Stott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1994)
RoleSecretary
Correspondence Address48 Ash Tree Road
Hyde
Cheshire
SK14 4EP
Secretary NameMrs Rosaline Ellen Stott
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address48 Ash Tree Road
Hyde
Cheshire
SK14 4EP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Statement of affairs (7 pages)
8 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Registered office changed on 22/02/99 from: progress house unit 4 albion trading estate mossley road ashton under lyne lancashire OL6 6NQ (1 page)
2 September 1998Registered office changed on 02/09/98 from: unit 2, henrietta trading estate henriettas street ashton under lyne lancs. OL6 6HW (1 page)
23 March 1998Return made up to 17/03/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Full accounts made up to 31 March 1995 (6 pages)
24 March 1995Return made up to 05/03/95; no change of members (6 pages)
24 March 1995New secretary appointed;director resigned (2 pages)