Salford
Manchester
M7 4JQ
Director Name | Mrs Qaisra Shahraz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1996(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Lecturer Writer Ofsted & Ali I |
Country of Residence | England |
Correspondence Address | 133 Old Hall Lane Fallowfield Manchester Lancashire M14 6HL |
Director Name | Vincent Patrick Young |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 14 January 1997(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Retied |
Correspondence Address | 17 Wilks Avenue Wythenshawe Manchester Lancashire M22 5FT |
Director Name | Mr Amer Sameeus Salam |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1997(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 66 Woodlands Road Manchester M8 0NF |
Secretary Name | Mr Amer Sameeus Salam |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1999(7 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Woodlands Road Manchester M8 0NF |
Director Name | Mrs Susan Batt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2001(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Education |
Country of Residence | England |
Correspondence Address | 1 Winster Avenue Manchester Lancashire M20 2YG |
Director Name | Bernadette Horan Healiss |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Tutor |
Correspondence Address | 47 Broadstone Hall Road North Heaton Chapel Stockport Cheshire SK4 5LA |
Director Name | Liza Monaghan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Curriculum Manager |
Correspondence Address | 5 417 Barlow Moor Road Chorlton Manchester M21 8JD |
Director Name | Ms Hilary Pirie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 17 September 1997) |
Role | Language Support And Basic Skills Organiser |
Correspondence Address | 11 Merston Drive East Didsbury Manchester Lancashire M20 5NT |
Director Name | Ms Julie Patricia Northey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1994) |
Role | Adult Education Tutor |
Correspondence Address | 36 Brownsville Road Heaton Moor Stockport Cheshire SK4 4PF |
Director Name | Mr David John Moutrey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 March 1993) |
Role | Director Of Arts About Manchester |
Country of Residence | England |
Correspondence Address | 8 Quickedge Road Mossley Ashton Under Lyne Lancashire OL5 0PR |
Director Name | Margaret Morrisey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 1996) |
Role | Adult Education Tutor |
Correspondence Address | 54 Kentmere Court 3 Moorway Drive Blackley Manchester Greater Manchester M9 7HU |
Director Name | Victoria Mc Kenzie |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | West Indian |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 April 2001) |
Role | Retired |
Correspondence Address | 24 Alphonsus Street Old Trafford Manchester Lancashire M16 7QS |
Director Name | Mrs Grace Ibbetson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 month (resigned 06 October 1992) |
Role | Librarian/Tutor |
Correspondence Address | 11 New Hall Avenue Heald Green Cheadle Cheshire SK8 3LQ |
Director Name | Mr Victor Grenko |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 1994) |
Role | Unemployed |
Correspondence Address | 22 Ermington Drive Manchester Lancashire M8 9BR |
Director Name | Ms Olive Cordell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 December 2001) |
Role | Senior Lecturer Adult Education |
Correspondence Address | 7 Toronto Road Heaviley Stockport Cheshire SK2 6ED |
Director Name | Ms Amanda Challis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1994) |
Role | Adult Education Lecturer |
Correspondence Address | 3 Vincent Avenue Chorlton Cum Hardy Manchester Lancashire M21 9GR |
Director Name | Ms Julia Mary Carter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2000) |
Role | Adult Education Manager |
Correspondence Address | 45 Beech Road Chorlton Cum Hardy Manchester Lancashire M21 9FD |
Director Name | Ms Catherine Bolton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1994) |
Role | Writing Development Worker Commonword Ltd |
Correspondence Address | 12 Marley Road Levenshulme Manchester Lancashire M19 2TA |
Director Name | Mrs Christina Elizabeth Mary Barrett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1994) |
Role | Unemployed |
Correspondence Address | 212 Greame Street Moss Side Manchester Lancashire M14 4JQ |
Secretary Name | Mrs Thelma Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 9 Blackrod Drive Bury Lancashire BL8 2HN |
Director Name | Michael Stores |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 1999) |
Role | Librarian |
Correspondence Address | 6 Burford Lane Lymm Cheshire WA13 0SE |
Director Name | Dorothy Blake |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(3 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2004) |
Role | Unemployed |
Correspondence Address | 65 Haydn Avenue Rusholme Manchester M14 4DE |
Secretary Name | Hilary Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 19 Claremont Grove East Didsbury Manchester Greater Manchester M20 2QL |
Director Name | Mrs Sheilagh Winifred Tynan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2001) |
Role | Retired |
Correspondence Address | 24 Saville Road Gatley Cheadle Cheshire SK8 4BZ |
Director Name | Mr Stuart Alan Brierley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Sevilles Place Lees Oldham Lancashire OL4 5DH |
Secretary Name | Michael Stores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 1999) |
Role | Librarian |
Correspondence Address | 6 Burford Lane Lymm Cheshire WA13 0SE |
Director Name | Linda Green |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2005) |
Role | Company Director |
Correspondence Address | 209 Middleton Road Manchester Lancashire M8 4LR |
Director Name | Tom Woodin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2003) |
Role | Research Consultant |
Correspondence Address | 78 Forrester Drive Stalybridge Cheshire SK15 2EN |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,621 |
Cash | £29,861 |
Current Liabilities | £26,650 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2007 | Liquidators statement of receipts and payments (5 pages) |
18 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Appointment of a voluntary liquidator (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: room 112 hulme adult education centre stretford road manchester M15 5FQ (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Statement of affairs (7 pages) |
31 March 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
10 November 2004 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Director resigned (1 page) |
5 October 2004 | Annual return made up to 03/09/04
|
11 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 October 2003 | Director resigned (1 page) |
19 September 2003 | Annual return made up to 03/09/03 (8 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 September 2002 | Annual return made up to 03/09/02
|
16 May 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
30 January 2002 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
20 September 2001 | Annual return made up to 03/09/01 (6 pages) |
22 August 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
22 September 2000 | Annual return made up to 03/09/00 (6 pages) |
12 April 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
29 September 1999 | Annual return made up to 03/09/99 (6 pages) |
13 July 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
24 September 1998 | Annual return made up to 03/09/98
|
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Annual return made up to 03/09/97
|
28 April 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
25 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
13 September 1996 | Annual return made up to 03/09/96
|
13 September 1996 | New secretary appointed (2 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 September 1995 | Annual return made up to 03/09/95
|
12 June 1992 | Company name changed aimpermit LIMITED\certificate issued on 15/06/92 (2 pages) |
3 September 1991 | Incorporation (11 pages) |