Urmston
Manchester
M41 9ET
Director Name | Margaret Eva Collins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 22 June 2004) |
Role | Executive Director |
Correspondence Address | 32 North Park Brook Road Callands Warrington Cheshire WA5 5SX |
Director Name | Louis Frederick Harris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 June 2004) |
Role | Teacher |
Correspondence Address | 3 Meade Hill Road Prestwich Manchester Lancashire M25 0DH |
Director Name | Gary Newborough |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 June 2004) |
Role | Consultant |
Correspondence Address | 4 Kingsway Park Urmston Manchester Lancashire M41 7FB |
Director Name | Peter William Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 June 2004) |
Role | University Lecturer |
Correspondence Address | 127 Seymour Grove Manchester Lancashire M16 0LD |
Director Name | Penelope Anne Sanders |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 June 2004) |
Role | Senior Manager |
Correspondence Address | 15 Springfield Road Gatley Stockport SK8 4PE |
Director Name | Lynn Mary Jolley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 June 2004) |
Role | Training Advisor |
Correspondence Address | 185 Greenleach Lane Worsley Manchester Lancashire M28 2RR |
Secretary Name | Penelope Anne Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2004) |
Role | Senior Manager |
Correspondence Address | 15 Springfield Road Gatley Stockport SK8 4PE |
Director Name | Mr Christopher Howard Woodcock |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Manager |
Correspondence Address | 9 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Director Name | Robert Michael Coverdale Shields |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Neston Delamer Road Bowdon Altrincham Cheshire WA14 2NT |
Director Name | Mr Paul Read |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Chief Executive |
Correspondence Address | 39 Church Lane Dore Sheffield South Yorkshire S17 3GT |
Director Name | Mr Colin John Radley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 10 months (resigned 30 September 1992) |
Role | Director Of Education/Trafford Mbc |
Correspondence Address | 24 Willow Green Knutsford Cheshire WA16 6AX |
Secretary Name | Dr Arthur Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 10 months, 3 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 15 Haven Close Hazel Grove Stockport Cheshire SK7 5BL |
Director Name | Mr Anthony Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1997) |
Role | Education Authority Officer |
Correspondence Address | 22 Rockford Lodge Knutsford Cheshire WA16 8AH |
Secretary Name | Mr David Kenneth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cherry Lane Lymm Warrington Cheshire WA13 0NU |
Director Name | Mr John Barrie Boden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 August 1999) |
Role | Personnel & Administration Dir |
Correspondence Address | 2 The Coppice Off Elmor Lane Whaley Bridge Derbyshire SK12 7LH |
Director Name | Andrew McEwan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 January 2003) |
Role | Electronics Engineer |
Correspondence Address | 27 Greenhill Road Timperley Altrincham Cheshire WA15 7BG |
Director Name | Paul Anthony Hynes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2003) |
Role | Personnel Officer |
Correspondence Address | 27 Peebles Drive Manchester Lancashire M40 1WH |
Director Name | Dr Heather Dawn Bickell Newsholme |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2003) |
Role | General Management Of Further |
Correspondence Address | 17 Cresswell Close Callands Warrington Cheshire WA5 5UA |
Secretary Name | Elaine Ann Heeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1998) |
Role | Business/Education Links |
Correspondence Address | 18 Warrington Road Lymm Cheshire WA13 9BG |
Secretary Name | Martin Thomas Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 4 Greystoke Drive Alderley Edge Cheshire SK9 7PY |
Director Name | Anthony John Forsberg |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2001) |
Role | Consultant |
Correspondence Address | 7 Talbenny Close Bolton Lancashire BL1 5FG |
Registered Address | First Floor Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £53,911 |
Current Liabilities | £6,065 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Application for striking-off (2 pages) |
11 December 2003 | Annual return made up to 09/12/03
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 January 2003 | Annual return made up to 09/12/02
|
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
7 January 2002 | Annual return made up to 09/12/01 (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: paragon house 48 seymour grove old trafford manchester lancashire M16 0LN (1 page) |
21 August 2001 | Resolutions
|
18 June 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
7 February 2001 | Accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: lloyd house 392 third avenue trafford park manchester M17 1JE (1 page) |
2 January 2001 | Annual return made up to 09/12/00
|
10 February 2000 | Auditor's resignation (1 page) |
20 December 1999 | Accounts made up to 31 March 1999 (15 pages) |
14 December 1999 | Annual return made up to 09/12/99
|
9 November 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
25 January 1999 | Accounts made up to 31 March 1998 (15 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Annual return made up to 09/12/98
|
26 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
15 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Annual return made up to 09/12/97
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1996 | Annual return made up to 09/12/96 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |