Hulme
Manchester
M15 5LZ
Director Name | Stephen Johnathan Abson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 March 1998) |
Role | Health Education Officer |
Correspondence Address | 7 Beech Road Chorlton Manchester M21 8BX |
Secretary Name | Stephen Johnathan Abson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 March 1998) |
Role | Health Education Officer |
Correspondence Address | 7 Beech Road Chorlton Manchester M21 8BX |
Director Name | Mr Peter David Cash |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Health Education Officer |
Correspondence Address | 63 Woodbine Road Blackburn Lancashire BB2 6JZ |
Director Name | Ian Robert Goulding |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Health Educator |
Correspondence Address | 72 Rochdale Road Middleton Manchester M24 2PU |
Secretary Name | Mr Barry Bryan Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Health Education Worker |
Correspondence Address | Flat D 23 Plymouth Grove Radcliffe Manchester Lancashire M26 3WU |
Director Name | Gerard Gudgion |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Social Worker |
Correspondence Address | 24 Fernleigh Avenue Levenshulme Manchester M19 3LU |
Director Name | Kevin Ian Timmins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1995) |
Role | Administrative Assistant |
Correspondence Address | 36 Helmshore Walk Chorton On Medlock Manchester M13 9TH |
Director Name | Paul Whiting |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1996) |
Role | Training Development Consultan |
Correspondence Address | 1602 Frazier Avenue Desmoines Iowa 50315 4856 Usa Foreign |
Secretary Name | Kevin Ian Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1995) |
Role | Administrative Assistant |
Correspondence Address | 36 Helmshore Walk Chorton On Medlock Manchester M13 9TH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992 |
Appointment Duration | 3 days (resigned 17 January 1992) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992 |
Appointment Duration | 3 days (resigned 17 January 1992) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Ducie House 37 Ducie Street Piccadilly Manchester M1 2JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
7 November 1997 | Resolutions
|
30 October 1997 | Application for striking-off (1 page) |
22 January 1997 | Return made up to 17/01/97; full list of members
|
15 November 1996 | Resolutions
|
15 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
20 February 1996 | Return made up to 17/01/96; full list of members
|
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |