Company NameHulme Regeneration Limited
Company StatusDissolved
Company Number02692434
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(2 days after company formation)
Appointment Duration10 years, 4 months (closed 09 July 2002)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameLyn Fenton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 09 July 2002)
RoleDevelopment Director
Correspondence Address12 Milton Avenue
Blackpool
Lancs
FY3 8LY
Director NameSir Alan Cockshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2002)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House 280 Leigh Road
Worsley
Manchester
M28 1LH
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2002)
RoleFinancial Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameMr Keith Arthur Whitmore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(2 years after company formation)
Appointment Duration8 years, 4 months (closed 09 July 2002)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address28 Scarisbrick Road
Levenshulme
Manchester
Greater Manchester
M19 2BS
Director NameClaire Margaret Mary Nangle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2002)
RolePersonal Assistant
Correspondence Address4 Temple Square
Cheetham Hill
Manchester
Greater Manchester
M8 8UP
Director NameCllr Martin Donald Pagel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2002)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Square
Cheetham
Manchester
Lancashire
M8 8UP
Secretary NameManchester Professional Services Ltd (Corporation)
StatusClosed
Appointed27 February 1992(2 days after company formation)
Appointment Duration10 years, 4 months (closed 09 July 2002)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameGraham Eric Stringer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1950
Appointment Duration46 years, 4 months (resigned 10 June 1996)
RoleCouncillor
Correspondence Address65 Polefield Road
Blackley
Manchester
M9 2EN
Director NameDavid Ernest Plowright
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1997)
RoleBroadcasting And Production Co
Correspondence AddressWestways
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QT
Director NameGeoffrey Lord
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1997)
RoleDeputy Managing Director
Correspondence AddressShady Grove House
Dooleys Lane Morley Green
Wilmslow
Cheshire
SK9 5NX
Director NameLynne Christine Skipworth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 April 1993)
RoleUnemployed
Correspondence Address20 Toddbrook Close
Hulme
Manchester
M15 5BL
Director NameColin Rowan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 April 1993)
RoleUnemployed
Correspondence Address51 Otterburn Close
Hulme
Manchester
M15 5HB
Director NameDavid Wilson Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration7 months (resigned 28 September 1993)
RoleManaging Director
Correspondence Address19 Castle Walk
Penwortham
Preston
PR1 0BP
Director NameDavid Simon Lunts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address18 Chandos Road
Chorlton
Manchester
Greater Manchester
M21 0ST
Director NameChristopher Howard Woodcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1997)
RoleCompany Executive
Correspondence Address13 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BG
Director NameFr John Alan Robert Methuen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 1995)
RoleRector Of Hulme
Correspondence AddressThe Rectory Church Of The Ascension
Royce Road Hulme
Manchester
M15 5FQ
Director NameMichael Antony Cohen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1997)
RoleChief Executive
Correspondence Address6 Talbot Avenue
East Finchley
London
N2 0LS
Director NameMr Kenneth John Knott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Glossop Road, Marple Bridge
Stockport
Cheshire
SK6 5RX
Director NameMary Christine Moloney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1997)
RoleUnemployed
Correspondence Address66 Royce Road
Hulme
Manchester
M15 5LX
Director NameSuzanne Henley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 25 April 1994)
RoleLocal Government Officer
Correspondence Address38 Freetown Close
Moss Side
Manchester
M14 4GN
Director NameCllr Kevin John Rowswell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2000)
RoleDevelopment Consultant
Correspondence Address50 Barrack Street
Hulme St Georges
Manchester
M15 4ER
Director NamePeter Girvan Hilton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Morville Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 0UG
Director NameDamien Hugo Aris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1997)
RoleUnemployed
Correspondence Address13 Reilly Street
Hulme
Manchester
Gtr. Manchester
M15 5NB
Director NameAnna Santry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 April 1995)
RoleDevelopment Director
Correspondence Address27 Newton Avenue
Acton
London
W3 8AR
Director NameGaynor Asquith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1997)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End Fold Farm
Ridge End Fold
Marple Stockport
Cheshire
SK6 7EX
Director NameRev Matthew Thompson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1997)
RolePriest
Correspondence AddressThe Arnott Centre 2 Tarnbrook Walk
Manchester
M15 6NL

Location

Registered AddressTown Hall
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (9 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 March 2001Annual return made up to 25/02/01 (5 pages)
22 February 2001Director resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 March 2000Annual return made up to 25/02/00 (6 pages)
21 March 2000Director resigned (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/99
(1 page)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Annual return made up to 25/02/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 October 1997Full accounts made up to 31 March 1997 (14 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
26 March 1997Annual return made up to 25/02/97
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 1997Director resigned (1 page)
23 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 April 1996Annual return made up to 25/02/96
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 October 1995Full accounts made up to 31 March 1995 (13 pages)
31 May 1995Director resigned;new director appointed (2 pages)
3 April 1995Annual return made up to 25/02/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1993Memorandum and Articles of Association (33 pages)