Company NameCommunity Technical Aid Centre
Company StatusDissolved
Company Number02699192
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date4 August 2010 (13 years, 8 months ago)
Previous NameCommunity Technical Aid Centre Ltd

Business Activity

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

Directors

Director NameMr Robert John Finlay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(same day as company formation)
RoleLandscape Architect/University
Correspondence Address63 School Lane
Brinscall
Chorley
Lancashire
PR6 8QS
Director NameColin Pugh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(5 years after company formation)
Appointment Duration13 years, 4 months (closed 04 August 2010)
RolePrinciple Lecturer
Correspondence Address17 Russell Road
Whalley Range
Manchester
M16 8DJ
Secretary NameMr Ian Donald Taylor
NationalityBritish
StatusClosed
Appointed14 January 1998(5 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 04 August 2010)
RoleCompany Director
Correspondence Address2 Barnsfold Court
Hayfield
High Peak
Derbyshire
SK22 2PB
Director NameMr Zaka Mahmud Sheikh
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years after company formation)
Appointment Duration11 years, 4 months (closed 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rachel Rosing Walk
Cheetham Hill
Manchester
Lancashire
M8 9EN
Director NameRobert Barlow
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 04 August 2010)
RoleCommunity Worker
Correspondence Address6 Lidiard Street
Manchester
M8 5SJ
Director NameMr Michael Peter Gray
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 04 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address242 Flixton Road
Urmston
Manchester
Lancashire
M41 5DR
Director NameStephen Clement Young
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address22 Church Meadow
Hyde
Cheshire
SK14 4RT
Director NameRoy Blake Walters
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address130 Great Western Street
Moss Side
Manchester
M14 4RA
Director NameBernard Selby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleChairman
Correspondence Address127 Platt Lane
Fallowfield
Manchester
Lancashire
M14 7BQ
Director NameNaomi Johnson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleProject Director
Correspondence Address21 Hythe Road
Cheadle Heath
Stockport
Cheshire
SK3 0JQ
Director NameMr David Albert Hinkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleGeneral Manager
Correspondence Address10 Greenway Drive
Mossley
Ashton Under Lyne
Lancashire
OL5 0QE
Director NameRoger Foreman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RolePlanning Consultant
Country of ResidenceWales
Correspondence AddressYsgubor Bach
Ffordd Cerrig Mawr
Caergeiliog Holyhead
Gwynedd
LL65 3LU
Wales
Director NameDr Satya Saran Chatterjee
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleConsultant Physician
Correspondence AddressMarch 20 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Director NameMr John Edmond Beasley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address31 St Albans Street
Rochdale
Lancashire
OL16 1UT
Secretary NamePatrick Menzies
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBeverley 22 Hill Top Road
Stockton Heath
Warrington
Cheshire
WA4 2EF
Secretary NameDaniel Edmund Hogan
NationalityBritish
StatusResigned
Appointed03 August 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address22 Near Bank
Shelley
Huddersfield
HD8 8LS
Director NameCllr Harry Hardiker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 1997)
RoleBuilder
Correspondence Address42 New Roadroad
Durnley
Littleborough
Rochdale
OL15 8LX
Director NameElsa Leviseur
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 1997)
RoleLecturer
Correspondence Address19 Elton Avenue
Levenshulme
Manchester
M19 2PL
Director NameGregory Brian Sanders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1997)
RoleUniversity Adminstrator
Correspondence Address34 Haydn Avenue
Rusholme
Manchester
M14 4DL
Director NameJonathan Mark Woods
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 March 1997)
RoleCommunity Development Coordina
Correspondence Address6 Andrew Street
Mossley
Lancashire
OL5 0DN
Director NameShashikant Khimdas Mohandas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2001)
RoleService
Correspondence Address57a Hereford Street
Oldham
Greater Manchester
OL9 7RE
Director NameAnthony Gaskell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2002)
RoleElected Cllr
Correspondence Address25 Ribble Grove Summit
Heywood
Lancashire
OL10 4SD
Director NameElizabeth Jane Whitaker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2000)
RoleCommunity Liason Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Holly Bank Cottages
The Avenue Comberbach
Northwich
CW9 6HT
Director NameMs Moira Cunningham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address59 Charlestown Raod
Glossop
Derbyshire
SK13 8LB
Director NameMr Edward Rawson Cox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2005)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address68 Albert Road
Levenshulme
Manchester
Lancashire
M19 2AB
Director NameWendy Godfrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2005)
RoleTeacher
Correspondence Address25 Willow Way
Didsbury
Manchester
M20 6JT
Director NameMr Robin Parker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2004)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence Address113 Dunkirk Rise
College Bank
Rochdale
Greater Manchester
OL12 6UJ

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£31,818
Cash£152,059
Current Liabilities£237,039

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 August 2010Final Gazette dissolved following liquidation (1 page)
4 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
4 May 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
4 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
4 May 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
26 April 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 19 April 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 19 April 2009 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
29 April 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
27 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Statement of affairs (12 pages)
27 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2007Statement of affairs (12 pages)
14 April 2007Registered office changed on 14/04/07 from: green fish resource centre 1ST floor 46-50 oldham street manchester greater manchester M4 1LE (1 page)
14 April 2007Registered office changed on 14/04/07 from: green fish resource centre 1ST floor 46-50 oldham street manchester greater manchester M4 1LE (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
27 April 2006Annual return made up to 20/03/06 (5 pages)
27 April 2006Annual return made up to 20/03/06 (5 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
18 April 2005Annual return made up to 15/03/05 (6 pages)
18 April 2005Annual return made up to 15/03/05 (6 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 November 2004Director resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: 2ND floor 3 stevenson square manchester M1 1DN (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: 2ND floor 3 stevenson square manchester M1 1DN (1 page)
15 April 2004Annual return made up to 20/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Annual return made up to 20/03/04 (7 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 April 2003Annual return made up to 20/03/03 (7 pages)
10 April 2003Annual return made up to 20/03/03 (7 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
8 April 2002Annual return made up to 20/03/02 (5 pages)
8 April 2002Annual return made up to 20/03/02 (5 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (53 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (53 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
10 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Annual return made up to 20/03/01 (6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Annual return made up to 20/03/00 (5 pages)
10 April 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director resigned
(5 pages)
13 January 2000Full accounts made up to 31 March 1999 (41 pages)
13 January 2000Full accounts made up to 31 March 1999 (41 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
23 April 1999Annual return made up to 20/03/99 (6 pages)
23 April 1999Annual return made up to 20/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
5 June 1997Company name changed community technical aid centre l td\certificate issued on 06/06/97 (3 pages)
5 June 1997Company name changed community technical aid centre l td\certificate issued on 06/06/97 (3 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
18 April 1997Annual return made up to 20/03/97
  • 363(287) ‐ Registered office changed on 18/04/97
(6 pages)
18 April 1997Annual return made up to 20/03/97 (6 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
3 April 1996Annual return made up to 20/03/96 (6 pages)
3 April 1996Annual return made up to 20/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996New director appointed (2 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)