Brinscall
Chorley
Lancashire
PR6 8QS
Director Name | Colin Pugh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(5 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 04 August 2010) |
Role | Principle Lecturer |
Correspondence Address | 17 Russell Road Whalley Range Manchester M16 8DJ |
Secretary Name | Mr Ian Donald Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 04 August 2010) |
Role | Company Director |
Correspondence Address | 2 Barnsfold Court Hayfield High Peak Derbyshire SK22 2PB |
Director Name | Mr Zaka Mahmud Sheikh |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(7 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rachel Rosing Walk Cheetham Hill Manchester Lancashire M8 9EN |
Director Name | Robert Barlow |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 August 2010) |
Role | Community Worker |
Correspondence Address | 6 Lidiard Street Manchester M8 5SJ |
Director Name | Mr Michael Peter Gray |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 242 Flixton Road Urmston Manchester Lancashire M41 5DR |
Director Name | Stephen Clement Young |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 22 Church Meadow Hyde Cheshire SK14 4RT |
Director Name | Roy Blake Walters |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 130 Great Western Street Moss Side Manchester M14 4RA |
Director Name | Bernard Selby |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Chairman |
Correspondence Address | 127 Platt Lane Fallowfield Manchester Lancashire M14 7BQ |
Director Name | Naomi Johnson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Project Director |
Correspondence Address | 21 Hythe Road Cheadle Heath Stockport Cheshire SK3 0JQ |
Director Name | Mr David Albert Hinkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | General Manager |
Correspondence Address | 10 Greenway Drive Mossley Ashton Under Lyne Lancashire OL5 0QE |
Director Name | Roger Foreman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Planning Consultant |
Country of Residence | Wales |
Correspondence Address | Ysgubor Bach Ffordd Cerrig Mawr Caergeiliog Holyhead Gwynedd LL65 3LU Wales |
Director Name | Dr Satya Saran Chatterjee |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Consultant Physician |
Correspondence Address | March 20 Macclesfield Road Wilmslow Cheshire SK9 2AF |
Director Name | Mr John Edmond Beasley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 31 St Albans Street Rochdale Lancashire OL16 1UT |
Secretary Name | Patrick Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Beverley 22 Hill Top Road Stockton Heath Warrington Cheshire WA4 2EF |
Secretary Name | Daniel Edmund Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 22 Near Bank Shelley Huddersfield HD8 8LS |
Director Name | Cllr Harry Hardiker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 1997) |
Role | Builder |
Correspondence Address | 42 New Roadroad Durnley Littleborough Rochdale OL15 8LX |
Director Name | Elsa Leviseur |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 1997) |
Role | Lecturer |
Correspondence Address | 19 Elton Avenue Levenshulme Manchester M19 2PL |
Director Name | Gregory Brian Sanders |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1997) |
Role | University Adminstrator |
Correspondence Address | 34 Haydn Avenue Rusholme Manchester M14 4DL |
Director Name | Jonathan Mark Woods |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(4 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 March 1997) |
Role | Community Development Coordina |
Correspondence Address | 6 Andrew Street Mossley Lancashire OL5 0DN |
Director Name | Shashikant Khimdas Mohandas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2001) |
Role | Service |
Correspondence Address | 57a Hereford Street Oldham Greater Manchester OL9 7RE |
Director Name | Anthony Gaskell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 September 2002) |
Role | Elected Cllr |
Correspondence Address | 25 Ribble Grove Summit Heywood Lancashire OL10 4SD |
Director Name | Elizabeth Jane Whitaker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2000) |
Role | Community Liason Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holly Bank Cottages The Avenue Comberbach Northwich CW9 6HT |
Director Name | Ms Moira Cunningham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 59 Charlestown Raod Glossop Derbyshire SK13 8LB |
Director Name | Mr Edward Rawson Cox |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2005) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 68 Albert Road Levenshulme Manchester Lancashire M19 2AB |
Director Name | Wendy Godfrey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2005) |
Role | Teacher |
Correspondence Address | 25 Willow Way Didsbury Manchester M20 6JT |
Director Name | Mr Robin Parker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2004) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 113 Dunkirk Rise College Bank Rochdale Greater Manchester OL12 6UJ |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,818 |
Cash | £152,059 |
Current Liabilities | £237,039 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | Liquidators statement of receipts and payments to 21 April 2010 (5 pages) |
4 May 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
4 May 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
26 April 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 19 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 19 April 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 19 April 2009 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
29 April 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Appointment of a voluntary liquidator (1 page) |
27 April 2007 | Appointment of a voluntary liquidator (1 page) |
27 April 2007 | Statement of affairs (12 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Statement of affairs (12 pages) |
14 April 2007 | Registered 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 2007 | Registered 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 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
27 April 2006 | Annual return made up to 20/03/06 (5 pages) |
27 April 2006 | Annual return made up to 20/03/06 (5 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
18 April 2005 | Annual return made up to 15/03/05 (6 pages) |
18 April 2005 | Annual return made up to 15/03/05 (6 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 2ND floor 3 stevenson square manchester M1 1DN (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 2ND floor 3 stevenson square manchester M1 1DN (1 page) |
15 April 2004 | Annual return made up to 20/03/04
|
15 April 2004 | Annual return made up to 20/03/04 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 April 2003 | Annual return made up to 20/03/03 (7 pages) |
10 April 2003 | Annual return made up to 20/03/03 (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
8 April 2002 | Annual return made up to 20/03/02 (5 pages) |
8 April 2002 | Annual return made up to 20/03/02 (5 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (53 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (53 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
10 April 2001 | Annual return made up to 20/03/01
|
10 April 2001 | Annual return made up to 20/03/01 (6 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Annual return made up to 20/03/00 (5 pages) |
10 April 2000 | Annual return made up to 20/03/00
|
13 January 2000 | Full accounts made up to 31 March 1999 (41 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (41 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
23 April 1999 | Annual return made up to 20/03/99 (6 pages) |
23 April 1999 | Annual return made up to 20/03/99
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
5 June 1997 | Company name changed community technical aid centre l td\certificate issued on 06/06/97 (3 pages) |
5 June 1997 | Company name changed community technical aid centre l td\certificate issued on 06/06/97 (3 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
18 April 1997 | Annual return made up to 20/03/97
|
18 April 1997 | Annual return made up to 20/03/97 (6 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
6 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 April 1996 | Annual return made up to 20/03/96 (6 pages) |
3 April 1996 | Annual return made up to 20/03/96
|
3 April 1996 | New director appointed (2 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |