Heywood
Lancashire
OL10 3LN
Director Name | Mr Thomas Wolstencroft |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 March 2016) |
Role | Ex Local Authority Service Director |
Country of Residence | England |
Correspondence Address | Units 2-4 Bury Business Centre Kay Street Bury BL9 6BU |
Director Name | Mr Barry Fine |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Units 2-4 Bury Business Centre Kay Street Bury BL9 6BU |
Director Name | Mr Mirza Najmuddin Hamie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2012(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 March 2016) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Units 2-4 Bury Business Centre Kay Street Bury BL9 6BU |
Director Name | Mrs Penelope Anne Blight |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Citizens Advice Bureau Manager |
Correspondence Address | 60 Agecroft Road West Prestwich Manchester Lancashire M25 9RH |
Secretary Name | Mrs Eileen Taplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Malton Avenue Whitefield Manchester Lancashire M45 8PG |
Director Name | Brenda Bland |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 1995) |
Role | Retired Secretary |
Correspondence Address | 524 Brandlesholme Road Bury Lancashire BL8 1JH |
Director Name | Roy Choudhuri |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 September 2004) |
Role | Retired |
Correspondence Address | 10 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Director Name | Mr Jeremy Chew |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1994) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Riverbank Drive Bury Lancashire BL8 1UR |
Director Name | Lorna Mary Baker |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 3 Summit Close Jericho Bury Lancashire BL9 7TS |
Secretary Name | John Martin Graham Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Rylston Woodhey Road Holcombe Brook Bury Lancashire BL0 9RD |
Director Name | Robert Kingsley Edwards |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1996) |
Role | Business Adviser - Tutor |
Correspondence Address | 5 Garstang Drive Bury Lancashire BL8 2JS |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 604 Bolton Road Bury Lancashire BL8 2DR |
Director Name | Jean Margaret Cornwall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 643 Bury Road Breightmet Bolton Lancashire BL2 6HX |
Secretary Name | Roy Choudhuri |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 1998) |
Role | Retired |
Correspondence Address | 10 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Secretary Name | John David Stembridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2000) |
Role | Retired |
Correspondence Address | 79 Bankhouse Road Bury Lancashire BL8 1DY |
Director Name | Edith Sylvia Higginbottom |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2002) |
Role | Retired |
Correspondence Address | 93 School Street Radcliffe Manchester Lancashire M26 3BH |
Director Name | Beatrice Bella Ansell |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 September 2005) |
Role | Director Dubon Properties |
Correspondence Address | 38 Butt Hill Road Prestwich Manchester Lancashire M25 9NJ |
Director Name | John Frederick Cook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2002) |
Role | Retired |
Correspondence Address | 14 Trent Drive Bury Lancashire BL9 6QZ |
Secretary Name | John Frederick Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2002) |
Role | Retired |
Correspondence Address | 14 Trent Drive Bury Lancashire BL9 6QZ |
Director Name | Ann Berry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2002) |
Role | HR Consultant |
Correspondence Address | 19 Waterdale Drive Whitefield Manchester Lancashire M45 8SB |
Secretary Name | Roy Choudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2004) |
Role | Retired |
Correspondence Address | 10 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Director Name | Evan James Compston |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 2007) |
Role | Self Employed Socialwork Consu |
Correspondence Address | 20 Devon Drive Diggle Oldham Greater Manchester OL3 5PP |
Secretary Name | William Francis Kempton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2003) |
Role | Retired |
Correspondence Address | 47 Low Ton Street Radcliffe Manchester Lancashire M26 4DQ |
Director Name | Michael Davis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 November 2009) |
Role | Retired |
Correspondence Address | 483 Walmersley Road Bury Lancashire BL9 5ER |
Director Name | Mr Hasan Jamil |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Trimingham Drive Bury Lancashire BL8 1EP |
Secretary Name | Mrs Jacqueline Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2008) |
Role | Solicitor And University Lectu |
Correspondence Address | 15 Agecroft Road East Prestwich Manchester M25 9RQ |
Director Name | Pauline Duxbury |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2006) |
Role | Nurse |
Correspondence Address | 7 Milton Close Helmshore Lancashire BB4 4LA |
Director Name | Pamela Christina Casey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 September 2009) |
Role | Retired |
Correspondence Address | 184 Dumers Lane Radcliffe Manchester M26 2GF |
Director Name | Ms Joanne Margaret Brockway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Rectory Gardens Prestwich Manchester M25 1DB |
Director Name | Dr Malcolm John Clarke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Woodlands Road Sale Cheshire M33 2DW |
Director Name | Janet Ann Gemma Golding |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 October 2009) |
Role | Stlategy Manager |
Correspondence Address | 6 Hawk Road New Mills High Peak Derbyshire SK22 4JJ |
Director Name | Ms Tracey Johnstone |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2010) |
Role | Charity |
Country of Residence | England |
Correspondence Address | Units 2-4 Bury Business Centre Kay Street Bury BL9 6BU |
Director Name | Mr John Downey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(17 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 March 2011) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | Units 2-4 Bury Business Centre Kay Street Bury BL9 6BU |
Secretary Name | Mrs Joanne Brockway |
---|---|
Status | Resigned |
Appointed | 27 May 2010(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2014) |
Role | Company Director |
Correspondence Address | Units 2-4 Bury Business Centre Kay Street Bury BL9 6BU |
Registered Address | Units 2-4 Bury Business Centre Kay Street Bury BL9 6BU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £716,547 |
Net Worth | £80,655 |
Cash | £21,511 |
Current Liabilities | £19,443 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Annual return made up to 17 May 2015 no member list (4 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
23 October 2014 | Termination of appointment of Joanne Brockway as a secretary on 22 October 2014 (1 page) |
3 July 2014 | Annual return made up to 17 May 2014 no member list (5 pages) |
13 January 2014 | Resolutions
|
19 November 2013 | Resolutions
|
7 November 2013 | Termination of appointment of Melanie Monks as a director (1 page) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
21 May 2013 | Annual return made up to 17 May 2013 no member list (5 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
13 June 2012 | Annual return made up to 17 May 2012 no member list (4 pages) |
13 June 2012 | Appointment of Mr Mirza Najmuddin Hamie as a director (2 pages) |
31 January 2012 | Termination of appointment of David Thorley as a director (1 page) |
23 November 2011 | Director's details changed for Mr Thomas Wolstencroft on 1 June 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Thomas Wolstencroft on 1 June 2011 (2 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
18 May 2011 | Termination of appointment of John Downey as a director (1 page) |
18 May 2011 | Annual return made up to 17 May 2011 no member list (5 pages) |
12 January 2011 | Appointment of Mr Thomas Wolstencroft as a director (2 pages) |
12 January 2011 | Appointment of Mr John Downey as a director (2 pages) |
12 January 2011 | Appointment of Miss Melanie Monks as a director (2 pages) |
12 January 2011 | Appointment of Mrs Joanne Brockway as a secretary (1 page) |
12 January 2011 | Appointment of Mr Barry Fine as a director (2 pages) |
22 October 2010 | Company name changed crossroads metro\certificate issued on 22/10/10
|
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
27 August 2010 | Termination of appointment of Derek Leonard as a director (1 page) |
27 August 2010 | Termination of appointment of Beatrice Tucker as a director (1 page) |
27 August 2010 | Termination of appointment of Hasan Jamil as a director (1 page) |
27 August 2010 | Appointment of Mr David Thorley as a director (2 pages) |
17 May 2010 | Director's details changed for Hasan Jamil on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Susan Lemon on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Derek Leonard on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Beatrice Lucette Tucker on 17 May 2010 (2 pages) |
18 March 2010 | Termination of appointment of Tracey Johnstone as a director (1 page) |
18 March 2010 | Termination of appointment of John Taylor as a director (1 page) |
18 March 2010 | Termination of appointment of David Smith as a director (1 page) |
18 March 2010 | Termination of appointment of Malcolm Clarke as a director (1 page) |
18 March 2010 | Termination of appointment of David Williams as a director (1 page) |
24 February 2010 | Appointment of Ms Tracey Johnstone as a director (2 pages) |
19 November 2009 | Termination of appointment of Michael Davis as a director (1 page) |
22 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
16 October 2009 | Termination of appointment of Janet Golding as a director (1 page) |
8 October 2009 | Termination of appointment of Pamela Casey as a director (1 page) |
6 October 2009 | Termination of appointment of Joanne Brockway as a director (1 page) |
30 June 2009 | Annual return made up to 17/05/09 (5 pages) |
23 June 2009 | Director appointed janet golding (2 pages) |
23 June 2009 | Director appointed david ronald williams (2 pages) |
12 June 2009 | Appointment terminated director and secretary jacqueline preston (1 page) |
6 June 2009 | Director appointed john taylor (2 pages) |
6 June 2009 | Director appointed beatrice lucette tucker (2 pages) |
6 June 2009 | Director appointed joanne margaret brockway (2 pages) |
6 June 2009 | Memorandum and Articles of Association (20 pages) |
6 June 2009 | Director appointed pamela christina casey (2 pages) |
6 June 2009 | Director appointed malcolm john clarke (2 pages) |
6 June 2009 | Director appointed susan lemon (2 pages) |
3 June 2009 | Appointment terminated director lisa skadins (1 page) |
1 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 June 2008 | Director appointed mr david edward smith (1 page) |
12 June 2008 | Director and secretary's change of particulars / jacqueline panter / 29/07/2007 (1 page) |
12 June 2008 | Annual return made up to 17/05/08 (4 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
1 June 2007 | Annual return made up to 17/05/07
|
27 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
15 September 2006 | Director resigned (1 page) |
14 September 2006 | Annual return made up to 02/06/06
|
14 September 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Annual return made up to 02/06/05
|
24 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
22 June 2004 | Annual return made up to 02/06/04
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
29 December 2003 | New secretary appointed;new director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 July 2003 | Annual return made up to 02/06/03 (6 pages) |
3 July 2003 | New director appointed (1 page) |
19 May 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
23 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Resolutions
|
12 December 2002 | Company name changed bury crossroads care scheme\certificate issued on 12/12/02 (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
13 June 2002 | Annual return made up to 02/06/02 (6 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: units 10/11/12 bury business centre kay street,bury BL9 6BU (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
10 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Annual return made up to 02/06/01 (5 pages) |
31 August 2000 | Annual return made up to 02/06/00
|
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
17 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
28 June 1999 | Annual return made up to 02/06/99 (6 pages) |
14 June 1999 | Annual return made up to 02/06/98
|
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 June 1997 | Annual return made up to 02/06/97 (6 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 June 1996 | Annual return made up to 02/06/96
|
15 January 1996 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 02/06/95
|
1 July 1994 | Company name changed the bury metro crossroads care s cheme\certificate issued on 04/07/94 (3 pages) |