Company NameHulme Community Homes Limited
Company StatusDissolved
Company Number02746257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1992(31 years, 8 months ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)
Previous NameHulme Community Homes (Manchester) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameColin Norman Pattinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(3 days after company formation)
Appointment Duration3 years, 11 months (closed 27 August 1996)
RoleGroup Director (Housing Associ
Correspondence Address3 Heathway
Fulwood
Preston
Lancashire
PR2 4PY
Director NameBrian Leicester
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(3 days after company formation)
Appointment Duration3 years, 11 months (closed 27 August 1996)
RoleHousing Association Chief Exec
Correspondence Address1 Mertoun Road
Walton
Warrington
Cheshire
WA4 6JB
Director NameDavid Simon Lunts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(3 days after company formation)
Appointment Duration3 years, 11 months (closed 27 August 1996)
RoleAssistant Housing Manager
Correspondence Address18 Chandos Road
Chorlton
Manchester
Greater Manchester
M21 0ST
Director NameBarbara Anne McCloughlin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(3 days after company formation)
Appointment Duration3 years, 11 months (closed 27 August 1996)
RoleLocal Government Planning Offi
Correspondence Address9 Elms Road
Heaton Moor
Stockport
Cheshire
SK4 4PJ
Director NameRev Gerald Arnold Wheale
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(3 days after company formation)
Appointment Duration3 years, 11 months (closed 27 August 1996)
RoleClerk In Holy Orders
Correspondence Address68 Dudley Road
Manchester
Greater Manchester
M16 8DE
Director NameMary Christine Moloney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1992(6 days after company formation)
Appointment Duration3 years, 11 months (closed 27 August 1996)
RoleUnemployed
Correspondence Address66 Royce Road
Hulme
Manchester
M15 5LX
Director NameMiss Pamela Margaret Schwarz
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(1 month after company formation)
Appointment Duration3 years, 10 months (closed 27 August 1996)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Oaker Avenue
Withington
Manchester
Greater Manchester
M20 2XH
Director NameRichard Alan Strittmatter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(1 month after company formation)
Appointment Duration3 years, 10 months (closed 27 August 1996)
RoleHulme Partnership Manager
Correspondence Address14 College Drive
Whalley Range
Manchester
Greater Manchester
M16 0AE
Director NameAdrian Lohrey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 27 August 1996)
RoleInsurance Supervisor
Correspondence AddressFlat 7 16 Mary France Street
Hulme
Manchester
M15 5FN
Director NameCllr Valerie Elizabeth Dunn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 27 August 1996)
RoleCity Councillor
Correspondence Address151 Cornishway
Manchester
Greater Manchester
M22 1PD
Director NameThomas Burns Russell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1993(1 year after company formation)
Appointment Duration2 years, 11 months (closed 27 August 1996)
RoleLocal Govenment Officer
Correspondence Address16 Albert Road
Hale
Altrincham
Greater Manchester
WA15 9AN
Director NameDamien Hugo Aris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(1 year after company formation)
Appointment Duration2 years, 11 months (closed 27 August 1996)
RoleUnemployed
Correspondence Address13 Reilly Street
Hulme
Manchester
Gtr. Manchester
M15 5NB
Director NameMarion Delacy James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(1 year after company formation)
Appointment Duration2 years, 11 months (closed 27 August 1996)
RoleArea Housing Manager
Correspondence Address52 Quickedge Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0PH
Director NameSean Patrick McGonigle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 27 August 1996)
RolePrincipal Housing Officer
Correspondence Address23 Fir Grove
Levenshulme
Manchester
M19 2ET
Director NameFadl Galad (Frank) Shenoda
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 1996)
RoleHousing Services
Correspondence Address65 Humberstone Avenue
Hulme
Manchester
M15 5EE
Director NameFrancis D'Aiken
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 1996)
RoleFree Lance Consultant
Correspondence AddressFlat 8 Sorrell Street
Hulme
Manchester
M15 5SR
Director NameObuzor Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityNigerian
StatusClosed
Appointed26 May 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 August 1996)
RoleEngineering
Correspondence Address1 Epsley Close
Hulme
Manchester
M15 6FJ
Director NameMargaret Sands
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 August 1996)
RoleRetired
Correspondence Address56 Hopton Court
Hulme
Manchester
M15 6EP
Director NameCllr Kevin John Rowswell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(2 years after company formation)
Appointment Duration1 year, 11 months (closed 27 August 1996)
RoleDevelopment Consultant
Correspondence Address33 Ambush Street
Manchester
Greater Manchester
M11 1EX
Director NameKulbinder Singh Kang
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 27 August 1996)
RoleDirector Housing Association
Correspondence Address28 St Anthonys Flats
Aldenham Street
London
NW1 1SA
Director NameKim Penfold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 1996)
RoleHousing Association  Director
Correspondence Address179 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2NG
Director NameRobert David Ramwell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 1996)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address192 Great Western Street
Moss Side
Manchester
M14 4LH
Director NameMr Richard Hugh Owen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 1996)
RoleProject Manager Housing Assoca
Country of ResidenceEngland
Correspondence Address4 Croft Edge
Oxton
Birkenhead Wirral
Merseyside
L43 5UD
Director NameJulie Helen Metcalfe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 1996)
RoleChartered Town Planner
Correspondence Address8 Beechwood Avenue
Chorlton
Manchester
M21 8UA
Director NameMichelle Foster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 1996)
RoleHousing Manager
Correspondence Address31 Mellington Avenue
East Didsbury
Manchester
M20 5WE
Secretary NameManchester Professional Services Ltd (Corporation)
StatusClosed
Appointed04 September 1992(same day as company formation)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMs Laura Bond
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 14 January 1993)
RoleTenant Involvement Worker
Correspondence Address60 Humberstone Avenue
Hulme
Manchester
Lancashire
M15 5FD
Director NameCharles Noel Baker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 days after company formation)
Appointment Duration7 months (resigned 08 April 1993)
RoleArchitectural Designer
Correspondence Address305 Charles Barry Crescent
Manchester
M15 5DN
Director NameSylvia Gordon
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 month after company formation)
Appointment Duration7 months (resigned 06 May 1993)
RoleRetired
Correspondence Address10 Ledburn Close
Hulme
Manchester
Lancashire
M15 4HG
Director NameTimothy Anthony Boylan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 April 1993)
RoleStudent
Correspondence Address45 Fenwick Close
Hulme
Manchester
M15 6EF
Director NameMichael Antony Cohen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(4 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 1993)
RoleChief Executive
Correspondence Address6 Talbot Avenue
East Finchley
London
N2 0LS
Director NameJanet Elizabeth Bailey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1995)
RoleLocal Government Officer
Correspondence Address25 Randlesham Street
Prestwich
Manchester
M25 1GR
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 October 1993)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address13 Park Drive
Manchester
M16 0AF

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 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
26 March 1996Application for striking-off (3 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (13 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned (2 pages)