Company NameThe Agency For Community Living Limited
Company StatusDissolved
Company Number02825483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1993(30 years, 10 months ago)
Dissolution Date11 September 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert William Henstock
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(same day as company formation)
RoleGroup Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
112 Stamford Street
Stalybridge
Cheshire
SK15 1LU
Director NameMrs Susan Henstock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(same day as company formation)
RoleTraining & Research Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Stamford Street
Stalybridge
Cheshire
SK15 1LU
Director NamePeter John Joinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(same day as company formation)
RoleCommunity Care Consultant
Correspondence AddressHandforth Cottage Gambrel Bank
Ashton Under Lyne
Greater Manchester
OL6 8TJ
Secretary NameMr Robert William Henstock
NationalityBritish
StatusClosed
Appointed09 June 1993(same day as company formation)
RoleGroup Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
112 Stamford Street
Stalybridge
Cheshire
SK15 1LU
Director NameGerard Wheaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(5 years after company formation)
Appointment Duration3 years, 2 months (closed 11 September 2001)
RoleSocial Care Consultant
Correspondence Address20 The Beeches
Ponteland
Newcastle Upon Tyne
NE20 9SZ
Director NameNorman Mackie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address193 Huddersfield Road
Stalybridge
Cheshire
SK15 3DW
Director NameLinda Mills
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleAdministrator
Correspondence Address111 Mottram Road
Stalybridge
Cheshire
SK15 2QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Poplars
112 Stamford Street
Stalybridge
Cheshire
SK15 1LU
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,508
Cash£13,364
Current Liabilities£15,705

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
28 June 2000Annual return made up to 09/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
8 July 1999Annual return made up to 09/06/99 (4 pages)
22 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
10 July 1998Annual return made up to 09/06/98
  • 363(288) ‐ Director resigned
(4 pages)
10 July 1998New director appointed (2 pages)
28 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
3 July 1997Annual return made up to 09/06/97 (4 pages)
26 June 1997Full accounts made up to 31 August 1996 (9 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 July 1996Annual return made up to 09/06/96 (4 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Accounts for a small company made up to 31 August 1994 (4 pages)