Salford
Lancashire
M5 4JP
Director Name | Maureen Elizabeth Kilburn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 March 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 38 Edgehill Close Salford Manchester M5 4JP |
Director Name | Mrs Glynis Roebuck |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 March 2013) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ruskin Road Prestwich Manchester Lancashire M25 9QN |
Director Name | Miss Estelle Neuman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Manor Road Liskard Village Wallasey Wirral CH44 1JB Wales |
Director Name | Janet Glentworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 March 2013) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Agecroft Road West Prestwich Manchester Lancashire M25 9RF |
Director Name | Mr John Wallace |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Community Worker |
Correspondence Address | 42 Appletree Court The Orchards West High Street Salford Lancashire M5 4AY |
Director Name | Deborah Tully |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Unemployed |
Correspondence Address | 42 Appletree Court The Orchards West High Street Salford Lancashire M5 4AY |
Director Name | Joyce Mary Scholes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Of No Occupation |
Correspondence Address | 74 Hornbeam Court Salford M6 5FT |
Secretary Name | Mr John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Community Worker |
Correspondence Address | 42 Appletree Court The Orchards West High Street Salford Lancashire M5 4AY |
Director Name | Deirdre Conlon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1998) |
Role | Housing Resettlement Worker |
Correspondence Address | 102 Apple Tree Court Salford Greater Manchester M5 4AY |
Director Name | Mark Anthony Craven |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1998) |
Role | Warden |
Correspondence Address | 26 Lombardy Court Off Broadwalk Salford Greater Manchester M6 5HY |
Director Name | Pauline Heather Dyke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 August 2003) |
Role | General Manager |
Correspondence Address | 14 Hawthorn Avenue Worsley Manchester Greater Manchester M28 7EF |
Secretary Name | Pauline Heather Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(3 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 December 2010) |
Role | Administrator |
Correspondence Address | 14 Hawthorn Avenue Worsley Manchester Greater Manchester M28 7EF |
Director Name | Miriam Beard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2001) |
Role | Project Manager |
Correspondence Address | 11 Mill Close Knutsford Cheshire WA16 8XU |
Director Name | William Wilson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 16 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House 31-33 War Hill Mottram Hyde Cheshire SK14 6JL |
Director Name | Mrs Julie Ann Vella |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Halliwell Rd Prestwich Manchester Gtr Manchester M25 9SY |
Director Name | Elaine Fox |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 7 Stanley Street Ramsbottom Bury Lancashire BL0 9TG |
Director Name | Patricia Anne Garrett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2002) |
Role | Housewife |
Correspondence Address | 36 Paris Avenue Salford Lancashire M5 3DQ |
Director Name | Stella Bailey |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 January 2007) |
Role | Retired |
Correspondence Address | 6 Peterloo Court St Lukes Road Salford M6 5GZ |
Director Name | Elaine Carole Singleton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2003) |
Role | Tutor |
Correspondence Address | 7 Stanley Street Ramsbottom Lancashire BL0 9JG |
Director Name | Patricia Anne Slater |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2005) |
Role | Housewife |
Correspondence Address | 4 East Drive Salford Manchester M6 7JG |
Director Name | Rowland Holme |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2008) |
Role | Retired |
Correspondence Address | 1 Southern Street Salford Lancashire M6 5GA |
Director Name | Elaine Carol Singleton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 July 2008) |
Role | Land Lady |
Correspondence Address | Royal Oak Hotel 39 Bridge Street Ramsbottom Bury Lancashire BL0 9AD |
Director Name | Ms Patricia Jessie Taylor |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2008) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | 33 Lawnswood Park Road Swinton Greater Manchester M27 5NJ |
Director Name | Freda Mary Mason |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Everglade St. Anns Road Prestwich Manchester M25 9GD |
Registered Address | 164 Walkden Road Walkden Worsley Manchester M28 7DP |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,985 |
Cash | £73,597 |
Current Liabilities | £6,612 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Annual return made up to 26 March 2012 no member list (6 pages) |
19 April 2012 | Annual return made up to 26 March 2012 no member list (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 May 2011 | Termination of appointment of Pauline Dyke as a secretary (1 page) |
12 May 2011 | Annual return made up to 26 March 2011 no member list (7 pages) |
12 May 2011 | Termination of appointment of Pauline Dyke as a secretary (1 page) |
12 May 2011 | Annual return made up to 26 March 2011 no member list (7 pages) |
2 February 2011 | Registered office address changed from Salford Opportunity Centre 2 Paddington Close Salford M6 5PL on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Salford Opportunity Centre 2 Paddington Close Salford M6 5PL on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Salford Opportunity Centre 2 Paddington Close Salford M6 5PL on 2 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Freda Mason as a director (1 page) |
1 February 2011 | Termination of appointment of Freda Mason as a director (1 page) |
7 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 May 2010 | Annual return made up to 26 March 2010 no member list (5 pages) |
10 May 2010 | Annual return made up to 26 March 2010 no member list (5 pages) |
6 May 2010 | Director's details changed for Maureen Elizabeth Kilburn on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Ms Estelle Neuman on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Glynis Roebuck on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Freda Mary Mason on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mrs Glynis Roebuck on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Paul Antony Kilburn on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mrs Glynis Roebuck on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Ms Estelle Neuman on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Freda Mary Mason on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Janet Glentworth on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Ms Estelle Neuman on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Janet Glentworth on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Maureen Elizabeth Kilburn on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Paul Antony Kilburn on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Paul Antony Kilburn on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Maureen Elizabeth Kilburn on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Janet Glentworth on 2 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Freda Mary Mason on 2 October 2009 (2 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 December 2009 | Termination of appointment of Julie Vella as a director (2 pages) |
30 December 2009 | Termination of appointment of Julie Vella as a director (2 pages) |
2 September 2009 | Director appointed janet glentworth (2 pages) |
2 September 2009 | Director appointed janet glentworth (2 pages) |
8 June 2009 | Appointment terminated director joyce scholes (1 page) |
8 June 2009 | Appointment Terminated Director joyce scholes (1 page) |
20 April 2009 | Annual return made up to 26/03/09 (4 pages) |
20 April 2009 | Annual return made up to 26/03/09 (4 pages) |
15 December 2008 | Director appointed freda mary mason (2 pages) |
15 December 2008 | Director appointed freda mary mason (2 pages) |
1 December 2008 | Appointment Terminated Director patricia taylor (1 page) |
1 December 2008 | Appointment terminated director patricia taylor (1 page) |
5 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
23 September 2008 | Appointment Terminated Director elaine singleton (1 page) |
23 September 2008 | Appointment terminated director elaine singleton (1 page) |
18 April 2008 | Annual return made up to 26/03/08 (4 pages) |
18 April 2008 | Director's Change of Particulars / estelle neuman / 05/12/2007 / Title was: , now: ms; HouseName/Number was: , now: 5; Street was: 6 kenilworth road, now: eddisbury road; Region was: merseyside, now: wirral; Post Code was: CH44 6QQ, now: CH44 1JB (2 pages) |
18 April 2008 | Annual return made up to 26/03/08 (4 pages) |
18 April 2008 | Director's change of particulars / estelle neuman / 05/12/2007 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
30 April 2007 | Annual return made up to 26/03/07 (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Annual return made up to 26/03/07 (2 pages) |
29 August 2006 | Accounts made up to 31 March 2006 (13 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 May 2006 | Annual return made up to 26/03/06 (6 pages) |
8 May 2006 | Annual return made up to 26/03/06 (6 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 October 2005 | Accounts made up to 31 March 2005 (12 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
20 April 2005 | Annual return made up to 26/03/05 (6 pages) |
20 April 2005 | Annual return made up to 26/03/05
|
3 September 2004 | Accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 April 2004 | Annual return made up to 26/03/04 (6 pages) |
14 April 2004 | Annual return made up to 26/03/04 (6 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
9 September 2003 | Accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
13 April 2003 | Annual return made up to 26/03/03 (6 pages) |
13 April 2003 | Annual return made up to 26/03/03 (6 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
30 September 2002 | Accounts made up to 31 March 2002 (9 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
4 April 2002 | Annual return made up to 26/03/02 (5 pages) |
4 April 2002 | Annual return made up to 26/03/02 (5 pages) |
3 October 2001 | Accounts made up to 31 March 2001 (9 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 March 2001 | Annual return made up to 26/03/01 (5 pages) |
30 March 2001 | Annual return made up to 26/03/01 (5 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
25 August 2000 | Accounts made up to 31 March 2000 (9 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 April 2000 | Annual return made up to 30/03/00 (5 pages) |
19 April 2000 | Annual return made up to 30/03/00 (5 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
13 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 September 1999 | Accounts made up to 31 March 1999 (10 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
10 April 1999 | Annual return made up to 30/03/99 (6 pages) |
10 April 1999 | Annual return made up to 30/03/99
|
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 August 1998 | Accounts made up to 31 March 1998 (10 pages) |
5 May 1998 | Annual return made up to 30/03/98 (6 pages) |
5 May 1998 | Annual return made up to 30/03/98
|
27 August 1997 | Accounts made up to 31 March 1997 (9 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
26 March 1997 | Annual return made up to 30/03/97 (4 pages) |
26 March 1997 | Annual return made up to 30/03/97 (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
26 March 1996 | Annual return made up to 30/03/96
|
26 March 1996 | Annual return made up to 30/03/96 (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 May 1995 | Annual return made up to 30/03/95 (4 pages) |
16 May 1995 | Annual return made up to 30/03/95
|
30 March 1994 | Incorporation (23 pages) |
30 March 1994 | Incorporation (23 pages) |