Manchester
Lancashire
M14 4TZ
Director Name | Judy Barnor |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Barbadian |
Status | Closed |
Appointed | 25 November 1999(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 January 2010) |
Role | Advice Supervisor |
Correspondence Address | 202 The Fairway New Moston Manchester Greater Manchester M40 3NJ |
Director Name | Gemilin Williams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 7 Farrer Road Longsight Manchester M13 0QX |
Director Name | Jeanette Letuina Stanley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British/Jamaican |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 May 2007) |
Role | Training Manager |
Correspondence Address | 18 Royston Road Firswood Stretford Manchester M16 0EU |
Director Name | Luna Anastacia Natasha Riley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 October 1994) |
Role | Consultant |
Correspondence Address | 69 Smedley Lane Cheetham Hill Manchester M8 8XG |
Director Name | Pamela Olivia Peart |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 1998) |
Role | Senior Lecturer |
Correspondence Address | 11 Lindow Road Old Trafford Manchester M16 0DP |
Director Name | Margaret Elizabeth Fielding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 15 June 2000) |
Role | Co-Ordinator Of Voluntary Org |
Correspondence Address | 4 Avenham Close Hulme Manchester M15 5ET |
Director Name | Elouise Edwards |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 1998) |
Role | Community Developmen |
Correspondence Address | 75 College Drive Whalley Range Manchester M16 0AD |
Director Name | Louise Adassa Da'Cocodia |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British/Jamaican |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 May 2004) |
Role | Project Consultant |
Correspondence Address | 9 Arliss Avenue Levershulme Manchester Lancashire M19 2PD |
Director Name | Pamela Irene Margaret Crompton |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 1996) |
Role | Personnel Adviser |
Correspondence Address | 26 Windsor Avenue Flixton Urmston Manchester M41 5GP |
Director Name | Judy Craven |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1996) |
Role | Teacher |
Correspondence Address | 61 Brantingham Road Whalley Range Manchester M16 8PP |
Director Name | Judy Craven |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1996) |
Role | Teacher |
Correspondence Address | 61 Brantingham Road Whalley Range Manchester M16 8PP |
Director Name | Penelope Jane Blackie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 1997) |
Role | College Manager |
Correspondence Address | 8 Wensley Drive Manchester M20 3DD |
Secretary Name | Pamela Irene Margaret Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Personnel Adviser |
Correspondence Address | 26 Windsor Avenue Flixton Urmston Manchester M41 5GP |
Director Name | Mrs Glenna Robson |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 1997) |
Role | Retired |
Correspondence Address | 32 Oaker Avenue West Didsbury Manchester Lancashire M20 2XH |
Director Name | Abina Juliette Likoya |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | Flat 2 54 Mayfield Road Manchester Lancashire M16 8EU |
Secretary Name | Mrs Glenna Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 32 Oaker Avenue West Didsbury Manchester Lancashire M20 2XH |
Director Name | Folasade Agbalaya |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 March 1997) |
Role | Development Worker |
Correspondence Address | 4 Carlton Grange 17-21 Wellington Road Manchester M16 8EX |
Secretary Name | Margaret Elizabeth Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 4 Avenham Close Hulme Manchester M15 5ET |
Director Name | Winsome Cassandra Brown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 37 Calbourne Crescent Manchester Lancashire M12 5GX |
Director Name | Dr Anisa Dani |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 2005) |
Role | Doctor |
Correspondence Address | 23 Cooper House Camelford Close Manchester Lancashire M15 6DX |
Director Name | Phyllis Patricia Ryan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2004) |
Role | School Teacher |
Correspondence Address | 10 Fred Tilson Close Manchester Lancashire M14 4JR |
Director Name | Bev Todd |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2002) |
Role | Manager |
Correspondence Address | 197 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Secretary Name | Gemilin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 7 Farrer Road Longsight Manchester M13 0QX |
Secretary Name | Judy Barnor |
---|---|
Nationality | Barbadian |
Status | Resigned |
Appointed | 01 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2004) |
Role | Advice Supervisor |
Correspondence Address | 202 The Fairway New Moston Manchester Greater Manchester M40 3NJ |
Director Name | Mrs Atiha Chaudry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Grange Avenue Levenshulme Manchester Greater Manchester M19 2EY |
Director Name | Gabrielle Chiaka Osuji Hesk |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2005) |
Role | Social Worker |
Correspondence Address | 19 Brooklands Drive Simmondley View Glossop Derbyshire SK13 6PT |
Director Name | Mabel Elaine Samuels |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2006) |
Role | MD |
Correspondence Address | 1 Lock Keepers Mews Agecroft Hall Agecroft Road Pendlebury M27 8AQ |
Director Name | Maria Kafula |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2005) |
Role | Training Consultant |
Correspondence Address | 76 Milton Road Stretford Manchester M32 0TG |
Director Name | Mrs Abigail Reid |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2008) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 250 Derbyshire Lane West Stretford Manchester M32 9LP |
Director Name | Yasmine Asserpe |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2004(10 years after company formation) |
Appointment Duration | 11 months (resigned 12 May 2005) |
Role | IT Support |
Correspondence Address | 12 Thorncombe Road Walley Range Manchester M16 7YB |
Secretary Name | Mrs Abigail Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2008) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 250 Derbyshire Lane West Stretford Manchester M32 9LP |
Director Name | Louise Dunn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 25 May 2006(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2007) |
Role | Lecturer |
Correspondence Address | 4 Salisbury Road Manchester Lancashire M21 0SL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Ada House 77 Thompson Street Manchester Greater Manchester M4 5FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £247,512 |
Net Worth | £84,280 |
Cash | £29,303 |
Current Liabilities | £72,148 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Appointment terminate, director and secretary abigail reid logged form (2 pages) |
5 August 2009 | Appointment Terminate, Director And Secretary Abigail Reid Logged Form (2 pages) |
19 August 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
19 August 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
11 June 2008 | Appointment terminated director judy craven (1 page) |
11 June 2008 | Appointment Terminated Director judy craven (1 page) |
11 June 2008 | Annual return made up to 17/05/08 (3 pages) |
11 June 2008 | Appointment Terminated Director mabel samuels (1 page) |
11 June 2008 | Annual return made up to 17/05/08 (3 pages) |
11 June 2008 | Appointment Terminated Director louise dunn (1 page) |
11 June 2008 | Appointment terminated director mabel samuels (1 page) |
11 June 2008 | Appointment terminated director louise dunn (1 page) |
27 February 2008 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
27 February 2008 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 97 princess road moss side manchester M14 4TH (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 97 princess road moss side manchester M14 4TH (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Annual return made up to 17/05/07
|
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Annual return made up to 17/05/07 (6 pages) |
22 August 2006 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
22 August 2006 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
14 July 2006 | Annual return made up to 17/05/06 (6 pages) |
14 July 2006 | Annual return made up to 17/05/06
|
9 August 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
9 August 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Annual return made up to 17/05/05 (7 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Annual return made up to 17/05/05 (7 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Annual return made up to 23/05/04 (8 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Annual return made up to 23/05/04 (8 pages) |
7 July 2004 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
4 August 2003 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
24 June 2003 | Annual return made up to 23/05/03 (8 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Annual return made up to 23/05/03
|
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
2 October 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
2 October 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Annual return made up to 23/05/02 (7 pages) |
27 July 2002 | Annual return made up to 23/05/02 (7 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 July 2001 | Annual return made up to 23/05/01 (6 pages) |
2 July 2001 | Annual return made up to 23/05/01
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
18 December 2000 | Accounts made up to 31 March 2000 (28 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (28 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Annual return made up to 23/05/00
|
21 June 2000 | Annual return made up to 23/05/00 (5 pages) |
8 December 1999 | Accounts made up to 31 March 1999 (13 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Annual return made up to 23/05/99 (6 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Annual return made up to 23/05/99 (6 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
15 February 1999 | Annual return made up to 23/05/98 (6 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Annual return made up to 23/05/98 (6 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
22 October 1998 | Accounts made up to 31 March 1998 (13 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | Accounts made up to 31 March 1997 (15 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
31 May 1997 | Annual return made up to 23/05/97 (6 pages) |
31 May 1997 | Annual return made up to 23/05/97 (6 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts made up to 31 March 1996 (12 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
23 May 1996 | Annual return made up to 23/05/96 (8 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Annual return made up to 23/05/96
|
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
22 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1995 | Accounts made up to 31 March 1995 (10 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
29 August 1995 | Annual return made up to 23/05/95 (8 pages) |
29 August 1995 | Annual return made up to 23/05/95 (8 pages) |
23 May 1994 | Incorporation (22 pages) |