Company NameMoss Side & Hulme Women's Action Forum
Company StatusDissolved
Company Number02931921
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 1994(29 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameToni Harris
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish/Barbadian
StatusClosed
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 26 January 2010)
RoleFashion Designer
Correspondence Address89 Crondall Street
Manchester
Lancashire
M14 4TZ
Director NameJudy Barnor
Date of BirthMay 1950 (Born 73 years ago)
NationalityBarbadian
StatusClosed
Appointed25 November 1999(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 26 January 2010)
RoleAdvice Supervisor
Correspondence Address202 The Fairway
New Moston
Manchester
Greater Manchester
M40 3NJ
Director NameGemilin Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address7 Farrer Road
Longsight
Manchester
M13 0QX
Director NameJeanette Letuina Stanley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish/Jamaican
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 15 May 2007)
RoleTraining Manager
Correspondence Address18 Royston Road
Firswood Stretford
Manchester
M16 0EU
Director NameLuna Anastacia Natasha Riley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 October 1994)
RoleConsultant
Correspondence Address69 Smedley Lane
Cheetham Hill
Manchester
M8 8XG
Director NamePamela Olivia Peart
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 1998)
RoleSenior Lecturer
Correspondence Address11 Lindow Road
Old Trafford
Manchester
M16 0DP
Director NameMargaret Elizabeth Fielding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration6 years (resigned 15 June 2000)
RoleCo-Ordinator Of Voluntary Org
Correspondence Address4 Avenham Close
Hulme
Manchester
M15 5ET
Director NameElouise Edwards
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 1998)
RoleCommunity Developmen
Correspondence Address75 College Drive
Whalley Range
Manchester
M16 0AD
Director NameLouise Adassa Da'Cocodia
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish/Jamaican
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 20 May 2004)
RoleProject Consultant
Correspondence Address9 Arliss Avenue
Levershulme
Manchester
Lancashire
M19 2PD
Director NamePamela Irene Margaret Crompton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1996)
RolePersonnel Adviser
Correspondence Address26 Windsor Avenue
Flixton Urmston
Manchester
M41 5GP
Director NameJudy Craven
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1996)
RoleTeacher
Correspondence Address61 Brantingham Road
Whalley Range
Manchester
M16 8PP
Director NameJudy Craven
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1996)
RoleTeacher
Correspondence Address61 Brantingham Road
Whalley Range
Manchester
M16 8PP
Director NamePenelope Jane Blackie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 1997)
RoleCollege Manager
Correspondence Address8 Wensley Drive
Manchester
M20 3DD
Secretary NamePamela Irene Margaret Crompton
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RolePersonnel Adviser
Correspondence Address26 Windsor Avenue
Flixton Urmston
Manchester
M41 5GP
Director NameMrs Glenna Robson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 1997)
RoleRetired
Correspondence Address32 Oaker Avenue
West Didsbury
Manchester
Lancashire
M20 2XH
Director NameAbina Juliette Likoya
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressFlat 2 54 Mayfield Road
Manchester
Lancashire
M16 8EU
Secretary NameMrs Glenna Robson
NationalityBritish
StatusResigned
Appointed14 December 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1997)
RoleCompany Director
Correspondence Address32 Oaker Avenue
West Didsbury
Manchester
Lancashire
M20 2XH
Director NameFolasade Agbalaya
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 March 1997)
RoleDevelopment Worker
Correspondence Address4 Carlton Grange
17-21 Wellington Road
Manchester
M16 8EX
Secretary NameMargaret Elizabeth Fielding
NationalityBritish
StatusResigned
Appointed20 November 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address4 Avenham Close
Hulme
Manchester
M15 5ET
Director NameWinsome Cassandra Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address37 Calbourne Crescent
Manchester
Lancashire
M12 5GX
Director NameDr Anisa Dani
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 2005)
RoleDoctor
Correspondence Address23 Cooper House
Camelford Close
Manchester
Lancashire
M15 6DX
Director NamePhyllis Patricia Ryan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2004)
RoleSchool Teacher
Correspondence Address10 Fred Tilson Close
Manchester
Lancashire
M14 4JR
Director NameBev Todd
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2002)
RoleManager
Correspondence Address197 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Secretary NameGemilin Williams
NationalityBritish
StatusResigned
Appointed19 October 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address7 Farrer Road
Longsight
Manchester
M13 0QX
Secretary NameJudy Barnor
NationalityBarbadian
StatusResigned
Appointed01 March 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2004)
RoleAdvice Supervisor
Correspondence Address202 The Fairway
New Moston
Manchester
Greater Manchester
M40 3NJ
Director NameMrs Atiha Chaudry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Levenshulme
Manchester
Greater Manchester
M19 2EY
Director NameGabrielle Chiaka Osuji Hesk
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2005)
RoleSocial Worker
Correspondence Address19 Brooklands Drive
Simmondley View
Glossop
Derbyshire
SK13 6PT
Director NameMabel Elaine Samuels
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2006)
RoleMD
Correspondence Address1 Lock Keepers Mews
Agecroft Hall Agecroft Road
Pendlebury
M27 8AQ
Director NameMaria Kafula
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2005)
RoleTraining Consultant
Correspondence Address76 Milton Road
Stretford
Manchester
M32 0TG
Director NameMrs Abigail Reid
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2008)
RoleEditor
Country of ResidenceEngland
Correspondence Address250 Derbyshire Lane West
Stretford
Manchester
M32 9LP
Director NameYasmine Asserpe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2004(10 years after company formation)
Appointment Duration11 months (resigned 12 May 2005)
RoleIT Support
Correspondence Address12 Thorncombe Road
Walley Range
Manchester
M16 7YB
Secretary NameMrs Abigail Reid
NationalityBritish
StatusResigned
Appointed15 June 2004(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2008)
RoleEditor
Country of ResidenceEngland
Correspondence Address250 Derbyshire Lane West
Stretford
Manchester
M32 9LP
Director NameLouise Dunn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityJamaican
StatusResigned
Appointed25 May 2006(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2007)
RoleLecturer
Correspondence Address4 Salisbury Road
Manchester
Lancashire
M21 0SL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAda House
77 Thompson Street
Manchester
Greater Manchester
M4 5FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£247,512
Net Worth£84,280
Cash£29,303
Current Liabilities£72,148

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2009Appointment terminate, director and secretary abigail reid logged form (2 pages)
5 August 2009Appointment Terminate, Director And Secretary Abigail Reid Logged Form (2 pages)
19 August 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
19 August 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
11 June 2008Appointment terminated director judy craven (1 page)
11 June 2008Appointment Terminated Director judy craven (1 page)
11 June 2008Annual return made up to 17/05/08 (3 pages)
11 June 2008Appointment Terminated Director mabel samuels (1 page)
11 June 2008Annual return made up to 17/05/08 (3 pages)
11 June 2008Appointment Terminated Director louise dunn (1 page)
11 June 2008Appointment terminated director mabel samuels (1 page)
11 June 2008Appointment terminated director louise dunn (1 page)
27 February 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
27 February 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
25 October 2007Registered office changed on 25/10/07 from: 97 princess road moss side manchester M14 4TH (1 page)
25 October 2007Registered office changed on 25/10/07 from: 97 princess road moss side manchester M14 4TH (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Annual return made up to 17/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Annual return made up to 17/05/07 (6 pages)
22 August 2006Partial exemption accounts made up to 31 March 2006 (14 pages)
22 August 2006Partial exemption accounts made up to 31 March 2006 (14 pages)
14 July 2006Annual return made up to 17/05/06 (6 pages)
14 July 2006Annual return made up to 17/05/06
  • 363(288) ‐ Director resigned
(6 pages)
9 August 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
9 August 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
13 June 2005Director resigned (1 page)
13 June 2005Annual return made up to 17/05/05 (7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Annual return made up to 17/05/05 (7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Annual return made up to 23/05/04 (8 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
7 July 2004Director resigned (1 page)
7 July 2004Annual return made up to 23/05/04 (8 pages)
7 July 2004Partial exemption accounts made up to 31 March 2004 (12 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
4 August 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
4 August 2003Partial exemption accounts made up to 31 March 2003 (12 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
24 June 2003Annual return made up to 23/05/03 (8 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Annual return made up to 23/05/03
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
2 October 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
2 October 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Annual return made up to 23/05/02 (7 pages)
27 July 2002Annual return made up to 23/05/02 (7 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 July 2001Annual return made up to 23/05/01 (6 pages)
2 July 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
18 December 2000Accounts made up to 31 March 2000 (28 pages)
18 December 2000Full accounts made up to 31 March 2000 (28 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Annual return made up to 23/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
21 June 2000Annual return made up to 23/05/00 (5 pages)
8 December 1999Accounts made up to 31 March 1999 (13 pages)
8 December 1999Full accounts made up to 31 March 1999 (13 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Annual return made up to 23/05/99 (6 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Annual return made up to 23/05/99 (6 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
15 February 1999Annual return made up to 23/05/98 (6 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Annual return made up to 23/05/98 (6 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
22 October 1998Accounts made up to 31 March 1998 (13 pages)
22 October 1998Full accounts made up to 31 March 1998 (13 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
21 November 1997Secretary resigned;director resigned (1 page)
21 November 1997Secretary resigned;director resigned (1 page)
15 October 1997Accounts made up to 31 March 1997 (15 pages)
15 October 1997Full accounts made up to 31 March 1997 (15 pages)
31 May 1997Annual return made up to 23/05/97 (6 pages)
31 May 1997Annual return made up to 23/05/97 (6 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
27 November 1996Accounts made up to 31 March 1996 (12 pages)
27 November 1996Full accounts made up to 31 March 1996 (12 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
23 May 1996Annual return made up to 23/05/96 (8 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
8 December 1995Accounts made up to 31 March 1995 (10 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Director resigned (2 pages)
29 August 1995Annual return made up to 23/05/95 (8 pages)
29 August 1995Annual return made up to 23/05/95 (8 pages)
23 May 1994Incorporation (22 pages)