Company NameAdd A Voice
Company StatusDissolved
Company Number03036180
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameAdd A Voice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Simon Hutchinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 06 August 2008)
RoleManager
Correspondence Address13 Church Street
Atherton
Manchester
M46 9DE
Director NameBryan Atkinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bolton House Road
Bickershaw
Wigan
WN2 4AB
Director NameHeather Meekin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2008)
RoleStudent Support Worker
Correspondence Address237 Carbank Street
Atherton
Manchester
M46 0HT
Director NameHelen Gleave
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 06 August 2008)
RoleEmployment Officer
Correspondence Address10 Marlow Court
Adlington
Lancashire
PR7 4LE
Secretary NameHelen Gleave
NationalityBritish
StatusClosed
Appointed08 October 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 06 August 2008)
RoleEmployment Officer
Correspondence Address10 Marlow Court
Adlington
Lancashire
PR7 4LE
Director NameAlwyn Longworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address36 Lansdowne Road
Atherton
Greater Manchester
M46 9HL
Director NameDr Bridget Diann Whittell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleResearch Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bracken Road
Leigh
Lancashire
WN7 4XA
Director NameGeorge Turner
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RolePainter And Decorator
Correspondence Address2 Kingsley Street
Leigh
Lancashire
WN7 5HB
Director NameJohn Eric Stitt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address36a Walmesley Road
Leigh
Lancashire
WN7 1XR
Director NameMrs Irene Diana Sargeant
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Kenyon Lane
Lowton
Warrington
WA3 1LG
Director NameMrs Jean Garlick
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address100 Manchester Road
Astley
Manchester
Lancashire
M29 7EJ
Director NameAudrey Winifred Ashurst
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleRetired
Correspondence Address20 Brookfield Street
Leigh
Lancashire
WN7 1HQ
Secretary NameJohn Eric Stitt
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address36a Walmesley Road
Leigh
Lancashire
WN7 1XR
Director NameAlan Joseph McLeod
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2002)
RoleRetired Partime Carers Helplin
Correspondence Address1 Upwood Road
Lowton
Warrington
WA3 2RL
Director NameKathryn Mary Peet
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2001)
RoleRetired
Correspondence Address2 Old Hall Mill Lane
Atherton
Manchester
M46 0RG
Secretary NameAlan Joseph McLeod
NationalityBritish
StatusResigned
Appointed20 January 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2002)
RoleRetired Partime Carers Helplin
Correspondence Address1 Upwood Road
Lowton
Warrington
WA3 2RL
Secretary NameBryan Atkinson
NationalityBritish
StatusResigned
Appointed03 September 2002(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 October 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bolton House Road
Bickershaw
Wigan
WN2 4AB
Director NamePatricia Lawson Scott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2004)
RoleTutor
Correspondence Address60 Vicarage Road
Orrell
Wigan
Lancashire
WN5 7AX
Secretary NameHeather Meekin
NationalityBritish
StatusResigned
Appointed02 October 2003(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2004)
RoleStudent Support Worker
Correspondence Address237 Carbank Street
Atherton
Manchester
M46 0HT

Location

Registered Address53 Church Street
Leigh
Lancashire
WN7 1AY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
10 June 2005New director appointed (2 pages)
31 May 2005Annual return made up to 14/03/05 (4 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Secretary resigned (1 page)
25 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Annual return made up to 14/03/03 (4 pages)
24 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New director appointed (2 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2002Annual return made up to 14/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 March 2001Annual return made up to 22/03/01 (4 pages)
30 January 2001Director resigned (1 page)
21 December 2000Full accounts made up to 31 March 2000 (6 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
21 August 2000Memorandum and Articles of Association (20 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
8 April 1999Annual return made up to 22/03/99 (6 pages)
24 February 1999Registered office changed on 24/02/99 from: 1 chester street leigh lancashire WN7 1LS (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 31 March 1998 (4 pages)
21 October 1998Company name changed add a voice LIMITED\certificate issued on 22/10/98 (3 pages)
14 April 1998Annual return made up to 22/03/98 (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (4 pages)
22 April 1997Annual return made up to 22/03/97 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
24 April 1996Annual return made up to 22/03/96 (6 pages)
22 March 1995Incorporation (56 pages)