Atherton
Manchester
M46 9DE
Director Name | Bryan Atkinson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 August 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bolton House Road Bickershaw Wigan WN2 4AB |
Director Name | Heather Meekin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 August 2008) |
Role | Student Support Worker |
Correspondence Address | 237 Carbank Street Atherton Manchester M46 0HT |
Director Name | Helen Gleave |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 August 2008) |
Role | Employment Officer |
Correspondence Address | 10 Marlow Court Adlington Lancashire PR7 4LE |
Secretary Name | Helen Gleave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 August 2008) |
Role | Employment Officer |
Correspondence Address | 10 Marlow Court Adlington Lancashire PR7 4LE |
Director Name | Alwyn Longworth |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 36 Lansdowne Road Atherton Greater Manchester M46 9HL |
Director Name | Dr Bridget Diann Whittell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Research Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bracken Road Leigh Lancashire WN7 4XA |
Director Name | George Turner |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Painter And Decorator |
Correspondence Address | 2 Kingsley Street Leigh Lancashire WN7 5HB |
Director Name | John Eric Stitt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 36a Walmesley Road Leigh Lancashire WN7 1XR |
Director Name | Mrs Irene Diana Sargeant |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kenyon Lane Lowton Warrington WA3 1LG |
Director Name | Mrs Jean Garlick |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 100 Manchester Road Astley Manchester Lancashire M29 7EJ |
Director Name | Audrey Winifred Ashurst |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Brookfield Street Leigh Lancashire WN7 1HQ |
Secretary Name | John Eric Stitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 36a Walmesley Road Leigh Lancashire WN7 1XR |
Director Name | Alan Joseph McLeod |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2002) |
Role | Retired Partime Carers Helplin |
Correspondence Address | 1 Upwood Road Lowton Warrington WA3 2RL |
Director Name | Kathryn Mary Peet |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2001) |
Role | Retired |
Correspondence Address | 2 Old Hall Mill Lane Atherton Manchester M46 0RG |
Secretary Name | Alan Joseph McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2002) |
Role | Retired Partime Carers Helplin |
Correspondence Address | 1 Upwood Road Lowton Warrington WA3 2RL |
Secretary Name | Bryan Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bolton House Road Bickershaw Wigan WN2 4AB |
Director Name | Patricia Lawson Scott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2004) |
Role | Tutor |
Correspondence Address | 60 Vicarage Road Orrell Wigan Lancashire WN5 7AX |
Secretary Name | Heather Meekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2004) |
Role | Student Support Worker |
Correspondence Address | 237 Carbank Street Atherton Manchester M46 0HT |
Registered Address | 53 Church Street Leigh Lancashire WN7 1AY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 June 2005 | New director appointed (2 pages) |
31 May 2005 | Annual return made up to 14/03/05 (4 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Annual return made up to 14/03/03 (4 pages) |
24 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 March 2002 | Annual return made up to 14/03/02
|
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 March 2001 | Annual return made up to 22/03/01 (4 pages) |
30 January 2001 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
21 August 2000 | Memorandum and Articles of Association (20 pages) |
21 August 2000 | Resolutions
|
18 April 2000 | Annual return made up to 22/03/00
|
6 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
8 April 1999 | Annual return made up to 22/03/99 (6 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 chester street leigh lancashire WN7 1LS (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
21 October 1998 | Company name changed add a voice LIMITED\certificate issued on 22/10/98 (3 pages) |
14 April 1998 | Annual return made up to 22/03/98 (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
22 April 1997 | Annual return made up to 22/03/97 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
24 April 1996 | Annual return made up to 22/03/96 (6 pages) |
22 March 1995 | Incorporation (56 pages) |