Company NameBuilding Postive Action Limited
Company StatusDissolved
Company Number03087424
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 1995(28 years, 8 months ago)
Dissolution Date11 July 2006 (17 years, 9 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 NameMr Roger Phillips
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address132 Glandon Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7HD
Director NameMr Stephen James Porter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressPinehurst
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Secretary NameElizabeth Anne Hopley
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Cottage Lane
Glossop
Derbyshire
SK13 9EQ
Director NameAlan Peter Ogden Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2004)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Broomfield Road
Stockport
Greater Manchester
SK4 4LZ
Director NameLynne Sprigings
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2000)
RoleFreelance Consultant
Correspondence AddressHillcrest Sweetloves Lane
Bolton
BL1 7ET
Director NameAndrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2002)
RoleManaging Director
Correspondence Address11 Marlborough Avenue
Manchester
Greater Manchester
M16 0AJ
Secretary NameMr James Martin Battle
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2003)
RoleHead Of Regions
Country of ResidenceEngland
Correspondence Address18 Danes Road
Rusholme
Manchester
Lancashire
M14 5JS
Director NameMrs Lisa Burns
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarcroft
5 Mere Court
Chelford
Cheshire
SK11 9EB
Secretary NameCymbeline D'Souza
NationalityBritish
StatusResigned
Appointed21 March 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Ashfield Crescent
Springhead
Oldham
Lancashire
OL4 4NX
Director NameCymbeline D'Souza
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Ashfield Crescent
Springhead
Oldham
Lancashire
OL4 4NX
Secretary NameJohn Auty
NationalityBritish
StatusResigned
Appointed25 May 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conway Close
Haslingden
Rossendale
Lancashire
BB4 6TQ

Location

Registered AddressVictoria House
119 Princess Street
Manchester
M1 7AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Director resigned (2 pages)
16 February 2006Application for striking-off (1 page)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
26 October 2005Secretary resigned (1 page)
13 September 2005Director resigned (2 pages)
28 October 2004Full accounts made up to 31 March 2004 (11 pages)
4 October 2004Annual return made up to 05/09/04 (4 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: c/o nhf (north) city point 701 chester road manchester M32 0LW (1 page)
22 November 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Annual return made up to 05/09/03
  • 363(287) ‐ Registered office changed on 07/10/03
(4 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
26 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 October 2002Annual return made up to 05/09/02
  • 363(288) ‐ Director resigned
(4 pages)
27 October 2001Full accounts made up to 31 March 2001 (10 pages)
10 September 2001Annual return made up to 05/09/01
  • 363(287) ‐ Registered office changed on 10/09/01
(3 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 September 1999Full accounts made up to 31 March 1999 (10 pages)
2 September 1999Annual return made up to 04/08/99 (4 pages)
11 June 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
5 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 August 1998Annual return made up to 04/08/98 (4 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 August 1997Annual return made up to 04/08/97 (4 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
3 December 1996Annual return made up to 04/08/96 (4 pages)
21 August 1995Accounting reference date notified as 31/12 (1 page)
4 August 1995Incorporation (40 pages)