Old Trafford
Manchester
M16 7QS
Director Name | Evelyn Cosham |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 May 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Stanley Court Stanley Road, Old Trafford Manchester M16 9DL |
Director Name | Jean Elizabeth Mitchell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 May 2005) |
Role | Housewife |
Correspondence Address | 127 Seymour Grove Manchester Lancashire M16 0LD |
Director Name | Edwina Phyllis Hughes |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 May 2005) |
Role | Retired |
Correspondence Address | 39 Reynolds Road Old Trafford Manchester Greater Manchester M16 9WX |
Director Name | Eileen Seerey McDonnell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 May 2005) |
Role | Retired |
Correspondence Address | 61 Northumberland Road Old Treafford Greater Manchester M16 9PP |
Director Name | Mrs Andrea Susan Jones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 May 2005) |
Role | Mps Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Davyhulme Road Urmston Manchester M41 7DN |
Director Name | Thomas Ross Malkin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 May 2005) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | St Peter's Rectory 1 Canute Road Stretford Manchester M32 0RJ |
Director Name | Mr Laurence James Walsh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 May 2005) |
Role | Factory Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31 South Lonsdale Street Gorse Hill Manchester Lancashire M32 0JE |
Director Name | Eejay Whitehead |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 May 2005) |
Role | Community Involvement Manager |
Correspondence Address | Flat 29 Cloverley 108 Brooklands Road Sale Greater Manchester M33 3QE |
Director Name | James Dwight Nelson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 May 2005) |
Role | Senior Youth Worker |
Correspondence Address | 6 Weaver Court Old Trafford Greater Manchester M15 4BY |
Secretary Name | Evelyn Cosham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 May 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Stanley Court Stanley Road, Old Trafford Manchester M16 9DL |
Director Name | Peter William Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Seymour Grove Manchester Lancashire M16 0LD |
Director Name | Jennifer Ann Draper |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Aber Cottages Port Dinorwic Gwynedd LL56 4JY Wales |
Director Name | Michael Jedediah Hendrickson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Catesby Road Flat 2 Marys Seacole Gardens Manchester M16 7ET |
Secretary Name | Jennifer Ann Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Aber Cottages Port Dinorwic Gwynedd LL56 4JY Wales |
Director Name | Letitia Margaret Opie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1995(5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 2001) |
Role | Assistant Principal |
Correspondence Address | 14 Princes Road Heaton Moor Stockport Cheshire SK4 3NQ |
Director Name | Shirley Woods |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2001) |
Role | Advisor |
Correspondence Address | 51 Grafton Court Old Trafford Lancashire M15 4AQ |
Director Name | Tina Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 2 St Andrews Road Heald Green Cheadle Cheshire SK8 3ES |
Director Name | Abdul Jabbar |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 7 Milner Street Old Trafford Manchester M16 9NF |
Director Name | Cllr Peter Alan Dunnico |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2000) |
Role | Flt Driver |
Correspondence Address | 84 Raven Court Old Trafford Manchester M15 5QA |
Director Name | Kenneth Walter Osborne |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 102 Shrewbury Street Old Trafford Greater Manchester M16 |
Secretary Name | Catherine Frances Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 10 Bentley Road Chorlton-Cum-Hardy Manchester M21 9WD |
Director Name | Simon Anthony Beaumont |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2002) |
Role | Councillor |
Correspondence Address | 58 Taylors Road Stretford Manchester M32 0JP |
Director Name | Jacqueline Hartley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2002) |
Role | Senior Officer |
Correspondence Address | 29 Trafalgar Road Pendleton M6 8JD |
Director Name | Jacqueline Burton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2002) |
Role | Youth Worker |
Correspondence Address | 14 Blenheim Rd Firswood Stretford M16 0GH |
Secretary Name | Letitia Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2002) |
Role | Cab Manager |
Correspondence Address | 1 Worthington Street Old Trafford Manchester M16 9LB |
Director Name | Michael Raymond Grundy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 March 2003) |
Role | Welfare Rights Officer |
Correspondence Address | 21 Burford Road Manchester Greater Manchester M16 8EW |
Registered Address | 139 Stamford Street Old Trafford Manchester M16 9LT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2004 | Application for striking-off (2 pages) |
28 January 2004 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
29 October 2003 | Annual return made up to 10/10/03
|
2 October 2003 | New secretary appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director's particulars changed (1 page) |
9 January 2003 | Partial exemption accounts made up to 31 March 2002 (14 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Annual return made up to 10/10/02
|
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Annual return made up to 01/12/01 (6 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
14 December 2000 | Annual return made up to 10/10/00
|
14 December 2000 | New director appointed (2 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 May 2000 | Annual return made up to 10/10/99 (5 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 December 1998 | Annual return made up to 10/10/98 (6 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Annual return made up to 10/10/97 (6 pages) |
28 July 1998 | New director appointed (2 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 October 1996 | Annual return made up to 10/10/96
|
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
5 June 1996 | Accounting reference date notified as 31/03 (1 page) |
10 October 1995 | Incorporation (50 pages) |