Company NameOld Trafford Citizens Advice Bureau
Company StatusDissolved
Company Number03112169
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 1995(28 years, 7 months ago)
Dissolution Date10 May 2005 (18 years, 12 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 NameAlma Joan Douglas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(7 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 10 May 2005)
RoleHousewife
Correspondence Address9 Alphonsus Street
Old Trafford
Manchester
M16 7QS
Director NameEvelyn Cosham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 10 May 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Stanley Court
Stanley Road, Old Trafford
Manchester
M16 9DL
Director NameJean Elizabeth Mitchell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 10 May 2005)
RoleHousewife
Correspondence Address127 Seymour Grove
Manchester
Lancashire
M16 0LD
Director NameEdwina Phyllis Hughes
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 10 May 2005)
RoleRetired
Correspondence Address39 Reynolds Road
Old Trafford
Manchester
Greater Manchester
M16 9WX
Director NameEileen Seerey McDonnell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 10 May 2005)
RoleRetired
Correspondence Address61 Northumberland Road
Old Treafford
Greater Manchester
M16 9PP
Director NameMrs Andrea Susan Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 10 May 2005)
RoleMps Assistant
Country of ResidenceUnited Kingdom
Correspondence Address80 Davyhulme Road
Urmston
Manchester
M41 7DN
Director NameThomas Ross Malkin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peter's Rectory
1 Canute Road Stretford
Manchester
M32 0RJ
Director NameMr Laurence James Walsh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2005)
RoleFactory Worker
Country of ResidenceUnited Kingdom
Correspondence Address31 South Lonsdale Street
Gorse Hill
Manchester
Lancashire
M32 0JE
Director NameEejay Whitehead
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2005)
RoleCommunity Involvement Manager
Correspondence AddressFlat 29 Cloverley
108 Brooklands Road
Sale
Greater Manchester
M33 3QE
Director NameJames Dwight Nelson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2005)
RoleSenior Youth Worker
Correspondence Address6 Weaver Court
Old Trafford
Greater Manchester
M15 4BY
Secretary NameEvelyn Cosham
NationalityBritish
StatusClosed
Appointed01 October 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Stanley Court
Stanley Road, Old Trafford
Manchester
M16 9DL
Director NamePeter William Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address127 Seymour Grove
Manchester
Lancashire
M16 0LD
Director NameJennifer Ann Draper
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleSecretary
Correspondence Address3 Aber Cottages
Port Dinorwic
Gwynedd
LL56 4JY
Wales
Director NameMichael Jedediah Hendrickson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Catesby Road
Flat 2 Marys Seacole Gardens
Manchester
M16 7ET
Secretary NameJennifer Ann Draper
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleSecretary
Correspondence Address3 Aber Cottages
Port Dinorwic
Gwynedd
LL56 4JY
Wales
Director NameLetitia Margaret Opie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1995(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 2001)
RoleAssistant Principal
Correspondence Address14 Princes Road
Heaton Moor
Stockport
Cheshire
SK4 3NQ
Director NameShirley Woods
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2001)
RoleAdvisor
Correspondence Address51 Grafton Court
Old Trafford
Lancashire
M15 4AQ
Director NameTina Ormrod
NationalityBritish
StatusResigned
Appointed28 May 1996(7 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 1997)
RoleFinance Director
Correspondence Address2 St Andrews Road
Heald Green
Cheadle
Cheshire
SK8 3ES
Director NameAbdul Jabbar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address7 Milner Street
Old Trafford
Manchester
M16 9NF
Director NameCllr Peter Alan Dunnico
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2000)
RoleFlt Driver
Correspondence Address84 Raven Court
Old Trafford
Manchester
M15 5QA
Director NameKenneth Walter Osborne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence Address102 Shrewbury Street
Old Trafford
Greater Manchester
M16
Secretary NameCatherine Frances Allison
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address10 Bentley Road
Chorlton-Cum-Hardy
Manchester
M21 9WD
Director NameSimon Anthony Beaumont
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2002)
RoleCouncillor
Correspondence Address58 Taylors Road
Stretford
Manchester
M32 0JP
Director NameJacqueline Hartley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2002)
RoleSenior Officer
Correspondence Address29 Trafalgar Road
Pendleton
M6 8JD
Director NameJacqueline Burton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2002)
RoleYouth Worker
Correspondence Address14 Blenheim Rd
Firswood
Stretford
M16 0GH
Secretary NameLetitia Whalley
NationalityBritish
StatusResigned
Appointed09 July 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2002)
RoleCab Manager
Correspondence Address1 Worthington Street
Old Trafford
Manchester
M16 9LB
Director NameMichael Raymond Grundy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 March 2003)
RoleWelfare Rights Officer
Correspondence Address21 Burford Road
Manchester
Greater Manchester
M16 8EW

Location

Registered Address139 Stamford Street
Old Trafford
Manchester
M16 9LT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (2 pages)
28 January 2004Partial exemption accounts made up to 31 March 2003 (15 pages)
29 October 2003Annual return made up to 10/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003New secretary appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director's particulars changed (1 page)
9 January 2003Partial exemption accounts made up to 31 March 2002 (14 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Annual return made up to 01/12/01 (6 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
14 December 2000Annual return made up to 10/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
14 December 2000New director appointed (2 pages)
30 August 2000Full accounts made up to 31 March 2000 (13 pages)
4 May 2000Annual return made up to 10/10/99 (5 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
7 December 1998Annual return made up to 10/10/98 (6 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Annual return made up to 10/10/97 (6 pages)
28 July 1998New director appointed (2 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 October 1996Annual return made up to 10/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
5 June 1996Accounting reference date notified as 31/03 (1 page)
10 October 1995Incorporation (50 pages)