Old Trafford
Manchester. .
M16 0GS
Director Name | Mr Nicholas Marr |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2011(15 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 25 November 2014) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Atherton House 88/92 Talbot Road Old Trafford Manchester. . M16 0GS |
Secretary Name | Bernard Frederick Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Lee Mount Charlestown Road Glossop Derbyshire SK13 8LB |
Secretary Name | Catherine Dianne Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 20 December 2006) |
Role | Chief Executive |
Correspondence Address | 11 Hale Road Altrincham Cheshire WA14 2EE |
Secretary Name | Philippa Jane Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2008) |
Role | Finance Director |
Correspondence Address | 24 Western Road Flixton Manchester Lancashire M41 6LF |
Director Name | Mr John Christopher Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Atherton House 88/92 Talbot Road Old Trafford Manchester. . M16 0GS |
Director Name | Henshaws Society For Blind People (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | Atherton House 88-92 Talbot Road Old Trafford Manchester Greater Manchester M16 0GS |
Website | www.henshaws.org.uk |
---|---|
Telephone | 0161 8721234 |
Telephone region | Manchester |
Registered Address | Atherton House 88/92 Talbot Road Old Trafford Manchester. . M16 0GS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
2 at £1 | Henshaws Society For The Blind 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Termination of appointment of Henshaws Society for Blind People as a director on 15 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Henshaws Society for Blind People as a director on 15 July 2014 (1 page) |
25 March 2014 | Termination of appointment of John Taylor as a director (1 page) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of John Taylor as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Appointment of Mr Nicholas Marr as a director (2 pages) |
16 November 2011 | Appointment of Mr John Christopher Taylor as a director (2 pages) |
16 November 2011 | Appointment of Mr John Christopher Taylor as a director (2 pages) |
16 November 2011 | Appointment of Mr Nicholas Marr as a director (2 pages) |
9 March 2011 | Secretary's details changed for Mr Barry Phenix on 28 February 2011 (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Henshaws Society for Blind People on 28 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Henshaws Society for Blind People on 28 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Barry Phenix on 28 February 2011 (1 page) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from john derby house 88/92 talbot road old trafford manchester. M16 0GS. (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from john derby house 88/92 talbot road old trafford manchester. M16 0GS. (1 page) |
18 March 2009 | Location of debenture register (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
9 April 2008 | Secretary appointed mr barry phenix (1 page) |
9 April 2008 | Secretary appointed mr barry phenix (1 page) |
8 April 2008 | Appointment terminated secretary philippa williamson (1 page) |
8 April 2008 | Appointment terminated secretary philippa williamson (1 page) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 August 2005 | Return made up to 28/02/05; full list of members (2 pages) |
17 August 2005 | Return made up to 28/02/05; full list of members (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members
|
4 March 2002 | Return made up to 28/02/02; full list of members
|
30 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
30 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (3 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (3 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
24 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 March 1996 | Accounting reference date notified as 31/03 (1 page) |
25 March 1996 | Accounting reference date notified as 31/03 (1 page) |