Company NameAncoats Urban Village Company Limited
Company StatusDissolved
Company Number03170382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameAncoats Urban Village Trust Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Burns Russell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(6 years after company formation)
Appointment Duration5 years, 2 months (closed 12 June 2007)
RoleLocal Government
Correspondence Address14 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PL
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameCllr Neil Russell Swannick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 12 June 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address11 Delamere Street
Openshaw
Manchester
M11 1JY
Secretary NameManchester Professional Services Ltd (Corporation)
StatusClosed
Appointed26 February 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 12 June 2007)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMr Peter Rodney Pemberton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleManaging Director
Correspondence AddressBushells Cottage Mill Lane
Goosnargh
Preston
Lancashire
PR3 2BJ
Director NameRaymond Makin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleArchitect
Correspondence AddressWilliam Stones Barn
Blackburn Road
Bolton
BL1 7LH
Secretary NamePaul Butler
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PB
Director NamePeter Ronald Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 1996(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2000)
RoleChartered Surveyor
Correspondence Address6 Lansdowne Avenue
Romiley
Stockport
Greater Manchester
SK6 4EN
Director NameKathleen Theresa Robinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eltham Street
Levenshulme
Manchester
Greater Manchester
M19 3AL
Director NameSalvatore Agro
Date of BirthMarch 1936 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed20 February 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2001)
RoleRestaurateur
Correspondence Address35 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
Director NameDavid Simon Lunts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address33 Woodfield Crescent
London
W5 1PD
Director NameValerie Stevens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 2004)
RoleConsultant
Correspondence Address23 Hampton Road
Manchester
M21 9LA
Director NameClaire Margaret Mary Nangle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2002)
RoleSecretary
Correspondence Address4 Temple Square
Cheetham Hill
Manchester
Greater Manchester
M8 8UP
Director NameDavid Andrew Warburton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2002)
RoleChartered Town Planner
Correspondence Address9 Holden Gardens
Stapleford
Nottingham
NG9 7GX
Director NameJane Margaret Trevithick
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Little Parkfield Road
Liverpool
Merseyside
L17 8UD
Director NameJames Christian Saunders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2000)
RoleDevelopment Manager
Correspondence Address8 Ashby Place
Hoole
Chester
Cheshire
CH2 3AG
Wales
Director NameAnthony Alexander Hamilton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address4 Nab Lane
Bollington
Macclesfield
Cheshire
SK10 5RA
Director NameProf Michael Hebbert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2004)
RoleUniversity Professor
Correspondence Address27 Thomas Telford Basin
Piccadilly Village
Manchester
M1 2NH
Director NameMr Thomas Paul Richard Bloxham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse 600 The Boxworks
Worsley Street Castlefield
Manchester
M15 4LD
Director NameDavid Geoffrey Cumberland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2000)
RoleDirector Housing Association
Country of ResidenceUnited Kingdom
Correspondence Address67 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameStephen Lawrence Little
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2001)
RoleLecturer
Correspondence Address19 Gibsons Road
Stockport
Greater Manchester
SK4 4JX
Director NameEllie Doherty
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2000)
RoleTravel Agent
Correspondence Address5 Woodlands Way
Middleton
Manchester
M24 1WL
Director NamePaul William Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 March 2000)
RoleDevelopment Manager
Correspondence Address5 Summers Close
Knutsford
Cheshire
WA16 9AW
Director NameJames Ramsbottom
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lancaster Road
Salford
Lancashire
M6 8AQ
Director NameCharles Alfred Wilson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2004)
RoleArchitect & Town Planner
Correspondence Address119 Aldcliffe Road
Lancaster
Lancashire
LA1 5BE
Director NameMrs Helen France
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2004)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address13 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr David Stuart Butler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 27 November 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Gladstone Grove
Stockport
Cheshire
SK4 4DA
Director NameMr Ian Whittaker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2004)
RoleRegeneration
Country of ResidenceEngland
Correspondence Address24 Thornfield Road
Bury
Greater Manchester
BL8 4BX
Director NameJohn William Glester
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wood Lane
Altrincham
Cheshire
WA15 7QG
Director NamePaul Butler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2004)
RolePlanning Consultant
Correspondence Address26 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PB
Director NameMr Jason Anthony Syers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2003)
RoleDevelopment & Regeneration Man
Country of ResidenceEngland
Correspondence Address22 Torrington Road
Swinton
Salford
Lancashire
M27 5ES
Director NameMr Maurice John Gubbins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(8 years, 3 months after company formation)
Appointment Duration4 months (resigned 12 October 2004)
RoleArea Manager
Correspondence Address29 Higher Downs
Knutsford
Cheshire
WA16 8AS

Location

Registered AddressPO Box 532
Town Hall
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
15 January 2007Application for striking-off (1 page)
10 July 2006Auditor's resignation (1 page)
5 June 2006Annual return made up to 11/03/06 (4 pages)
12 April 2006Full accounts made up to 31 March 2005 (13 pages)
16 March 2005Annual return made up to 11/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 November 2004New director appointed (6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
13 April 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Full accounts made up to 31 March 2003 (11 pages)
19 July 2003Director resigned (2 pages)
25 March 2003Annual return made up to 11/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
22 November 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
21 March 2002Annual return made up to 11/03/02 (7 pages)
21 March 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
13 December 2001New director appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
28 November 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
23 March 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
6 December 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
2 June 2000Annual return made up to 11/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Director resigned (1 page)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
26 April 1999Annual return made up to 11/03/99 (10 pages)
29 March 1999New director appointed (2 pages)
24 March 1999Company name changed ancoats urban village trust LTD\certificate issued on 25/03/99 (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 September 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
15 April 1998New director appointed (3 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 11/03/98
  • 363(287) ‐ Registered office changed on 14/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 January 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: commercial wharf 6 commercial street manchester M15 4PZ (1 page)
23 May 1997Annual return made up to 11/03/97 (6 pages)
8 April 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
30 October 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996Incorporation (21 pages)