Heaton Moor
Stockport
SK4 4PY
Director Name | Mr Ian Rush |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2007(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 March 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 37 Tatton Road North Stockport Cheshire SK4 4QX |
Director Name | Mr John Anthony Tempest |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 March 2013) |
Role | Director Children Charity |
Country of Residence | England |
Correspondence Address | 28 Currier Lane Ashton Under Lyne Lancashire OL6 6TE |
Director Name | Rev Canon Dr John Robert Atherton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Retired Clerk In Holy Orders |
Correspondence Address | 3 Booth Clibborn Court Salford Lancashire M7 4PJ |
Director Name | Rev David John Parker |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | 43 Acresfield Road Salford Greater Manchester M6 7GE |
Director Name | Mr Gordon Littlemore |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Retired Local Government Officer |
Correspondence Address | 12 Hurst Road Hebden Bridge West Yorkshire HX7 8HR |
Secretary Name | Margaret Ann Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Heaton Road Withington Manchester M20 4GW |
Director Name | Prof Norman Sydney Tutt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 1996(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Styche Hall Styche Market Drayton Salop TF9 3RB |
Director Name | Rev Charlotte Ann Lorimer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1998) |
Role | Methodist Minister |
Correspondence Address | 42 Sedgeborough Road Whalley Range Manchester M16 7EU |
Director Name | Declan Vernon Kerr |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 1997) |
Role | Nacro Officer |
Correspondence Address | 1 Hampton Street Hasland Chesterfield Derbyshire S41 0LH |
Director Name | Mr Ian Golding |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 130 Sinderland Road Altrincham Cheshire WA14 5JQ |
Director Name | Bryan Glynn Peake |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 10 Pleasant View Withnell Chorley PR6 8SE |
Director Name | Peter Warburton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1999) |
Role | Retired |
Correspondence Address | 8 Grant Close Old Hall Warrington WA5 5QY |
Director Name | Rev Canon Stephen Clifford Little |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2008) |
Role | Clerk In Holy Orders |
Correspondence Address | 12 Redwood Westhoughton Bolton BL5 2RU |
Director Name | Ms Farida Sharon Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2000) |
Role | Director Of Partners Of Prison |
Country of Residence | United Kingdom |
Correspondence Address | 148 St Anns Road Prestwich Manchester M25 9GJ |
Director Name | Mr Martin Roger O'Connell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2005) |
Role | Community Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadowbank Hollingworth SK14 8JW |
Director Name | Lady Mary Mallick |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2007) |
Role | Teacher Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Porchfield Square Manchester M3 4FG |
Director Name | Elizabeth Mary Riding |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2005) |
Role | Solicitor |
Correspondence Address | 50 Crossgate Mews Harwood Road Heaton Mersey Stockport SK4 3AP |
Director Name | Stephanie Kenny |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2006) |
Role | Senior Lecturer Consultant |
Correspondence Address | 5 Sidbury Road Chorlton Manchester North West M21 8XN |
Director Name | Dr Susan Joyce Maddock |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2007) |
Role | Academic |
Correspondence Address | 52 Brookburn Road Chorlton Manchester M21 8FE |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2007) |
Role | Yot Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Glenfields Netherton Wakefield West Yorkshire WF4 4SN |
Director Name | Miss Pamela Mary Jones |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 897 Kingsway East Didsbury Manchester Lancashire M20 5PB |
Director Name | Graham Mark Smyth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2012) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 68 Bankside Lane Bacup Lancashire OL13 8HJ |
Director Name | Mr Allan Frank Broadbent |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2012) |
Role | Retired Local Authority Manager |
Country of Residence | England |
Correspondence Address | 4b Springfield Court, Summerfield Road Bolton BL3 2NT |
Registered Address | 4b Springfield Court, Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | Application to strike the company off the register (3 pages) |
20 November 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
15 October 2012 | Termination of appointment of Pamela Mary Jones as a director on 31 August 2012 (1 page) |
15 October 2012 | Termination of appointment of Graham Smyth as a director (1 page) |
15 October 2012 | Termination of appointment of Pamela Jones as a director (1 page) |
15 October 2012 | Termination of appointment of Allan Frank Broadbent as a director on 31 August 2012 (1 page) |
15 October 2012 | Termination of appointment of Allan Broadbent as a director (1 page) |
15 October 2012 | Termination of appointment of Graham Mark Smyth as a director on 31 August 2012 (1 page) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
16 November 2011 | Annual return made up to 22 October 2011 no member list (7 pages) |
16 November 2011 | Annual return made up to 22 October 2011 no member list (7 pages) |
7 December 2010 | Annual return made up to 22 October 2010 no member list (7 pages) |
7 December 2010 | Annual return made up to 22 October 2010 no member list (7 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
22 June 2010 | Appointment of Mr Allan Frank Broadbent as a director (2 pages) |
22 June 2010 | Appointment of Mr Allan Frank Broadbent as a director (2 pages) |
28 January 2010 | Annual return made up to 22 October 2009 no member list (4 pages) |
28 January 2010 | Annual return made up to 22 October 2009 no member list (4 pages) |
28 January 2010 | Director's details changed for Mr John Anthony Tempest on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Graham Mark Smyth on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Graham Mark Smyth on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr John Anthony Tempest on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Barbara Forshaw on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Barbara Forshaw on 28 January 2010 (2 pages) |
1 December 2009 | Registered office address changed from 4Th Floor Cheetwood House 21 Newton Street Manchester M1 1FZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 4th Floor Cheetwood House 21 Newton Street Manchester M1 1FZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 4Th Floor Cheetwood House 21 Newton Street Manchester M1 1FZ on 1 December 2009 (1 page) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
19 May 2009 | Appointment terminated secretary margaret casey (1 page) |
19 May 2009 | Appointment Terminated Secretary margaret casey (1 page) |
9 December 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
9 December 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
24 October 2008 | Annual return made up to 22/10/08 (3 pages) |
24 October 2008 | Appointment terminated director canon clifford little (1 page) |
24 October 2008 | Appointment Terminated Director canon clifford little (1 page) |
24 October 2008 | Annual return made up to 22/10/08 (3 pages) |
18 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
18 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Annual return made up to 22/10/07 (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Annual return made up to 22/10/07 (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (2 pages) |
21 March 2007 | Director resigned (2 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
9 November 2006 | Annual return made up to 22/10/06 (2 pages) |
9 November 2006 | Annual return made up to 22/10/06 (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Annual return made up to 22/10/05 (2 pages) |
15 November 2005 | Annual return made up to 22/10/05 (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
13 December 2004 | Annual return made up to 22/10/04
|
13 December 2004 | Annual return made up to 22/10/04 (6 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
11 November 2003 | Annual return made up to 22/10/03 (5 pages) |
11 November 2003 | Annual return made up to 22/10/03
|
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
18 October 2002 | Annual return made up to 22/10/02 (5 pages) |
18 October 2002 | Annual return made up to 22/10/02 (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
27 December 2001 | Annual return made up to 22/10/01
|
27 December 2001 | Annual return made up to 22/10/01 (4 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
3 January 2001 | Annual return made up to 22/10/00
|
3 January 2001 | Annual return made up to 22/10/00 (4 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 5TH floor church house 90 deansgate manchester M3 2GH (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 5TH floor church house 90 deansgate manchester M3 2GH (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
15 October 1999 | Annual return made up to 22/10/99
|
15 October 1999 | Annual return made up to 22/10/99 (5 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
15 October 1998 | Annual return made up to 22/10/98
|
15 October 1998 | Annual return made up to 22/10/98 (6 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
21 October 1997 | Annual return made up to 22/10/97 (6 pages) |
21 October 1997 | Annual return made up to 22/10/97
|
29 July 1997 | Registered office changed on 29/07/97 from: 27 blackfriars road manchester M3 7AQ (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 27 blackfriars road manchester M3 7AQ (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
22 October 1996 | Incorporation (22 pages) |