Company NameNorth West Media Charitable Trust Limited
Company StatusDissolved
Company Number03459335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1997(26 years, 5 months ago)
Previous NameBonnington Cross Limited

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 NameMr Robert Joseph McLoughlin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressElgol
2a Carlton Road, Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMr Geoffrey Arnold Shindler
NationalityBritish
StatusCurrent
Appointed11 November 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Director NameMr David Grove Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address1 Leighton Park
Neston
South Wirral
Merseyside
L64 6TR
Director NameMichael Ian Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlstone House 8 Bentinck Road
Altrincham
Cheshire
WA14 2BP
Director NameJoanna Louise Hartley Green
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleProjects Manager
Correspondence Address4 Ullswater Drive
Great Warford
Alderley Edge
Cheshire
SK9 7WB
Director NameMr Wade Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(7 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleRegional Director Of A Bank
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
86 Manor Road
Sandbach
Cheshire
CW11 2NB
Director NameMrs Jane Cecilia Luca
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleManager Regional Affairs
Country of ResidenceEngland
Correspondence Address4 Parkside Lane
Mellor
Stockport
Cheshire
SK6 5PQ
Director NameGeoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Court
Brown Street
Manchester
M2 2JF
Director NameLord Terence James Thomas Of Macclesfield
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 1999)
RoleRetired
Correspondence Address51 Willowmead Drive
Prestbury
Cheshire
SK10 4DD
Director NameMr John Raymond Dash
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 1998)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16 55-57 Whitworth Street
Manchester
M1 3NT
Director NameSylvia May Ingham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1999)
RoleChief/Executive
Correspondence AddressNew Stickle Cottage
Great Langdale
Ambleside
Cumbria
LA22 9JU
Director NameStephen Lewis Jennings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2002)
RoleBank Manager
Correspondence AddressMossbank 30 Priory Road
Wilmslow
Cheshire
SK9 5PR
Director NameMr John Thomas Kennedy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJune Corner
Hawley Drive Hale Barns
Altrincham
Cheshire
WA15 0DP
Director NameRoger Lancaster
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2002)
RoleSolicitor
Correspondence AddressSpring House
The Hurst
Biddulph Moor
Stoke On Trent
ST7 8RN
Director NameJane Kirk Macnaught
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleExecutive Producer
Correspondence Address38 Oak Lane
Wilmslow
Cheshire
SK9 6AF
Director NameJerry Marston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleCommunity Affairs Manager
Correspondence Address9 The Foxes
Thingwall
Wirral
L60 7YM
Director NameMr Richard Nicholas Parry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrofters Barn
Rowton Lane Farm, Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameMr Neil Robinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1999)
RoleTV Controller Of Programes
Country of ResidenceEngland
Correspondence AddressFayrefield
High Bank Hill
Penrith
Cumbria
CA10 1EZ
Director NameDavid John Shearer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1999)
RoleProgramme Director
Correspondence Address21 The Grange
Cottam Hall
Preston
Lancashire
PR4 0LR
Director NameAlan Athol Emslie Benzie
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakbarn, Higher House Farm
Hocker Lane
Over Alderley
Cheshire
SK10 4SD
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72,275
Cash£184,570
Current Liabilities£112,297

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
27 August 2003Registered office changed on 27/08/03 from: granada television quay street manchester M60 9EA (1 page)
24 February 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: st james's court brown street manchester M2 2JF (1 page)
11 December 2002Appointment of a voluntary liquidator (1 page)
11 December 2002Declaration of solvency (3 pages)
11 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2002Full accounts made up to 30 April 2001 (15 pages)
27 November 2001Annual return made up to 03/11/01 (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
27 November 2000Annual return made up to 03/11/00
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2000Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (3 pages)
3 December 1999Annual return made up to 03/11/99
  • 363(288) ‐ Director resigned
(8 pages)
6 September 1999Full accounts made up to 30 April 1999 (15 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Annual return made up to 03/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1998Director resigned (1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
26 May 1998New director appointed (2 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
17 April 1998Company name changed bonnington cross LIMITED\certificate issued on 20/04/98 (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (3 pages)
24 February 1998Registered office changed on 24/02/98 from: 16 churchill way cardiff CF1 4DX (1 page)
24 February 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (3 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
3 November 1997Incorporation (13 pages)