Stalybridge
Cheshire
SK15 2QA
Director Name | Mrs Anne Meredith Harris |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(4 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 February 2017) |
Role | Social Work And Management Con |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devon Drive Diggle Oldham OL3 5PP |
Director Name | Mr William Henry Markham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(4 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 February 2017) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 4 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Director Name | Mrs Caron Elizabeth Neild |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(4 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 February 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Phoenix House 4 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Secretary Name | Mrs Caron Elizabeth Neild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(11 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 February 2017) |
Role | Finance/Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 4 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Joan Mary Carroll |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 day after company formation) |
Appointment Duration | 4 years (resigned 27 March 2002) |
Role | Careworker |
Correspondence Address | 7 Stanley Road Peel Green Eccles Manchester Lancashire M30 7HL |
Secretary Name | Frances Jane Neild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 day after company formation) |
Appointment Duration | 11 years (resigned 31 March 2009) |
Role | Careworker |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Nook Greenfield Saddleworth OL3 7EG |
Director Name | Mrs Gwendoline Cousins |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2005) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shire Way Glossop Derbyshire SK13 7QA |
Director Name | Anne Margaret Stockwell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 August 2009) |
Role | Retired |
Correspondence Address | 25a Old Road Mottram Hyde Cheshire SK14 6LW |
Director Name | Mrs Gwendoline Cousins |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shire Way Glossop Derbyshire SK13 7QA |
Director Name | Mr Norman Mackie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2012) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Apartment 309 The Mill Longlands Stalybridge Cheshire SK15 1AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jigsaw-nw.org.uk |
---|
Registered Address | Phoenix House 4 Huddersfield Road Stalybridge Cheshire SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £177,379 |
Cash | £161,822 |
Current Liabilities | £58,772 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
17 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
25 March 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
20 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 12 March 2013 no member list (4 pages) |
27 March 2013 | Annual return made up to 12 March 2013 no member list (4 pages) |
7 March 2013 | Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT on 7 March 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Termination of appointment of Gwendoline Cousins as a director (1 page) |
8 August 2012 | Termination of appointment of Gwendoline Cousins as a director (1 page) |
26 March 2012 | Annual return made up to 12 March 2012 no member list (5 pages) |
26 March 2012 | Annual return made up to 12 March 2012 no member list (5 pages) |
21 February 2012 | Memorandum and Articles of Association (13 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Memorandum and Articles of Association (13 pages) |
21 February 2012 | Resolutions
|
16 February 2012 | Director's details changed for Miss Caron Elizabeth Smith on 16 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Norman Mackie as a director (1 page) |
16 February 2012 | Director's details changed for Frances Jane Neild on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Frances Jane Neild on 16 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Norman Mackie as a director (1 page) |
16 February 2012 | Director's details changed for Miss Caron Elizabeth Smith on 16 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Miss Caron Elizabeth Smith on 30 January 2012 (1 page) |
8 February 2012 | Secretary's details changed for Miss Caron Elizabeth Smith on 30 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Director's details changed for William Henry Markham on 28 February 2011 (2 pages) |
17 March 2011 | Annual return made up to 12 March 2011 no member list (8 pages) |
17 March 2011 | Annual return made up to 12 March 2011 no member list (8 pages) |
17 March 2011 | Director's details changed for William Henry Markham on 28 February 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Mrs Anne Meredith Harris on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Gwendoline Cousins on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Henry Markham on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Miss Caron Elizabeth Smith on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Henry Markham on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
1 April 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
1 April 2010 | Director's details changed for Frances Jane Neild on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Henry Markham on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Frances Jane Neild on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Miss Caron Elizabeth Smith on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Anne Meredith Harris on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Gwendoline Cousins on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Miss Caron Elizabeth Smith on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Frances Jane Neild on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Gwendoline Cousins on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Anne Meredith Harris on 1 April 2010 (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
25 November 2009 | Termination of appointment of Anne Stockwell as a director (1 page) |
25 November 2009 | Termination of appointment of Anne Stockwell as a director (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Appointment terminated secretary frances neild (1 page) |
21 April 2009 | Secretary appointed miss caron elizabeth smith (1 page) |
21 April 2009 | Appointment terminated secretary frances neild (1 page) |
21 April 2009 | Secretary appointed miss caron elizabeth smith (1 page) |
25 March 2009 | Annual return made up to 12/03/09 (4 pages) |
25 March 2009 | Director's change of particulars / norman mackie / 16/02/2009 (1 page) |
25 March 2009 | Annual return made up to 12/03/09 (4 pages) |
25 March 2009 | Director's change of particulars / norman mackie / 16/02/2009 (1 page) |
27 August 2008 | Director appointed mrs gwendoline cousins (1 page) |
27 August 2008 | Director appointed mr norman mackie (1 page) |
27 August 2008 | Director appointed mrs gwendoline cousins (1 page) |
27 August 2008 | Director appointed mr norman mackie (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Director's change of particulars / anne stockwell / 04/02/2008 (1 page) |
19 March 2008 | Director's change of particulars / anne stockwell / 04/02/2008 (1 page) |
19 March 2008 | Annual return made up to 12/03/08 (3 pages) |
19 March 2008 | Annual return made up to 12/03/08 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
3 April 2007 | Annual return made up to 12/03/07 (2 pages) |
3 April 2007 | Annual return made up to 12/03/07 (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
15 March 2006 | Annual return made up to 12/03/06 (2 pages) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Annual return made up to 12/03/06 (2 pages) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 April 2005 | Annual return made up to 12/03/05
|
9 April 2005 | Annual return made up to 12/03/05
|
23 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
24 March 2004 | Annual return made up to 12/03/04
|
24 March 2004 | Annual return made up to 12/03/04
|
31 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 April 2003 | Annual return made up to 12/03/03
|
7 April 2003 | Annual return made up to 12/03/03
|
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Memorandum and Articles of Association (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Memorandum and Articles of Association (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
9 April 2002 | Annual return made up to 12/03/02 (3 pages) |
9 April 2002 | Annual return made up to 12/03/02 (3 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 March 2001 | Annual return made up to 12/03/01
|
30 March 2001 | Annual return made up to 12/03/01
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 September 2000 | Company name changed jigsaw fostering agency LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed jigsaw fostering agency LIMITED\certificate issued on 29/09/00 (2 pages) |
1 June 2000 | Annual return made up to 12/03/00 (3 pages) |
1 June 2000 | Annual return made up to 12/03/00 (3 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 May 1999 | Annual return made up to 12/03/99 (4 pages) |
5 May 1999 | Annual return made up to 12/03/99 (4 pages) |
24 March 1998 | Company name changed eviserve LIMITED\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Company name changed eviserve LIMITED\certificate issued on 25/03/98 (2 pages) |
12 March 1998 | Incorporation (19 pages) |
12 March 1998 | Incorporation (19 pages) |