Royton
Oldham
Lancashire
OL2 6NY
Director Name | Deborah Helen Power |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 December 2011) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 230 Copsterhill Road Oldham Greater Manchester OL8 3DD |
Director Name | Mrs Ingrid Sarah Crellin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(12 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 December 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Godfrey Holland Venture House 341 Palatine Road Manchester Lancashire M22 4FY |
Secretary Name | Ms Corinne Liat Copeland |
---|---|
Status | Closed |
Appointed | 01 April 2010(12 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 December 2011) |
Role | Company Director |
Correspondence Address | C/O Godfrey Holland Venture House 341 Palatine Road Manchester Lancashire M22 4FY |
Director Name | Rev Josephine Anne Harding |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Baptist Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Walks Cheadle Hulme Cheshire SK8 7LY |
Director Name | Elisabeth Maria Theresa Christina McLean |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Grendon Avenue Coppice Oldham Greater Manchester OL8 4HT |
Secretary Name | Susan Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 864 Huddersfield Road Oldham Lancashire OL4 4BA |
Director Name | Susan Hunt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years after company formation) |
Appointment Duration | 6 years (resigned 30 March 2006) |
Role | Community Worker |
Correspondence Address | 37 Stamford Road Lees Oldham OL4 3LL |
Director Name | Susan Hunt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2006) |
Role | Community Worker |
Correspondence Address | 864 Huddersfield Road Oldham Lancashire OL4 4BA |
Director Name | Zahra Mufti |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2006) |
Role | Race Equality Officer |
Correspondence Address | 260 Kings Road Chorlton Manchester Lancashire M21 0XQ |
Director Name | Shabnam Skeikh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2004) |
Role | Community Worker |
Correspondence Address | 281 Frederick Street Oldham OL8 4HX |
Director Name | Alice Williams |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 May 2009) |
Role | Manager |
Correspondence Address | 16 Andrew Street Mossley Ashton Under Lyne Lancashire OL5 0DN |
Director Name | April Rose Purkhardt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 2004) |
Role | Voluntary Sector Worker |
Correspondence Address | 9 Ladysmith Street Oldham Greater Manchester OL8 4NL |
Secretary Name | Rev Josephine Anne Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2010) |
Role | Baptist Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Walks Cheadle Hulme Cheshire SK8 7LY |
Director Name | Susan Hunt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2009) |
Role | Lecturer Community Worker |
Correspondence Address | 864 Huddersfield Road Oldham Lancashire OL4 4BA |
Director Name | Safa Khatun |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British Bangladeshi |
Status | Resigned |
Appointed | 06 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2008) |
Role | Student |
Correspondence Address | 54 Main Road Westwood Oldham Lancashire OL9 6LR |
Registered Address | C/O Godfrey Holland Venture House 341 Palatine Road Manchester Lancashire M22 4FY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £770,961 |
Net Worth | £310,585 |
Cash | £327,053 |
Current Liabilities | £61,939 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2011 | Application to strike the company off the register (3 pages) |
10 August 2011 | Application to strike the company off the register (3 pages) |
17 March 2011 | Termination of appointment of Josephine Harding as a director (1 page) |
17 March 2011 | Termination of appointment of Josephine Harding as a director (1 page) |
17 March 2011 | Annual return made up to 16 March 2011 no member list (4 pages) |
17 March 2011 | Annual return made up to 16 March 2011 no member list (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
27 April 2010 | Appointment of Mrs Ingrid Sarah Crellin as a director (2 pages) |
27 April 2010 | Appointment of Ms Corinne Liat Copeland as a secretary (1 page) |
27 April 2010 | Appointment of Ms Corinne Liat Copeland as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Ingrid Sarah Crellin as a director (2 pages) |
21 April 2010 | Termination of appointment of Josephine Harding as a secretary (1 page) |
21 April 2010 | Termination of appointment of Josephine Harding as a secretary (1 page) |
21 April 2010 | Termination of appointment of Josephine Harding as a secretary (1 page) |
21 April 2010 | Termination of appointment of Josephine Harding as a secretary (1 page) |
1 April 2010 | Director's details changed for Deborah Helen Power on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 16 March 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for Reverend Josephine Anne Harding on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 16 March 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for Corinne Liat Copeland on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Corinne Liat Copeland on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Reverend Josephine Anne Harding on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Deborah Helen Power on 31 March 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
10 June 2009 | Appointment Terminated Director alice williams (1 page) |
10 June 2009 | Appointment terminated director alice williams (1 page) |
10 June 2009 | Appointment terminated director susan hunt (1 page) |
10 June 2009 | Appointment Terminated Director susan hunt (1 page) |
9 April 2009 | Annual return made up to 16/03/09 (3 pages) |
9 April 2009 | Annual return made up to 16/03/09 (3 pages) |
9 April 2009 | Appointment terminated director safa khatun (1 page) |
9 April 2009 | Appointment Terminated Director safa khatun (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
24 April 2008 | Annual return made up to 16/03/08 (4 pages) |
24 April 2008 | Annual return made up to 16/03/08 (4 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 April 2007 | Annual return made up to 16/03/07 (5 pages) |
19 April 2007 | Annual return made up to 16/03/07
|
23 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
24 April 2006 | Annual return made up to 16/03/06 (6 pages) |
24 April 2006 | Annual return made up to 16/03/06
|
8 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 April 2005 | Annual return made up to 16/03/05
|
26 April 2005 | Annual return made up to 16/03/05 (6 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 May 2004 | Annual return made up to 16/03/04 (7 pages) |
6 May 2004 | Annual return made up to 16/03/04 (7 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 May 2003 | Annual return made up to 16/03/03 (5 pages) |
2 May 2003 | Annual return made up to 16/03/03
|
8 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Annual return made up to 16/03/02
|
17 April 2002 | Annual return made up to 16/03/02 (5 pages) |
17 April 2002 | Director resigned (1 page) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (13 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (13 pages) |
25 April 2001 | Annual return made up to 16/03/01 (5 pages) |
25 April 2001 | Annual return made up to 16/03/01 (5 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
11 April 2000 | Annual return made up to 16/03/00 (3 pages) |
11 April 2000 | Annual return made up to 16/03/00 (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 325-327 hollins road oldham greater manchester OL8 3AB (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 325-327 hollins road oldham greater manchester OL8 3AB (1 page) |
8 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 April 1999 | Annual return made up to 16/03/99 (4 pages) |
13 April 1999 | Annual return made up to 16/03/99 (4 pages) |
16 March 1998 | Incorporation (23 pages) |
16 March 1998 | Incorporation (23 pages) |