Walton
Liverpool
Merseyside
L4 7TG
Director Name | Elizabeth McIntyre |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(same day as company formation) |
Role | Career Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Daresbury Road Eccleston St Helens Merseyside WA10 5DS |
Secretary Name | Mrs Kathleen Mary Callcott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hildebrand Road Walton Liverpool Merseyside L4 7TG |
Director Name | Michelle Bowden |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 13 May 2018) |
Role | Voluntary Org |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Brigids Crescent Liverpool Merseyside L5 8XY |
Director Name | Mr Andrew Savage |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2018) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 6 Dodman Road Liverpool L11 0DD |
Director Name | Annette Elaine Thurlow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | 12 Crantock Close Croxteth Liverpool L11 0BR |
Director Name | Jennifer Anne Stratford |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | The Rectory Old Hall Lane Kirkby Merseyside L32 5TH |
Director Name | Brian Neville Stanhope |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Elm Road Walton Liverpool L4 5UT |
Director Name | Edwyn Arthur Spiers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Executive Officer |
Correspondence Address | 22 Marchfield Road Walton Liverpool Merseyside L9 3BE |
Director Name | Edwyn Arthur Spiers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Executive Officer |
Correspondence Address | 22 Marchfield Road Walton Liverpool Merseyside L9 3BE |
Director Name | Julie Sands |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Housekeeper |
Correspondence Address | 20 Preesall Way Croxteth Liverpool L11 0DU |
Director Name | Susan Hutchins |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Receptionist |
Correspondence Address | 6 Wendron Road Liverpool Merseyside L11 6LB |
Director Name | Audrey Margaret Brooks |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Retired |
Correspondence Address | St Paul's Vicarage Delabole Road Croxteth Liverpool Merseyside L11 6LG |
Director Name | Mrs Avril Ainsbury |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Full Time Youth Wor Ker |
Country of Residence | England |
Correspondence Address | 2 Altfield Road West Derby Liverpool Merseyside L14 8YD |
Director Name | Mrs Avril Ainsbury |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Full Time Youth Wor Ker |
Country of Residence | England |
Correspondence Address | 2 Altfield Road West Derby Liverpool Merseyside L14 8YD |
Director Name | Frances Harrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 July 2008) |
Role | Headteacher |
Correspondence Address | 16 Knowsley View Rainford St. Helens Merseyside WA11 8SN |
Director Name | Winifred Renton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2005) |
Role | Retired |
Correspondence Address | 4 Newdown Walk Croxteth Liverpool Lancashire L11 0DN |
Director Name | Ms Dawne Rothwell Tayne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ledbury Close Croxteth Park Liverpool L12 0PT |
Website | croxteth-cds.org.uk |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £179,456 |
Net Worth | -£6,263 |
Cash | £36 |
Current Liabilities | £16,367 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 February 2017 | Statement of affairs with form 4.19 (7 pages) |
---|---|
27 February 2017 | Resolutions
|
27 February 2017 | Appointment of a voluntary liquidator (1 page) |
21 February 2017 | Registered office address changed from Croxteth County Primary School Moss Way Croxteth Liverpool Merseyside L11 0BP to 340 Deansgate Manchester M3 4LY on 21 February 2017 (2 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
27 May 2016 | Annual return made up to 26 April 2016 no member list (6 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
28 May 2015 | Annual return made up to 26 April 2015 no member list (6 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
13 May 2014 | Termination of appointment of Dawne Rothwell Tayne as a director (1 page) |
13 May 2014 | Appointment of Mr Andrew Savage as a director (2 pages) |
13 May 2014 | Annual return made up to 26 April 2014 no member list (6 pages) |
13 May 2014 | Termination of appointment of Dawne Rothwell Tayne as a director (1 page) |
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 May 2013 | Annual return made up to 26 April 2013 (15 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 May 2012 | Annual return made up to 13 April 2012 no member list (6 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
27 May 2011 | Annual return made up to 13 April 2011 no member list (6 pages) |
27 May 2011 | Director's details changed for Michelle Bowden on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Sawn Rothwell Tayne on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Elizabeth Mcintyre on 27 May 2011 (2 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 May 2010 | Annual return made up to 13 April 2010 (26 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 May 2009 | Director appointed sawn rothwell tayne (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from, st pauls vicarage, delabole road, croxteth liverpool, merseyside, L11 6LG (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Annual return made up to 27/03/09 (3 pages) |
22 October 2008 | Appointment terminated director audrey brooks (1 page) |
17 July 2008 | Appointment terminated director frances harrison (2 pages) |
19 May 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
17 April 2008 | Annual return made up to 27/03/08 (5 pages) |
28 February 2008 | Appointment terminated director edwyn spiers (1 page) |
13 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 April 2007 | Annual return made up to 27/03/07 (6 pages) |
29 August 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
10 May 2006 | Annual return made up to 27/03/06 (6 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
24 May 2005 | Full accounts made up to 31 March 2005 (11 pages) |
13 April 2005 | Annual return made up to 27/03/05 (7 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
6 April 2004 | Annual return made up to 27/03/04
|
29 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
5 August 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
9 April 2003 | Annual return made up to 27/03/03 (8 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | New director appointed (2 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 May 2002 | Annual return made up to 27/03/02
|
14 September 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
17 April 2001 | Annual return made up to 27/03/01
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 November 2000 | Director resigned (1 page) |
11 October 2000 | Memorandum and Articles of Association (16 pages) |
11 October 2000 | Resolutions
|
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Annual return made up to 27/03/00
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 July 1999 | Director resigned (1 page) |
23 April 1999 | Annual return made up to 27/03/99
|
27 March 1998 | Incorporation (33 pages) |