Company NameCommunity Action Furness
Company StatusDissolved
Company Number03555865
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1998(25 years, 12 months ago)
Dissolution Date26 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameGraham Anthony Millar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 May 2010)
RoleUnemployed
Correspondence Address17 High Lea Walk
Barrow In Furness
Cumbria
LA14 4TD
Director NameColin Hugh Patterson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 May 2010)
RoleAttendance Off
Correspondence Address6 Newton Cross Road
Newton In Furness
Cumbria
LA13 0LZ
Secretary NameGraham Anthony Millar
NationalityBritish
StatusClosed
Appointed23 January 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 May 2010)
RoleUnemployed
Correspondence Address17 High Lea Walk
Barrow In Furness
Cumbria
LA14 4TD
Director NameMr Hugh Philip Massey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 May 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Findon Hill
Sacriston
Durham
DH7 6LS
Director NameMr Kenneth James Haselden
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Coach House
Ribchester Road Clayton Le Dale
Blackburn
BB1 9EE
Secretary NameAnne Magdalen Diss
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCabinet Bank
Pennington
Ulverston
Cumbria
LA12 0JW
Director NameGordon Esau Howell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2003)
RoleLeisure
Correspondence AddressBrantwood
Valley Drive
Barrow In Furness
Cumbria
LA13 9JF
Director NameRev Colin John Laxon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2004)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory
Castle Carrock
Brampton
CA8 9LZ
Director NameJune Theresa Mellen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2007)
RoleLicenced Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Avenue
Barrow In Furness
Cumbria
LA13 9JA
Director NameRev Philip Rigby
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2000)
RoleMinister Of Religion (Methodis
Correspondence Address19 Carlton Avenue
Barrow In Furness
Cumbria
LA13 9AT
Director NameRonald William Turner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2005)
RoleRetired
Correspondence Address1 St Matthews Mews
Harrogate Street
Barrow In Furness
Cumbria
LA14 5XD
Director NameMr Terence Patrick Spurling
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Redoak Avenue
Barrow In Furness
Cumbria
LA13 0LJ
Director NameAlan Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2007)
RoleRetired
Correspondence AddressMoor View
Alexander Palace
Askam In Furness
Cumbria
LA16 7BT
Director NameMr Robert James Cairns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManor Cottage
Biggar Village, Walney
Barrow In Furness
Cumbria
LA14 3YG
Director NameRev Stuart Anthony Evason
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2007)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address36 Thorncliffe Road
Barrow In Furness
Cumbria
LA14 5PZ

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,492
Cash£6,434
Current Liabilities£436,590

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2010Final Gazette dissolved following liquidation (1 page)
26 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
26 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
24 November 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
24 November 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
5 May 2009Liquidators statement of receipts and payments to 19 April 2009 (7 pages)
5 May 2009Liquidators' statement of receipts and payments to 19 April 2009 (7 pages)
28 October 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
8 May 2008Liquidators statement of receipts and payments to 19 October 2008 (6 pages)
8 May 2008Liquidators' statement of receipts and payments to 19 October 2008 (6 pages)
30 April 2007Appointment of a voluntary liquidator (1 page)
30 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2007Appointment of a voluntary liquidator (1 page)
30 April 2007Statement of affairs (9 pages)
30 April 2007Statement of affairs (9 pages)
30 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2007Registered office changed on 18/04/07 from: the learning and ent centre victoria hall rawlinson street barrow-in-furness LA14 1BX (2 pages)
18 April 2007Registered office changed on 18/04/07 from: the learning and ent centre victoria hall rawlinson street barrow-in-furness LA14 1BX (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (2 pages)
22 February 2007Director resigned (2 pages)
22 February 2007Director resigned (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
11 September 2006Full accounts made up to 31 March 2005 (20 pages)
11 September 2006Full accounts made up to 31 March 2005 (20 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Annual return made up to 30/04/06 (2 pages)
18 May 2006Annual return made up to 30/04/06 (2 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: the old bakery buccleuch street barrow in furness cumbria LA14 1AW (1 page)
12 January 2006Registered office changed on 12/01/06 from: the old bakery buccleuch street barrow in furness cumbria LA14 1AW (1 page)
16 November 2005Full accounts made up to 31 March 2004 (21 pages)
16 November 2005Full accounts made up to 31 March 2004 (21 pages)
29 September 2005Particulars of mortgage/charge (8 pages)
29 September 2005Particulars of mortgage/charge (8 pages)
18 May 2005Annual return made up to 30/04/05 (2 pages)
18 May 2005Annual return made up to 30/04/05 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
31 January 2005Full accounts made up to 31 August 2003 (21 pages)
31 January 2005Full accounts made up to 31 August 2003 (21 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
19 August 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
19 August 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
12 May 2004Annual return made up to 30/04/04 (5 pages)
12 May 2004Annual return made up to 30/04/04 (5 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Full accounts made up to 31 August 2002 (20 pages)
3 December 2003Full accounts made up to 31 August 2002 (20 pages)
12 May 2003Annual return made up to 30/04/03 (4 pages)
12 May 2003Annual return made up to 30/04/03 (4 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
14 March 2003Full accounts made up to 31 August 2001 (19 pages)
14 March 2003Full accounts made up to 31 August 2001 (19 pages)
19 July 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2002Annual return made up to 30/04/02 (5 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
12 July 2001Full accounts made up to 31 August 2000 (19 pages)
12 July 2001Full accounts made up to 31 August 2000 (19 pages)
22 May 2001Annual return made up to 30/04/01 (5 pages)
22 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director resigned
(5 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Annual return made up to 30/04/00 (5 pages)
23 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/05/00
(5 pages)
5 March 2000Full accounts made up to 31 August 1999 (17 pages)
5 March 2000Full accounts made up to 31 August 1999 (17 pages)
18 May 1999Annual return made up to 30/04/99 (6 pages)
18 May 1999Annual return made up to 30/04/99 (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
11 January 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
11 January 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
30 April 1998Incorporation (31 pages)