Salford
M6 6FP
Director Name | Abigal Liza Bond |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | 5th Floor Paragon House 48 Seymour Grove Manchester Greater Manchester M16 0LN |
Director Name | Paul Brighouse |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Councillor |
Correspondence Address | 153 Highfield Road Salford Greater Manchester M6 5RT |
Director Name | Marion Gattens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Administrative Officer |
Correspondence Address | 62 Duchy Street Salford Lancashire M6 5LT |
Director Name | John Jamieson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 81 Grosvenor Road Walkden Worsley Lancashire M28 3RL |
Director Name | Geraldine Mary Stone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Entwisle Street, Wardley Swinton Manchester M27 9SB |
Director Name | Emma Rogers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 44 Goulden Street Salford Lancashire M6 5PZ |
Secretary Name | David Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-3 Fairhope Avenue Eccles Old Road Salford Greater Manchester M6 8AR |
Secretary Name | Francean Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Kettle Cottage 49 Cliffe Road Glossop Derbyshire SK13 8NT |
Director Name | Susan Slater |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2002) |
Role | Sure Start Co Ordinator |
Correspondence Address | 145 Highfield Road Salford Lancashire M6 5RT |
Secretary Name | Sophie Jane Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2006) |
Role | Resource Manager |
Correspondence Address | 5 Moss Street Clitheroe Lancashire BB7 1DP |
Director Name | Rowland Holme |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2004) |
Role | Retired |
Correspondence Address | 1 Southern Street Salford Lancashire M6 5GA |
Director Name | Michael Thomas Pevitt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2004) |
Role | Community Worker |
Correspondence Address | 2 Fairbrook Drive Salford M6 5PA |
Director Name | Ms Gillian Stanton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2003) |
Role | Women's Centre Manager |
Correspondence Address | 71 Harmsworth Street Salford Lancashire M6 5GE |
Director Name | Ms Linda Alwyn Robson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2006) |
Role | Complementary Therapist |
Country of Residence | England |
Correspondence Address | 24 Nadine Street Salford M6 5WG |
Director Name | Lynne Pringle Adley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2004) |
Role | Engineer |
Correspondence Address | 28 Goulden Street Salford Manchester M6 5PY |
Director Name | Mr Michael Thomas Pevitt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(7 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2020) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Entwisle Street, Wardley Swinton Manchester M27 9SB |
Secretary Name | Mr Michael Thomas Pevitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 April 2019) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Entwisle Street Swinton Lancashire M27 9SB |
Director Name | Suzanne Elizabeth Robinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2009) |
Role | Complementary Therapist |
Correspondence Address | 24 Grange Street Salford Lancashire M6 5PR |
Director Name | Ms Gillian Finlay |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2015) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 36 Entwisle Street, Wardley Swinton Manchester M27 9SB |
Secretary Name | Ms Gerry Stone |
---|---|
Status | Resigned |
Appointed | 19 April 2019(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Innovation Forum Ict Frederick Road Salford M6 6FP |
Website | seedleytrust.co.uk |
---|---|
Telephone | 0161 7457666 |
Telephone region | Manchester |
Registered Address | Innovation Forum Ict Frederick Road Salford M6 6FP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,256 |
Cash | £56,250 |
Current Liabilities | £53,994 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 May 2015 | Delivered on: 22 May 2015 Persons entitled: Salford City Council Classification: A registered charge Particulars: 44 langton st, salford. Outstanding |
---|
28 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Termination of appointment of Michael Thomas Pevitt as a director on 1 December 2020 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
20 November 2020 | Resolutions
|
20 November 2020 | Memorandum and Articles of Association (14 pages) |
25 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Termination of appointment of Michael Thomas Pevitt as a secretary on 19 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Geraldine Mary Stone as a director on 19 April 2019 (1 page) |
23 April 2019 | Appointment of Ms Gerry Stone as a secretary on 19 April 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
22 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 May 2016 | Appointment of Ms Bernadette Anne Elder as a director on 25 May 2016 (2 pages) |
29 May 2016 | Appointment of Ms Bernadette Anne Elder as a director on 25 May 2016 (2 pages) |
25 January 2016 | Annual return made up to 15 January 2016 no member list (3 pages) |
25 January 2016 | Annual return made up to 15 January 2016 no member list (3 pages) |
12 January 2016 | Termination of appointment of Gillian Finlay as a director on 1 April 2015 (1 page) |
12 January 2016 | Termination of appointment of Gillian Finlay as a director on 1 April 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Registration of charge 036987940001, created on 8 May 2015 (18 pages) |
22 May 2015 | Registration of charge 036987940001, created on 8 May 2015 (18 pages) |
22 May 2015 | Registration of charge 036987940001, created on 8 May 2015 (18 pages) |
9 February 2015 | Annual return made up to 15 January 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 15 January 2015 no member list (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Registered office address changed from 191 Langworthy Road Seedley Salford Greater Manchester M6 5PW to 36 Entwisle Street, Wardley Swinton Manchester M27 9SB on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 191 Langworthy Road Seedley Salford Greater Manchester M6 5PW to 36 Entwisle Street, Wardley Swinton Manchester M27 9SB on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 191 Langworthy Road Seedley Salford Greater Manchester M6 5PW to 36 Entwisle Street, Wardley Swinton Manchester M27 9SB on 5 December 2014 (1 page) |
4 August 2014 | Appointment of Ms Gillian Finlay as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Gillian Finlay as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Gillian Finlay as a director on 1 July 2014 (2 pages) |
17 January 2014 | Annual return made up to 15 January 2014 no member list (3 pages) |
17 January 2014 | Annual return made up to 15 January 2014 no member list (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 15 January 2013 no member list (3 pages) |
27 March 2013 | Annual return made up to 15 January 2013 no member list (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 15 January 2012 no member list (3 pages) |
7 February 2012 | Annual return made up to 15 January 2012 no member list (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 February 2011 | Annual return made up to 15 January 2011 no member list (3 pages) |
6 February 2011 | Annual return made up to 15 January 2011 no member list (3 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 February 2010 | Director's details changed for Mr Michael Thomas Pevitt on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Geraldine Mary Stone on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Geraldine Mary Stone on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 15 January 2010 no member list (3 pages) |
12 February 2010 | Director's details changed for Mr Michael Thomas Pevitt on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 15 January 2010 no member list (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 March 2009 | Annual return made up to 15/01/09 (3 pages) |
17 March 2009 | Annual return made up to 15/01/09 (3 pages) |
17 March 2009 | Appointment terminated director suzanne robinson (1 page) |
17 March 2009 | Appointment terminated director suzanne robinson (1 page) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 April 2008 | Annual return made up to 15/01/08 (3 pages) |
4 April 2008 | Annual return made up to 15/01/08 (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 February 2007 | Annual return made up to 15/01/07
|
28 February 2007 | Annual return made up to 15/01/07
|
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
24 January 2006 | Annual return made up to 15/01/06 (4 pages) |
24 January 2006 | Annual return made up to 15/01/06 (4 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 February 2005 | Annual return made up to 15/01/05
|
14 February 2005 | Annual return made up to 15/01/05
|
16 December 2004 | Director resigned (2 pages) |
16 December 2004 | Director resigned (2 pages) |
10 November 2004 | Company name changed the seedley and langworthy initi ative\certificate issued on 10/11/04 (2 pages) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 November 2004 | Company name changed the seedley and langworthy initi ative\certificate issued on 10/11/04 (2 pages) |
21 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
12 February 2004 | Annual return made up to 15/01/04 (5 pages) |
12 February 2004 | Annual return made up to 15/01/04 (5 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | New director appointed (1 page) |
24 February 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
24 February 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Annual return made up to 15/01/03
|
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Annual return made up to 15/01/03
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New secretary appointed (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 February 2002 | Annual return made up to 15/01/02
|
18 February 2002 | Annual return made up to 15/01/02
|
25 April 2001 | Annual return made up to 15/01/01
|
25 April 2001 | Annual return made up to 15/01/01
|
20 April 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
21 January 2000 | Annual return made up to 15/01/00
|
21 January 2000 | Annual return made up to 15/01/00
|
15 January 1999 | Incorporation (25 pages) |
15 January 1999 | Incorporation (25 pages) |