90 Great Bridgewater Street
Manchester
M1 5JW
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Closed |
Appointed | 07 November 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Deborah Lynn Brownlee |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years (resigned 31 March 2007) |
Role | Guidance Services Director |
Correspondence Address | 61 Shepperton Close Appleton Warrington WA4 5JZ |
Secretary Name | Mr Peter Graham Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Sunny Bank Road Liverpool Merseyside L16 7PW |
Secretary Name | Jonathan Tilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 9 Love Lane Nantwich Cheshire CW5 5BH |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2005) |
Role | Secretary |
Correspondence Address | 53 Beech Grove Sale Cheshire M33 6RT |
Director Name | Karen Teresa Odonoghue |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Chief Executive |
Correspondence Address | The Martingales 14 Rawcliffe Road Chorley Lancashire PR7 2HH |
Director Name | Mr Stephen John Hoy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Herriotts London Road, Woore Crewe Cheshire CW3 9SF |
Director Name | David Hobbs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Summerhill View Denshaw Oldham Lancashire OL3 5TB |
Director Name | Charlie Vincent Hooper |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 April 2004) |
Role | Operations Director |
Correspondence Address | 53 Kensington Avenue Penwortham Preston Lancashire PR1 0EE |
Secretary Name | John Alan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Sefton Fold Drive Billinge Wigan WN5 7PR |
Secretary Name | Ms Carol Dodgson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Susan Margaret Lee |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2009) |
Role | Managing Director |
Correspondence Address | 18 Steeple Drive Salford Lancashire M5 4SB |
Director Name | Mrs Debra Lynne Woodruff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Jim Gibbs |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2009) |
Role | Connexions Service Provider |
Correspondence Address | 13 Woodsmoor Lane Stockport Cheshire SK2 7AS |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | careers-solutions.co.uk |
---|
Registered Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
400 at £1 | Better Choices LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
14 December 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
23 September 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
29 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
29 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
29 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 March 2013 | Secretary's details changed for Ms Carol Dodgson on 27 February 2012 (1 page) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Secretary's details changed for Ms Carol Dodgson on 27 February 2012 (1 page) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 27 February 2012 (2 pages) |
5 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 27 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 April 2011 | Amended full accounts made up to 31 July 2010 (12 pages) |
12 April 2011 | Amended full accounts made up to 31 July 2010 (12 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Full accounts made up to 31 July 2009 (19 pages) |
18 March 2010 | Full accounts made up to 31 July 2009 (19 pages) |
20 November 2009 | Termination of appointment of Susan Lee as a director (1 page) |
20 November 2009 | Termination of appointment of David Hobbs as a director (1 page) |
20 November 2009 | Termination of appointment of Susan Lee as a director (1 page) |
20 November 2009 | Termination of appointment of Jim Gibbs as a director (1 page) |
20 November 2009 | Termination of appointment of Jim Gibbs as a director (1 page) |
20 November 2009 | Termination of appointment of David Hobbs as a director (1 page) |
1 June 2009 | Full accounts made up to 31 July 2008 (21 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (21 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (20 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (20 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
1 September 2007 | Auditor's resignation (1 page) |
1 September 2007 | Auditor's resignation (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 16-17 arkwright suite coppull enterprise centre coppull mill mill lane coppull lancashire PR7 5BW (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 16-17 arkwright suite coppull enterprise centre coppull mill mill lane coppull lancashire PR7 5BW (1 page) |
10 May 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
10 May 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 26/02/07; full list of members (9 pages) |
16 March 2007 | Return made up to 26/02/07; full list of members (9 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 March 2006 | Return made up to 26/02/06; full list of members (9 pages) |
16 March 2006 | Return made up to 26/02/06; full list of members (9 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: proco building prescott street wigan greater manchester WN6 7DD (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: proco building prescott street wigan greater manchester WN6 7DD (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
29 April 2005 | Return made up to 26/02/05; full list of members
|
29 April 2005 | Return made up to 26/02/05; full list of members
|
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
30 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: wigan investment centre waterside drive wigan lancashire WN3 5BA (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: wigan investment centre waterside drive wigan lancashire WN3 5BA (1 page) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
10 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
15 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
15 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 November 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Ad 31/07/02--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
15 August 2002 | Ad 31/07/02--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
15 August 2002 | Resolutions
|
1 June 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
1 June 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
28 March 2002 | Return made up to 26/02/02; full list of members
|
28 March 2002 | Return made up to 26/02/02; full list of members
|
13 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
13 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
6 September 2001 | New secretary appointed (1 page) |
6 September 2001 | New secretary appointed (1 page) |
12 March 2001 | Memorandum and Articles of Association (4 pages) |
12 March 2001 | Memorandum and Articles of Association (4 pages) |
7 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
28 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
28 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2000 | Company name changed budgetchain LIMITED\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Return made up to 26/02/00; full list of members (6 pages) |
27 November 2000 | Company name changed budgetchain LIMITED\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Return made up to 26/02/00; full list of members (6 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1999 | Incorporation (10 pages) |
26 February 1999 | Incorporation (10 pages) |