Company NameMerseyside And Cheshire One Fund For All
Company StatusDissolved
Company Number03867046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameMerseyside And Cheshire One Fund For All Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Terence Abbott
StatusClosed
Appointed06 January 2016(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 05 October 2021)
RoleCompany Director
Correspondence Address100 Hallgate
Wigan
WN1 1HP
Director NameMr Terry Abbott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(17 years after company formation)
Appointment Duration4 years, 10 months (closed 05 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Thoresby Close
Wigan
North West
WN3 6RR
Director NameMr William Nicholas Murphy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address108 Masseyfield Road Masseyfield Road
Brookvale
Runcorn
WA7 6AD
Director NameJohn Kenneth Cooper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCar Worker
Country of ResidenceUnited Kingdom
Correspondence Address128 Long Lane
Wavertree
Liverpool
L15 8LT
Director NameCatherine Dooley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleRetired
Correspondence Address6 Ambergate Road
Liverpool
Merseyside
L19 9AU
Director NameRaymond Vose
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RolePorter
Correspondence Address94 Whitehedge Road
Liverpool
Merseyside
L19 1RZ
Secretary NameCatherine Dooley
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleRetired
Correspondence Address6 Ambergate Road
Liverpool
Merseyside
L19 9AU
Director NameMurawski Paula
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(10 months, 4 weeks after company formation)
Appointment Duration11 years (resigned 03 October 2011)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 James Holt Avenue
Kirkby
Liverpool
Merseyside
L32 5TB
Director NameGlyn Mitchell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 November 2002)
RoleLocal Authority Worker
Correspondence Address44 Hillburn Drive
Birkenhead
Merseyside
CH41 7DE
Wales
Director NameLeslie Scarratts
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2003)
RoleFire Fighter
Correspondence Address28 Eaton Gardens
Liverpool
Merseyside
L12 3HW
Director NameKevin Coyne
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2003)
RoleN W Secretary
Correspondence Address4 Post Office Row
Tunstall
Lancashire
LA6 2QN
Director NameObe Edward Murphy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes Gardens
Liverpool
L3 6LQ
Director NameMr Robert Keith Pemberton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address44 Windy Arbor Close
Whiston
Prescot
Merseyside
L35 3SL
Director NameDr David McMonnies
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockholme Road
Liverpool
Merseyside
L18 4QQ
Director NameMr Anthony McQuade
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 April 2017)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Haworth Drive
Bootle
Merseyside
L20 6EJ
Director NameRobert Braddock
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Hallville Road
Liverpool
Merseyside
L18 0HR
Secretary NamePaula Murawski
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 October 2011)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address69 James Holt Avenue
Westvale Kirkby
Liverpool
Merseyside
L32 5TB
Director NameMr David Connell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 2016)
RoleWelfare Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunham Close
Eastham
Merseyside
CH62 9EP
Wales
Director NameMr Joseph Glover
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Masseyfield Road
Brookvale
Runcorn
Cheshire
WA7 6AB
Director NameMr Joseph Walsh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2016)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address100 Hallgate
Wigan
WN1 1HP

Location

Registered Address100 Hallgate
Wigan
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Anthony Mcquade as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Mr William Nicholas Murphy as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of John Kenneth Cooper as a director on 28 April 2017 (1 page)
14 December 2016Amended total exemption full accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
14 November 2016Termination of appointment of Joseph Walsh as a director on 3 November 2016 (1 page)
14 November 2016Appointment of Mr Terry Abbott as a director on 11 November 2016 (2 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
11 January 2016Termination of appointment of David Connell as a director on 6 January 2016 (1 page)
11 January 2016Termination of appointment of David Connell as a director on 6 January 2016 (1 page)
11 January 2016Appointment of Mr Terence Abbott as a secretary on 6 January 2016 (2 pages)
11 January 2016Appointment of Mr Terence Abbott as a secretary on 6 January 2016 (2 pages)
9 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 November 2015Annual return made up to 27 October 2015 no member list (5 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 27 October 2014 no member list (5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 27 October 2013 no member list (5 pages)
31 May 2013Amended accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 27 October 2012 no member list (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 27 October 2011 no member list (5 pages)
28 October 2011Registered office address changed from 50 Mount Pleasant Liverpool Merseyside L3 5SD on 28 October 2011 (1 page)
28 October 2011Termination of appointment of Paula Murawski as a secretary (1 page)
28 October 2011Termination of appointment of Robert Braddock as a director (1 page)
27 October 2011Termination of appointment of Murawski Paula as a director (1 page)
14 December 2010Annual return made up to 27 October 2010 no member list (8 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 August 2010Appointment of Mr Joseph Walsh as a director (2 pages)
17 August 2010Termination of appointment of Joseph Glover as a director (1 page)
19 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 27 October 2009 no member list (6 pages)
10 November 2009Director's details changed for David Connsll on 9 November 2009 (2 pages)
10 November 2009Director's details changed for David Connsll on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Murawski Paula on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Braddock on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Murawski Paula on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Braddock on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Kenneth Cooper on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Kenneth Cooper on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Anthony Mcquade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Joseph Glover on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Anthony Mcquade on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Joseph Glover on 9 November 2009 (2 pages)
11 July 2009Director appointed joseph glover (1 page)
11 July 2009Director appointed david connsll (1 page)
6 April 2009Appointment terminated director david mcmonnies (1 page)
6 April 2009Appointment terminated director robert pemberton (1 page)
6 April 2009Appointment terminated director edward murphy (1 page)
6 April 2009Appointment terminated director raymond vose (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 November 2008Annual return made up to 27/10/08 (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 December 2007Annual return made up to 27/10/07 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 November 2006Annual return made up to 27/10/06 (7 pages)
23 May 2006Registered office changed on 23/05/06 from: 24 hardman street liverpool merseyside L1 9AX (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 November 2005Annual return made up to 27/10/05 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
23 November 2004Annual return made up to 27/10/04 (7 pages)
18 March 2004Full accounts made up to 31 March 2003 (16 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
3 February 2004Annual return made up to 27/10/03 (6 pages)
16 January 2003Annual return made up to 27/10/02
  • 363(288) ‐ Director resigned
(6 pages)
16 January 2003Director resigned (1 page)
27 November 2002Full accounts made up to 31 March 2002 (17 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
10 January 2002Annual return made up to 27/10/01 (4 pages)
25 October 2001Full accounts made up to 31 March 2001 (13 pages)
15 May 2001Company name changed merseyside and cheshire one fund for all LIMITED\certificate issued on 15/05/01 (3 pages)
20 November 2000Annual return made up to 27/10/00 (4 pages)
20 November 2000New director appointed (2 pages)
25 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
27 October 1999Incorporation (21 pages)