90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
Director Name | Mr Phil Adrian Aspden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Eastwood Avenue Urmston Manchester Lancashire M41 0XE |
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW |
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Closed |
Appointed | 07 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW |
Director Name | Mr Phil Adrian Aspden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2006) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | 23 Eastwood Avenue Urmston Manchester Lancashire M41 0XE |
Director Name | Mr Christopher Paul Thomas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2006) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Croft Head Aston Lane Hope Derbyshire S33 6RA |
Director Name | Susan Kathryn Jarvis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2006) |
Role | Director Of Strategy Implement |
Correspondence Address | 52 Ladybrook Road Bramhall Stockport SK7 3NE |
Director Name | Jane Louise Brennand |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 May 2007) |
Role | Operations Manager |
Correspondence Address | 14 Lyne Street Heaton Mersey Stockport Lancashire SK4 3DS |
Director Name | Mrs Debra Lynne Woodruff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 August 2014) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(13 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 Greater Manchester M1 5JW |
Registered Address | Lee House 90 Great Bridgewater Street Manchester Greater 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 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (3 pages) |
28 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
28 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) |
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) |
14 March 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
14 March 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
13 December 2013 | Termination of appointment of Richard Guy as a director (1 page) |
28 August 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
28 August 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Annual return made up to 2 March 2013 no member list (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 no member list (4 pages) |
26 March 2013 | Director's details changed for Mr David Charles Newton on 3 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Mr David Charles Newton on 3 March 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Ms Carol Dodgson on 3 March 2012 (1 page) |
26 March 2013 | Secretary's details changed for Ms Carol Dodgson on 3 March 2012 (1 page) |
26 March 2013 | Director's details changed for Mr Richard Hugh Guy on 3 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 3 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Mr Richard Hugh Guy on 3 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Ms Debra Lynne Woodruff on 3 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 2 March 2012 no member list (6 pages) |
20 March 2012 | Annual return made up to 2 March 2012 no member list (6 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 March 2011 | Annual return made up to 2 March 2011 no member list (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 no member list (6 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
17 March 2010 | Director's details changed for Phil Aspden on 2 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Phil Aspden on 2 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (12 pages) |
10 March 2009 | Annual return made up to 02/03/09 (3 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
27 March 2008 | Annual return made up to 02/03/08 (3 pages) |
5 March 2008 | Director appointed philip adrian aspden (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
16 March 2007 | Annual return made up to 02/03/07 (2 pages) |
15 March 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
16 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
14 March 2006 | Annual return made up to 02/03/06 (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 90 great bridgewater street manchester lancashire M1 5JW (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (2 pages) |
28 April 2005 | Resolutions
|
19 April 2005 | Company name changed the recruitment source LIMITED\certificate issued on 19/04/05 (2 pages) |
23 March 2005 | Annual return made up to 02/03/05 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 March 2004 | Annual return made up to 02/03/04 (3 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 September 2003 | Director's particulars changed (1 page) |
26 March 2003 | Annual return made up to 02/03/03 (3 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 June 2002 | Director's particulars changed (1 page) |
13 March 2002 | Annual return made up to 02/03/02 (3 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 December 2001 | Director's particulars changed (1 page) |
5 October 2001 | Company name changed manchester city pride engineerin g group training association lim ited\certificate issued on 05/10/01 (2 pages) |
21 August 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
2 April 2001 | Annual return made up to 02/03/01 (3 pages) |
2 March 2000 | Incorporation (10 pages) |