Manchester
Lancs
M32 8BA
Secretary Name | Lance Lloyd Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(7 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 May 2012) |
Role | Manager |
Correspondence Address | 24 Spring Hall Rise Oldham Lancashire OL4 2TE |
Director Name | Ms Deborah Marsden |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 May 2012) |
Role | Youth Work Professional |
Country of Residence | United Kingdom |
Correspondence Address | Swan Buildings 20 Swan Street Manchester M4 5JW |
Director Name | Mr John Downes |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 May 2012) |
Role | National Field Worker |
Country of Residence | England |
Correspondence Address | Swan Buildings 20 Swan Street Manchester M4 5JW |
Director Name | Mrs Susan Jayne Bowen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glen Avenue Blackley Manchester Lancashire M9 4EU |
Director Name | Ernest Albert Edwards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Charteredmanagement Accountant |
Correspondence Address | The Grig Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Malcolm Craven |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | 31 Salford Road Bolton Lancashire BL5 1BN |
Secretary Name | Gail Mary McPhillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 311 Hollins Lane Bury Lancashire BL9 8BD |
Director Name | Sheila Ellis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2003) |
Role | Retired |
Correspondence Address | 9 Dashwood Road Prestwich Manchester Lancashire M25 3AE |
Director Name | Mr John Bernard Dwan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 2006) |
Role | Project Manager M.C.C. |
Country of Residence | England |
Correspondence Address | 5 Southlands Avenue Peel Green Manchester M30 7GL |
Director Name | Tracey McElroy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Mental Health Dev Officer |
Correspondence Address | 70 Elmsfield Avenue Norden Rochdale OL11 5XN |
Director Name | Susan Christine Brookes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Youth Leader |
Correspondence Address | 2 Victoria Road Ormston Manchester Lancashire M41 5BY |
Director Name | Mr David Waterhouse |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashburn Road Heaton Norris Stockport Cheshire SK4 2PU |
Secretary Name | Lianne Picot |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2006) |
Role | Company Director |
Correspondence Address | 70 Petersburg Road Stockport Cheshire SK3 9QX |
Director Name | Mr David Stretton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2007) |
Role | Charity Manager |
Correspondence Address | 66 Gilda Road Worsley Manchester Lancashire M28 1BP |
Director Name | Paul Nicholas Crean |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 May 2005) |
Role | Director Of A Charity |
Correspondence Address | 5 Stelfox Avenue Timperley Altrincham Cheshire WA15 6UL |
Director Name | Pamela Foy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 years after company formation) |
Appointment Duration | 7 years (resigned 28 July 2011) |
Role | Connexions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brookfield Avenue Chorlton Manchester Lancashire M21 8TX |
Director Name | Muir Hunter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2008) |
Role | Local Government Officer |
Correspondence Address | 12 417 Barlow Moor Road Charlton Manchester Lancashire M20 2GJ |
Secretary Name | Paul Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2007) |
Role | Project Manager |
Correspondence Address | 1 Ingleside Paddock Lane Audlem Cheshire CW3 0DP |
Secretary Name | Paul David Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2007) |
Role | Project Manager |
Correspondence Address | 1 Ingleside Paddock Lane Audlem Cheshire CW3 0DP |
Director Name | Tanya Louise Coutts |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2010) |
Role | Operations Manager |
Correspondence Address | 3 Newton Road Failsworth Lancashire M35 0QF |
Registered Address | Swan Buildings 20 Swan Street Manchester M4 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
26 October 2011 | Registered office address changed from Unit 35 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Unit 35 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 26 October 2011 (1 page) |
1 August 2011 | Appointment of Mr John Downes as a director (2 pages) |
1 August 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
1 August 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
1 August 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
1 August 2011 | Termination of appointment of Pamela Foy as a director (1 page) |
1 August 2011 | Termination of appointment of Pamela Foy as a director (1 page) |
1 August 2011 | Appointment of Mr John Downes as a director (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 August 2010 | Appointment of Ms Deborah Marsden as a director (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
2 August 2010 | Appointment of Ms Deborah Marsden as a director (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
30 July 2010 | Director's details changed for Pamela Foy on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ms Megan Santosh Ohri on 6 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Tanya Coutts as a director (1 page) |
30 July 2010 | Director's details changed for Pamela Foy on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Pamela Foy on 6 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Tanya Coutts as a director (1 page) |
30 July 2010 | Director's details changed for Ms Megan Santosh Ohri on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ms Megan Santosh Ohri on 6 July 2010 (2 pages) |
29 January 2010 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
29 January 2010 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
13 August 2009 | Annual return made up to 06/07/09 (3 pages) |
13 August 2009 | Annual return made up to 06/07/09 (3 pages) |
3 February 2009 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from the greenfish resource centre 46-50 oldham street manchester lancashire M4 1LE (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from the greenfish resource centre 46-50 oldham street manchester lancashire M4 1LE (1 page) |
8 August 2008 | Annual return made up to 06/07/08 (3 pages) |
8 August 2008 | Annual return made up to 06/07/08 (3 pages) |
7 August 2008 | Appointment terminated director muir hunter (1 page) |
7 August 2008 | Appointment Terminated Director muir hunter (1 page) |
23 January 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
23 January 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Annual return made up to 06/07/07
|
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Annual return made up to 06/07/07 (6 pages) |
2 April 2007 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
2 April 2007 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: john gilmore centre clayton lane openshaw manchester M11 4SS (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: john gilmore centre clayton lane openshaw manchester M11 4SS (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Annual return made up to 06/07/06 (4 pages) |
8 August 2006 | Annual return made up to 06/07/06
|
8 August 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
4 February 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
27 July 2005 | Annual return made up to 06/07/05 (5 pages) |
27 July 2005 | Annual return made up to 06/07/05 (5 pages) |
4 February 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
6 August 2004 | Annual return made up to 06/07/04
|
6 August 2004 | Annual return made up to 06/07/04 (5 pages) |
21 January 2004 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
18 September 2003 | Annual return made up to 06/07/03
|
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Annual return made up to 06/07/03 (5 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
7 January 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
7 January 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (1 page) |
18 August 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | Annual return made up to 06/07/02 (4 pages) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | Annual return made up to 06/07/02 (4 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 July 2001 | Annual return made up to 06/07/01
|
9 July 2001 | Annual return made up to 06/07/01 (4 pages) |
17 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
17 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
6 July 2000 | Incorporation (39 pages) |
6 July 2000 | Incorporation (39 pages) |