Stalybridge
SK15 1UF
Director Name | Martin David Connor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 2009) |
Role | Charity |
Correspondence Address | 14 Ellenbrook Close Manchester Lancashire M12 5PB |
Secretary Name | Virginia Carol Flavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wentworth Road Stockport Cheshire SK5 6EN |
Secretary Name | David John Enright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(2 years after company formation) |
Appointment Duration | 2 years (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 90 Bright Street Radcliffe Manchester Lancashire M26 2XX |
Secretary Name | James Andrew Roucham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2006) |
Role | Secretary Promotor |
Correspondence Address | 35 Glebe Street Oldham Lancashire OL9 8HY |
Registered Address | Ada House 77 Thompson Street Manchester M4 5FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Secretary resigned (1 page) |
13 September 2007 | Annual return made up to 17/07/07 (2 pages) |
5 September 2007 | New director appointed (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: clyde business centre clyde street ashton under lyne lancashire OL7 0NQ (1 page) |
19 July 2006 | Annual return made up to 17/07/06 (1 page) |
19 July 2006 | Secretary resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
20 July 2005 | Annual return made up to 17/07/05 (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 April 2005 | Annual return made up to 17/07/04 (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 2 broom lane levenshulme manchester M19 2TW (1 page) |
21 January 2004 | Amended accounts made up to 30 June 2002 (3 pages) |
12 August 2003 | Annual return made up to 17/07/03
|
31 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: mancat college ashton old road openshaw M11 2WH (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Annual return made up to 17/07/02
|
12 July 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
20 May 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
17 July 2001 | Annual return made up to 17/07/01
|
30 April 2001 | Memorandum and Articles of Association (3 pages) |
30 April 2001 | Resolutions
|