Company NameCitizens Advice Stockport Ltd
Company StatusDissolved
Company Number04493373
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NamesStockport Citizens Advice Bureaux and Stockport District Citizens Advice Bureau

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Coaton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 07 November 2023)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Secretary NameMr Steven Paul Hughes
StatusClosed
Appointed16 January 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 07 November 2023)
RoleCompany Director
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Alan Whitfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 07 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr David John Trafford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 07 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Peter George Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 07 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Emily Allen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 07 November 2023)
RoleHead Of Cipd Qualifications
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMartyn Beauchamp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2021(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 07 November 2023)
RoleNon-Executive Director & Chair
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameSarah Diller
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2021(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 07 November 2023)
RoleHead Of Risk, Financial Services
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Margaret Anne Bradbury
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2022(20 years after company formation)
Appointment Duration1 year, 3 months (closed 07 November 2023)
RoleHead Of Social Responsibility & Civic Engagement
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Brenda Warrington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 November 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Stuart Corris
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleBenefits Agency
Country of ResidenceEngland
Correspondence Address7 School Street
Hazel Grove
Stockport
Cheshire
SK7 4RA
Director NameJudith England
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
266 Bramhall Lane South
Bramhall
Cheshire
SK7 3DG
Director NameBurt Cross
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleRetired
Correspondence Address176 Outwood Road
Heald Green
Stockport
Cheshire
SK8 3LL
Director NameRoy Bickerton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Knightwake Road
New Mills
High Peak
Derbyshire
SK22 3DQ
Director NameLynn Bennison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleUnemployed
Correspondence Address15 Lochmaddy Close
Hazel Grove
Stockport
Cheshire
SK7 6BA
Director NameMr Peter John Bardsley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Station Road
Marple
Stockport
Cheshire
SK6 6AL
Director NameCllr Shanthini Minoli Alexander
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleElected Councillor
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Street
Hawk Green
Marple
Cheshire
SK6 7JH
Secretary NameKeith David Brierley
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 West Drive
Tintwistle
Glossop
Derbyshire
SK13 1NB
Director NameRachel Bawden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 14 September 2004)
RoleDeputy District Chairman With
Correspondence Address25 Churchill Crescent
Marple
Stockport
Cheshire
SK6 6HL
Secretary NameHelen Scott
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address50 Livesey Street
Levenshulme
Manchester
M19 2GU
Director NameMr Gary Copitch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2007)
RoleDirector Of M C I N
Country of ResidenceUnited Kingdom
Correspondence Address3 Broadway
Cheadle
Cheshire
SK8 1NQ
Secretary NameDavid William Mottram
NationalityBritish
StatusResigned
Appointed23 November 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address12 Gloucester Avenue
Levenshulme
Manchester
Lancashire
M19 3WT
Director NameElizabeth Anne Braude
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2011)
RoleSolicitor
Correspondence Address42 St Michaels Avenue
Bramhall
Cheshire
SK7 2PW
Director NameRev Alan John Bell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2012)
RoleVicar
Correspondence AddressSt George's Vicarage
7 Corbar Road
Stockport
Cheshire
SK2 6EP
Secretary NameGeraldine Elizabeth Ann Flanagan
NationalityBritish
StatusResigned
Appointed15 September 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 2013)
RoleChief Officer
Correspondence Address52 North Lonsdale Street
Stretford
Manchester
M32 0PG
Director NameMs Kate Butler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressStopford House
Piccadilly
Stockport
Cheshire
SK1 3XE
Secretary NameMr Robert Edward Joyce
StatusResigned
Appointed18 November 2013(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2018)
RoleCompany Director
Correspondence AddressStopford House Piccadilly
Stockport
SK1 3XE
Director NameCllr Geoff Abell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressStopford House Piccadilly
Stockport
SK1 3XE
Director NameMrs Caroline Victoria Bennett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 April 2018)
RoleMedical Receptionist
Country of ResidenceEngland
Correspondence AddressStopford House Piccadilly
Stockport
SK1 3XE
Director NameMr Afzal Hussain Chaudhri
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStopford House Piccadilly
Stockport
SK1 3XE
Director NameMr Alan Robert Bishop
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStopford House Piccadilly
Stockport
SK1 3XE
Director NameMs Annette Clowes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Phil Adrian Aspden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Joan Hilary Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(18 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStopford House Piccadilly
Stockport
SK1 3XE
Director NameMr Carl Cover
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(18 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStopford House Piccadilly
Stockport
SK1 3XE

Contact

Websitewww.citizensadvice.org.uk

Location

Registered AddressHuckletree, The Express Building
9 Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£330,747
Net Worth£79,967
Cash£94,738
Current Liabilities£17,873

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (2 pages)
17 April 2023Resolutions
  • RES13 ‐ Re: all tangiable assests of the company be transferred to the parent company company from 1 april 2023 / all amounts standing to the credit of the company in bank accounts be transferred to the parent company / all liabilities of the company be transferred to the parent company / the company operations cease at midnight on 31 march 2023 / directed and authorised the chief executive officer and the chief operationg officer to implement the approved steps and sign such documents on behalf of the company 25/03/2023
(2 pages)
17 March 2023Termination of appointment of Richard Michael Coaton as a director on 8 December 2022 (1 page)
3 January 2023Total exemption full accounts made up to 31 March 2022 (27 pages)
10 November 2022Appointment of Mrs Brenda Warrington as a director on 5 October 2022 (2 pages)
23 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
23 September 2022Termination of appointment of Atif Hafeez as a director on 9 September 2022 (1 page)
26 August 2022Appointment of Mrs Margaret Anne Bradbury as a director on 4 August 2022 (2 pages)
5 August 2022Termination of appointment of Phil Adrian Aspden as a director on 31 July 2022 (1 page)
20 July 2022Termination of appointment of Annette Clowes as a director on 30 June 2022 (1 page)
4 July 2022Registered office address changed from Stopford House Piccadilly Stockport SK1 3XE to Huckletree, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 4 July 2022 (1 page)
21 April 2022Termination of appointment of Francine Ryan as a director on 21 April 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
14 December 2021Appointment of Sarah Diller as a director on 25 November 2021 (2 pages)
10 December 2021Appointment of Martyn Beauchamp as a director on 25 November 2021 (2 pages)
10 December 2021Appointment of Mr Atif Hafeez as a director on 25 November 2021 (2 pages)
19 November 2021Termination of appointment of Carl Cover as a director on 31 October 2021 (1 page)
19 November 2021Termination of appointment of Ellen Marie O'donnell as a director on 31 October 2021 (1 page)
19 November 2021Termination of appointment of Joan Hilary Ball as a director on 31 October 2021 (1 page)
2 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
2 September 2021Notification of Citizens Advice Sort Group as a person with significant control on 3 April 2021 (2 pages)
2 September 2021Withdrawal of a person with significant control statement on 2 September 2021 (2 pages)
8 June 2021Director's details changed for Ms Annette Clowes on 8 June 2021 (2 pages)
8 June 2021Appointment of Mr Carl Cover as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mrs Emily Allen as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mrs Joan Hilary Ball as a director on 19 April 2021 (2 pages)
19 April 2021Memorandum and Articles of Association (19 pages)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
(3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
8 February 2021Termination of appointment of Suzanne Margaret Wyatt as a director on 8 February 2021 (1 page)
20 January 2021Termination of appointment of Mehboob Gulam Vadiya as a director on 10 December 2020 (1 page)
6 November 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
2 November 2020Appointment of Mr Phil Adrian Aspden as a director on 21 January 2020 (2 pages)
27 January 2020Termination of appointment of Michael John Hanson as a director on 21 January 2020 (1 page)
21 November 2019Termination of appointment of Alan Robert Bishop as a director on 20 November 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Kate Butler as a director on 9 July 2019 (1 page)
20 March 2019Termination of appointment of Hugh Morgan as a director on 13 March 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
30 August 2018Notification of a person with significant control statement (2 pages)
23 August 2018Cessation of Michael John Hanson as a person with significant control on 26 April 2018 (1 page)
23 August 2018Cessation of Anna Wintrip as a person with significant control on 26 April 2018 (1 page)
23 August 2018Cessation of Kate Butler as a person with significant control on 26 April 2018 (1 page)
23 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
2 August 2018Appointment of Councillor Suzanne Margaret Wyatt as a director on 30 July 2018 (2 pages)
25 June 2018Termination of appointment of June Somekh as a director on 26 April 2018 (1 page)
25 June 2018Appointment of Mr Mehboob Gulam Vadiya as a director on 26 April 2018 (2 pages)
31 May 2018Termination of appointment of Caroline Victoria Bennett as a director on 26 April 2018 (1 page)
31 May 2018Appointment of Mr Peter George Allen as a director on 26 April 2018 (2 pages)
31 May 2018Appointment of Mr Alan Robert Bishop as a director on 26 April 2018 (2 pages)
31 May 2018Appointment of Mrs Annette Clowes as a director on 26 April 2018 (2 pages)
31 May 2018Appointment of Mr Alan Whitfield as a director on 26 April 2018 (2 pages)
31 May 2018Appointment of Mrs Ellen Marie O'donnell as a director on 26 April 2018 (2 pages)
31 May 2018Appointment of Mr David John Trafford as a director on 26 April 2018 (2 pages)
31 May 2018Cessation of June Somekh as a person with significant control on 26 April 2018 (1 page)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 February 2018Appointment of Mr Steven Paul Hughes as a secretary on 16 January 2018 (2 pages)
24 February 2018Cessation of Bryan Lees as a person with significant control on 1 January 2018 (1 page)
24 February 2018Termination of appointment of Robert Edward Joyce as a secretary on 15 January 2018 (1 page)
11 January 2018Termination of appointment of Bryan Lees as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Bryan Lees as a director on 10 January 2018 (1 page)
5 January 2018Cessation of Caroline Victoria Bennett as a person with significant control on 31 December 2017 (1 page)
5 January 2018Cessation of Caroline Victoria Bennett as a person with significant control on 31 December 2017 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
19 December 2017Termination of appointment of Anna Wintrip as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Anna Wintrip as a director on 14 December 2017 (1 page)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Appointment of Mr Hugh Morgan as a director on 24 August 2017 (2 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Appointment of Councillor Richard Coaton as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mrs Francine Ryan as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mrs Francine Ryan as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Hugh Morgan as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Councillor Richard Coaton as a director on 24 August 2017 (2 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (9 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (9 pages)
17 August 2016Appointment of Mr Bryan Lees as a director on 13 July 2016 (2 pages)
17 August 2016Appointment of Mr Bryan Lees as a director on 13 July 2016 (2 pages)
21 March 2016Termination of appointment of Afzal Hussain Chaudhri as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Afzal Hussain Chaudhri as a director on 21 March 2016 (1 page)
17 February 2016Termination of appointment of Laura Smith as a director on 12 January 2016 (1 page)
17 February 2016Termination of appointment of Bryan Malcolm Lees as a director on 31 December 2015 (1 page)
17 February 2016Termination of appointment of Bryan Malcolm Lees as a director on 31 December 2015 (1 page)
17 February 2016Termination of appointment of Ingrid Joan Shaw as a director on 28 December 2015 (1 page)
17 February 2016Termination of appointment of Ingrid Joan Shaw as a director on 28 December 2015 (1 page)
17 February 2016Termination of appointment of Laura Smith as a director on 12 January 2016 (1 page)
20 November 2015Appointment of Mr Afzal Hussain Chaudhri as a director on 12 October 2015 (2 pages)
20 November 2015Appointment of Mr Afzal Hussain Chaudhri as a director on 12 October 2015 (2 pages)
19 November 2015Termination of appointment of Geoff Abell as a director on 12 October 2015 (1 page)
19 November 2015Termination of appointment of Geoff Abell as a director on 12 October 2015 (1 page)
28 September 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
21 August 2015Annual return made up to 19 August 2015 no member list (8 pages)
21 August 2015Annual return made up to 19 August 2015 no member list (8 pages)
1 May 2015Appointment of Mrs Caroline Victoria Bennett as a director on 13 April 2015 (2 pages)
1 May 2015Appointment of Mrs Caroline Victoria Bennett as a director on 13 April 2015 (2 pages)
24 March 2015Appointment of Mrs Anna Wintrip as a director on 2 February 2015 (2 pages)
24 March 2015Appointment of Mrs Anna Wintrip as a director on 2 February 2015 (2 pages)
24 March 2015Appointment of Mrs Anna Wintrip as a director on 2 February 2015 (2 pages)
15 December 2014Appointment of Cllr Geoff Abell as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Cllr Geoff Abell as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Cllr Geoff Abell as a director on 1 December 2014 (2 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
12 November 2014Director's details changed for Councillor June Somekh on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Cllr Kate Butler on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Councillor Ingrid Joan Shaw on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Cllr Kate Butler on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Councillor Ingrid Joan Shaw on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Laura Smith on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Laura Smith on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Councillor June Somekh on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Bryan Malcolm Lees on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Laura Smith on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Bryan Malcolm Lees on 12 November 2014 (2 pages)
19 August 2014Director's details changed for Councillor Ingrid Joan Shaw on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Laura Smith on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Bryan Malcolm Lees on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Bryan Malcolm Lees on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 19 August 2014 no member list (7 pages)
19 August 2014Director's details changed for Councillor June Somekh on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 19 August 2014 no member list (7 pages)
19 August 2014Director's details changed for Laura Smith on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Councillor Ingrid Joan Shaw on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Councillor June Somekh on 19 August 2014 (2 pages)
8 July 2014Termination of appointment of Patrick Mcauley as a director (1 page)
8 July 2014Termination of appointment of Patrick Mcauley as a director (1 page)
28 November 2013Appointment of Mr Robert Edward Joyce as a secretary (1 page)
28 November 2013Termination of appointment of Geraldine Flanagan as a secretary (1 page)
28 November 2013Termination of appointment of Geraldine Flanagan as a secretary (1 page)
28 November 2013Appointment of Mr Robert Edward Joyce as a secretary (1 page)
24 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
22 August 2013Appointment of Cllr Kate Butler as a director (3 pages)
22 August 2013Appointment of Cllr Kate Butler as a director (3 pages)
22 August 2013Termination of appointment of David Sedgwick as a director (2 pages)
22 August 2013Annual return made up to 19 August 2013 (18 pages)
22 August 2013Termination of appointment of David Sedgwick as a director (2 pages)
22 August 2013Annual return made up to 19 August 2013 (18 pages)
14 June 2013Appointment of Mr Michael John Hanson as a director (3 pages)
14 June 2013Appointment of Mr Michael John Hanson as a director (3 pages)
4 June 2013Appointment of Patrick Russell Mcauley as a director (3 pages)
4 June 2013Appointment of Patrick Russell Mcauley as a director (3 pages)
19 April 2013Director's details changed for David Andrew Sedgwick on 18 March 2013 (3 pages)
19 April 2013Director's details changed for David Andrew Sedgwick on 18 March 2013 (3 pages)
11 December 2012Termination of appointment of Alan Bell as a director (2 pages)
11 December 2012Appointment of David Andrew Sedgwick as a director (3 pages)
11 December 2012Termination of appointment of Alan Bell as a director (2 pages)
11 December 2012Appointment of David Andrew Sedgwick as a director (3 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
11 October 2012Termination of appointment of Andrew Verdeille as a director (1 page)
11 October 2012Annual return made up to 9 October 2012 (17 pages)
11 October 2012Annual return made up to 9 October 2012 (17 pages)
11 October 2012Annual return made up to 9 October 2012 (17 pages)
11 October 2012Termination of appointment of Andrew Verdeille as a director (1 page)
22 August 2012Termination of appointment of Lynn Hutchinson as a director (1 page)
22 August 2012Termination of appointment of Lynn Hutchinson as a director (1 page)
13 October 2011Termination of appointment of Elizabeth Braude as a director (1 page)
13 October 2011Termination of appointment of Elizabeth Braude as a director (1 page)
13 October 2011Termination of appointment of Hazel Lees as a director (1 page)
13 October 2011Termination of appointment of Hazel Lees as a director (1 page)
10 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
6 September 2011Annual return made up to 19 August 2011 (20 pages)
6 September 2011Annual return made up to 19 August 2011 (20 pages)
5 May 2011Registered office address changed from 39 Greek Street Stockport Cheshire SK3 8AX on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 39 Greek Street Stockport Cheshire SK3 8AX on 5 May 2011 (1 page)
5 May 2011Termination of appointment of Peter Bardsley as a director (1 page)
5 May 2011Director's details changed for Laura Smith on 25 March 2011 (3 pages)
5 May 2011Director's details changed for Laura Smith on 25 March 2011 (3 pages)
5 May 2011Termination of appointment of Alan Hooley as a director (1 page)
5 May 2011Termination of appointment of Margaret Riley as a director (1 page)
5 May 2011Termination of appointment of Barbara Haley as a director (1 page)
5 May 2011Termination of appointment of Peter Bardsley as a director (1 page)
5 May 2011Termination of appointment of Alan Hooley as a director (1 page)
5 May 2011Termination of appointment of Margaret Riley as a director (1 page)
5 May 2011Registered office address changed from 39 Greek Street Stockport Cheshire SK3 8AX on 5 May 2011 (1 page)
5 May 2011Termination of appointment of Barbara Haley as a director (1 page)
2 November 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
7 January 2010Accounts made up to 31 March 2009 (17 pages)
7 January 2010Accounts made up to 31 March 2009 (17 pages)
16 January 2009Appointment terminated director ray weaver (1 page)
16 January 2009Appointment terminated director suzanna walker (1 page)
16 January 2009Appointment terminated director suzanna walker (1 page)
16 January 2009Appointment terminated director ray weaver (1 page)
5 November 2008Memorandum and Articles of Association (21 pages)
5 November 2008Director appointed laura smith (2 pages)
5 November 2008Director appointed laura smith (2 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2008Memorandum and Articles of Association (21 pages)
2 October 2008Secretary appointed geraldine elizabeth ann flanagan (2 pages)
2 October 2008Appointment terminated secretary david mottram (1 page)
2 October 2008Appointment terminated secretary david mottram (1 page)
2 October 2008Secretary appointed geraldine elizabeth ann flanagan (2 pages)
24 September 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
24 September 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
26 August 2008Director appointed andrew william verdeille (2 pages)
26 August 2008Director appointed andrew william verdeille (2 pages)
7 August 2008Annual return made up to 24/07/08 (6 pages)
7 August 2008Annual return made up to 24/07/08 (6 pages)
30 July 2008Director appointed councillor hazel lees (2 pages)
30 July 2008Director appointed councillor hazel lees (2 pages)
29 July 2008Director's change of particulars / ray weaver / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / alan hooley / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / lynn hutchinson / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / ingrid shaw / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / alan bell / 24/07/2008 (1 page)
29 July 2008Director's change of particulars / lynn hutchinson / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / margaret riley / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / alan bell / 24/07/2008 (1 page)
29 July 2008Director's change of particulars / peter bardsley / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / ingrid shaw / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / ray weaver / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / margaret riley / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / alan hooley / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / bryan lees / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / peter bardsley / 24/07/2008 (2 pages)
29 July 2008Director's change of particulars / bryan lees / 24/07/2008 (2 pages)
9 July 2008Appointment terminated director roy bickerton (1 page)
9 July 2008Appointment terminated director roy bickerton (1 page)
2 April 2008Appointment terminated director john gorner (1 page)
2 April 2008Appointment terminated director john gorner (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (3 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 October 2007Accounts made up to 31 March 2007 (18 pages)
12 October 2007Accounts made up to 31 March 2007 (18 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
25 July 2007Annual return made up to 24/07/07 (3 pages)
25 July 2007Annual return made up to 24/07/07 (3 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
25 August 2006Annual return made up to 24/07/06 (8 pages)
25 August 2006Annual return made up to 24/07/06 (8 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
31 January 2006Memorandum and Articles of Association (16 pages)
31 January 2006Memorandum and Articles of Association (16 pages)
23 January 2006Company name changed stockport citizens advice bureau x\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed stockport citizens advice bureau x\certificate issued on 23/01/06 (2 pages)
13 January 2006Accounts made up to 31 March 2005 (15 pages)
13 January 2006Accounts made up to 31 March 2005 (15 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
11 August 2005Annual return made up to 24/07/05 (11 pages)
11 August 2005Annual return made up to 24/07/05 (11 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
5 October 2004Accounts made up to 31 March 2004 (15 pages)
5 October 2004Accounts made up to 31 March 2004 (15 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
16 August 2004Annual return made up to 24/07/04 (11 pages)
16 August 2004Annual return made up to 24/07/04 (11 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 August 2003Annual return made up to 24/07/03 (11 pages)
6 August 2003Annual return made up to 24/07/03 (11 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
5 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
5 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
24 July 2002Incorporation (44 pages)
24 July 2002Incorporation (44 pages)