Manchester
M4 5AD
Secretary Name | Mr Steven Paul Hughes |
---|---|
Status | Closed |
Appointed | 16 January 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Alan Whitfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr David John Trafford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Peter George Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Emily Allen |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 November 2023) |
Role | Head Of Cipd Qualifications |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Martyn Beauchamp |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 November 2023) |
Role | Non-Executive Director & Chair |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Sarah Diller |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 November 2023) |
Role | Head Of Risk, Financial Services |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Margaret Anne Bradbury |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2022(20 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 November 2023) |
Role | Head Of Social Responsibility & Civic Engagement |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Brenda Warrington |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 November 2023) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Stuart Corris |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Benefits Agency |
Country of Residence | England |
Correspondence Address | 7 School Street Hazel Grove Stockport Cheshire SK7 4RA |
Director Name | Judith England |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees 266 Bramhall Lane South Bramhall Cheshire SK7 3DG |
Director Name | Burt Cross |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 176 Outwood Road Heald Green Stockport Cheshire SK8 3LL |
Director Name | Roy Bickerton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Knightwake Road New Mills High Peak Derbyshire SK22 3DQ |
Director Name | Lynn Bennison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Unemployed |
Correspondence Address | 15 Lochmaddy Close Hazel Grove Stockport Cheshire SK7 6BA |
Director Name | Mr Peter John Bardsley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Station Road Marple Stockport Cheshire SK6 6AL |
Director Name | Cllr Shanthini Minoli Alexander |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Elected Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crown Street Hawk Green Marple Cheshire SK6 7JH |
Secretary Name | Keith David Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 West Drive Tintwistle Glossop Derbyshire SK13 1NB |
Director Name | Rachel Bawden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 September 2004) |
Role | Deputy District Chairman With |
Correspondence Address | 25 Churchill Crescent Marple Stockport Cheshire SK6 6HL |
Secretary Name | Helen Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 50 Livesey Street Levenshulme Manchester M19 2GU |
Director Name | Mr Gary Copitch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2007) |
Role | Director Of M C I N |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broadway Cheadle Cheshire SK8 1NQ |
Secretary Name | David William Mottram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 12 Gloucester Avenue Levenshulme Manchester Lancashire M19 3WT |
Director Name | Elizabeth Anne Braude |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2011) |
Role | Solicitor |
Correspondence Address | 42 St Michaels Avenue Bramhall Cheshire SK7 2PW |
Director Name | Rev Alan John Bell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2012) |
Role | Vicar |
Correspondence Address | St George's Vicarage 7 Corbar Road Stockport Cheshire SK2 6EP |
Secretary Name | Geraldine Elizabeth Ann Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 November 2013) |
Role | Chief Officer |
Correspondence Address | 52 North Lonsdale Street Stretford Manchester M32 0PG |
Director Name | Ms Kate Butler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(11 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Stopford House Piccadilly Stockport Cheshire SK1 3XE |
Secretary Name | Mr Robert Edward Joyce |
---|---|
Status | Resigned |
Appointed | 18 November 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | Stopford House Piccadilly Stockport SK1 3XE |
Director Name | Cllr Geoff Abell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Stopford House Piccadilly Stockport SK1 3XE |
Director Name | Mrs Caroline Victoria Bennett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 2018) |
Role | Medical Receptionist |
Country of Residence | England |
Correspondence Address | Stopford House Piccadilly Stockport SK1 3XE |
Director Name | Mr Afzal Hussain Chaudhri |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stopford House Piccadilly Stockport SK1 3XE |
Director Name | Mr Alan Robert Bishop |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stopford House Piccadilly Stockport SK1 3XE |
Director Name | Ms Annette Clowes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Phil Adrian Aspden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Joan Hilary Ball |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stopford House Piccadilly Stockport SK1 3XE |
Director Name | Mr Carl Cover |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stopford House Piccadilly Stockport SK1 3XE |
Website | www.citizensadvice.org.uk |
---|
Registered Address | Huckletree, The Express Building 9 Great Ancoats Street Manchester M4 5AD |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £330,747 |
Net Worth | £79,967 |
Cash | £94,738 |
Current Liabilities | £17,873 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
30 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2023 | Application to strike the company off the register (2 pages) |
17 April 2023 | Resolutions
|
17 March 2023 | Termination of appointment of Richard Michael Coaton as a director on 8 December 2022 (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (27 pages) |
10 November 2022 | Appointment of Mrs Brenda Warrington as a director on 5 October 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
23 September 2022 | Termination of appointment of Atif Hafeez as a director on 9 September 2022 (1 page) |
26 August 2022 | Appointment of Mrs Margaret Anne Bradbury as a director on 4 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Phil Adrian Aspden as a director on 31 July 2022 (1 page) |
20 July 2022 | Termination of appointment of Annette Clowes as a director on 30 June 2022 (1 page) |
4 July 2022 | Registered 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 2022 | Termination of appointment of Francine Ryan as a director on 21 April 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
14 December 2021 | Appointment of Sarah Diller as a director on 25 November 2021 (2 pages) |
10 December 2021 | Appointment of Martyn Beauchamp as a director on 25 November 2021 (2 pages) |
10 December 2021 | Appointment of Mr Atif Hafeez as a director on 25 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Carl Cover as a director on 31 October 2021 (1 page) |
19 November 2021 | Termination of appointment of Ellen Marie O'donnell as a director on 31 October 2021 (1 page) |
19 November 2021 | Termination of appointment of Joan Hilary Ball as a director on 31 October 2021 (1 page) |
2 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
2 September 2021 | Notification of Citizens Advice Sort Group as a person with significant control on 3 April 2021 (2 pages) |
2 September 2021 | Withdrawal of a person with significant control statement on 2 September 2021 (2 pages) |
8 June 2021 | Director's details changed for Ms Annette Clowes on 8 June 2021 (2 pages) |
8 June 2021 | Appointment of Mr Carl Cover as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Emily Allen as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Joan Hilary Ball as a director on 19 April 2021 (2 pages) |
19 April 2021 | Memorandum and Articles of Association (19 pages) |
3 April 2021 | Resolutions
|
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
8 February 2021 | Termination of appointment of Suzanne Margaret Wyatt as a director on 8 February 2021 (1 page) |
20 January 2021 | Termination of appointment of Mehboob Gulam Vadiya as a director on 10 December 2020 (1 page) |
6 November 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
2 November 2020 | Appointment of Mr Phil Adrian Aspden as a director on 21 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Michael John Hanson as a director on 21 January 2020 (1 page) |
21 November 2019 | Termination of appointment of Alan Robert Bishop as a director on 20 November 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Kate Butler as a director on 9 July 2019 (1 page) |
20 March 2019 | Termination of appointment of Hugh Morgan as a director on 13 March 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
30 August 2018 | Notification of a person with significant control statement (2 pages) |
23 August 2018 | Cessation of Michael John Hanson as a person with significant control on 26 April 2018 (1 page) |
23 August 2018 | Cessation of Anna Wintrip as a person with significant control on 26 April 2018 (1 page) |
23 August 2018 | Cessation of Kate Butler as a person with significant control on 26 April 2018 (1 page) |
23 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
2 August 2018 | Appointment of Councillor Suzanne Margaret Wyatt as a director on 30 July 2018 (2 pages) |
25 June 2018 | Termination of appointment of June Somekh as a director on 26 April 2018 (1 page) |
25 June 2018 | Appointment of Mr Mehboob Gulam Vadiya as a director on 26 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Caroline Victoria Bennett as a director on 26 April 2018 (1 page) |
31 May 2018 | Appointment of Mr Peter George Allen as a director on 26 April 2018 (2 pages) |
31 May 2018 | Appointment of Mr Alan Robert Bishop as a director on 26 April 2018 (2 pages) |
31 May 2018 | Appointment of Mrs Annette Clowes as a director on 26 April 2018 (2 pages) |
31 May 2018 | Appointment of Mr Alan Whitfield as a director on 26 April 2018 (2 pages) |
31 May 2018 | Appointment of Mrs Ellen Marie O'donnell as a director on 26 April 2018 (2 pages) |
31 May 2018 | Appointment of Mr David John Trafford as a director on 26 April 2018 (2 pages) |
31 May 2018 | Cessation of June Somekh as a person with significant control on 26 April 2018 (1 page) |
11 April 2018 | Resolutions
|
26 February 2018 | Appointment of Mr Steven Paul Hughes as a secretary on 16 January 2018 (2 pages) |
24 February 2018 | Cessation of Bryan Lees as a person with significant control on 1 January 2018 (1 page) |
24 February 2018 | Termination of appointment of Robert Edward Joyce as a secretary on 15 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Bryan Lees as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Bryan Lees as a director on 10 January 2018 (1 page) |
5 January 2018 | Cessation of Caroline Victoria Bennett as a person with significant control on 31 December 2017 (1 page) |
5 January 2018 | Cessation of Caroline Victoria Bennett as a person with significant control on 31 December 2017 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
19 December 2017 | Termination of appointment of Anna Wintrip as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Anna Wintrip as a director on 14 December 2017 (1 page) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Mr Hugh Morgan as a director on 24 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Councillor Richard Coaton as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Francine Ryan as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Francine Ryan as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Hugh Morgan as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Councillor Richard Coaton as a director on 24 August 2017 (2 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (9 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (9 pages) |
17 August 2016 | Appointment of Mr Bryan Lees as a director on 13 July 2016 (2 pages) |
17 August 2016 | Appointment of Mr Bryan Lees as a director on 13 July 2016 (2 pages) |
21 March 2016 | Termination of appointment of Afzal Hussain Chaudhri as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Afzal Hussain Chaudhri as a director on 21 March 2016 (1 page) |
17 February 2016 | Termination of appointment of Laura Smith as a director on 12 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Bryan Malcolm Lees as a director on 31 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Bryan Malcolm Lees as a director on 31 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Ingrid Joan Shaw as a director on 28 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Ingrid Joan Shaw as a director on 28 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Laura Smith as a director on 12 January 2016 (1 page) |
20 November 2015 | Appointment of Mr Afzal Hussain Chaudhri as a director on 12 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Afzal Hussain Chaudhri as a director on 12 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Geoff Abell as a director on 12 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Geoff Abell as a director on 12 October 2015 (1 page) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
21 August 2015 | Annual return made up to 19 August 2015 no member list (8 pages) |
21 August 2015 | Annual return made up to 19 August 2015 no member list (8 pages) |
1 May 2015 | Appointment of Mrs Caroline Victoria Bennett as a director on 13 April 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Caroline Victoria Bennett as a director on 13 April 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Anna Wintrip as a director on 2 February 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Anna Wintrip as a director on 2 February 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Anna Wintrip as a director on 2 February 2015 (2 pages) |
15 December 2014 | Appointment of Cllr Geoff Abell as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Cllr Geoff Abell as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Cllr Geoff Abell as a director on 1 December 2014 (2 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Director's details changed for Councillor June Somekh on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Cllr Kate Butler on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Councillor Ingrid Joan Shaw on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Cllr Kate Butler on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Councillor Ingrid Joan Shaw on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Laura Smith on 5 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Laura Smith on 5 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Councillor June Somekh on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Bryan Malcolm Lees on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Laura Smith on 5 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Bryan Malcolm Lees on 12 November 2014 (2 pages) |
19 August 2014 | Director's details changed for Councillor Ingrid Joan Shaw on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Laura Smith on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Bryan Malcolm Lees on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Bryan Malcolm Lees on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 19 August 2014 no member list (7 pages) |
19 August 2014 | Director's details changed for Councillor June Somekh on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 19 August 2014 no member list (7 pages) |
19 August 2014 | Director's details changed for Laura Smith on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Councillor Ingrid Joan Shaw on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Councillor June Somekh on 19 August 2014 (2 pages) |
8 July 2014 | Termination of appointment of Patrick Mcauley as a director (1 page) |
8 July 2014 | Termination of appointment of Patrick Mcauley as a director (1 page) |
28 November 2013 | Appointment of Mr Robert Edward Joyce as a secretary (1 page) |
28 November 2013 | Termination of appointment of Geraldine Flanagan as a secretary (1 page) |
28 November 2013 | Termination of appointment of Geraldine Flanagan as a secretary (1 page) |
28 November 2013 | Appointment of Mr Robert Edward Joyce as a secretary (1 page) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
22 August 2013 | Appointment of Cllr Kate Butler as a director (3 pages) |
22 August 2013 | Appointment of Cllr Kate Butler as a director (3 pages) |
22 August 2013 | Termination of appointment of David Sedgwick as a director (2 pages) |
22 August 2013 | Annual return made up to 19 August 2013 (18 pages) |
22 August 2013 | Termination of appointment of David Sedgwick as a director (2 pages) |
22 August 2013 | Annual return made up to 19 August 2013 (18 pages) |
14 June 2013 | Appointment of Mr Michael John Hanson as a director (3 pages) |
14 June 2013 | Appointment of Mr Michael John Hanson as a director (3 pages) |
4 June 2013 | Appointment of Patrick Russell Mcauley as a director (3 pages) |
4 June 2013 | Appointment of Patrick Russell Mcauley as a director (3 pages) |
19 April 2013 | Director's details changed for David Andrew Sedgwick on 18 March 2013 (3 pages) |
19 April 2013 | Director's details changed for David Andrew Sedgwick on 18 March 2013 (3 pages) |
11 December 2012 | Termination of appointment of Alan Bell as a director (2 pages) |
11 December 2012 | Appointment of David Andrew Sedgwick as a director (3 pages) |
11 December 2012 | Termination of appointment of Alan Bell as a director (2 pages) |
11 December 2012 | Appointment of David Andrew Sedgwick as a director (3 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
11 October 2012 | Termination of appointment of Andrew Verdeille as a director (1 page) |
11 October 2012 | Annual return made up to 9 October 2012 (17 pages) |
11 October 2012 | Annual return made up to 9 October 2012 (17 pages) |
11 October 2012 | Annual return made up to 9 October 2012 (17 pages) |
11 October 2012 | Termination of appointment of Andrew Verdeille as a director (1 page) |
22 August 2012 | Termination of appointment of Lynn Hutchinson as a director (1 page) |
22 August 2012 | Termination of appointment of Lynn Hutchinson as a director (1 page) |
13 October 2011 | Termination of appointment of Elizabeth Braude as a director (1 page) |
13 October 2011 | Termination of appointment of Elizabeth Braude as a director (1 page) |
13 October 2011 | Termination of appointment of Hazel Lees as a director (1 page) |
13 October 2011 | Termination of appointment of Hazel Lees as a director (1 page) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
6 September 2011 | Annual return made up to 19 August 2011 (20 pages) |
6 September 2011 | Annual return made up to 19 August 2011 (20 pages) |
5 May 2011 | Registered office address changed from 39 Greek Street Stockport Cheshire SK3 8AX on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 39 Greek Street Stockport Cheshire SK3 8AX on 5 May 2011 (1 page) |
5 May 2011 | Termination of appointment of Peter Bardsley as a director (1 page) |
5 May 2011 | Director's details changed for Laura Smith on 25 March 2011 (3 pages) |
5 May 2011 | Director's details changed for Laura Smith on 25 March 2011 (3 pages) |
5 May 2011 | Termination of appointment of Alan Hooley as a director (1 page) |
5 May 2011 | Termination of appointment of Margaret Riley as a director (1 page) |
5 May 2011 | Termination of appointment of Barbara Haley as a director (1 page) |
5 May 2011 | Termination of appointment of Peter Bardsley as a director (1 page) |
5 May 2011 | Termination of appointment of Alan Hooley as a director (1 page) |
5 May 2011 | Termination of appointment of Margaret Riley as a director (1 page) |
5 May 2011 | Registered office address changed from 39 Greek Street Stockport Cheshire SK3 8AX on 5 May 2011 (1 page) |
5 May 2011 | Termination of appointment of Barbara Haley as a director (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
7 January 2010 | Accounts made up to 31 March 2009 (17 pages) |
7 January 2010 | Accounts made up to 31 March 2009 (17 pages) |
16 January 2009 | Appointment terminated director ray weaver (1 page) |
16 January 2009 | Appointment terminated director suzanna walker (1 page) |
16 January 2009 | Appointment terminated director suzanna walker (1 page) |
16 January 2009 | Appointment terminated director ray weaver (1 page) |
5 November 2008 | Memorandum and Articles of Association (21 pages) |
5 November 2008 | Director appointed laura smith (2 pages) |
5 November 2008 | Director appointed laura smith (2 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Memorandum and Articles of Association (21 pages) |
2 October 2008 | Secretary appointed geraldine elizabeth ann flanagan (2 pages) |
2 October 2008 | Appointment terminated secretary david mottram (1 page) |
2 October 2008 | Appointment terminated secretary david mottram (1 page) |
2 October 2008 | Secretary appointed geraldine elizabeth ann flanagan (2 pages) |
24 September 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
24 September 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
26 August 2008 | Director appointed andrew william verdeille (2 pages) |
26 August 2008 | Director appointed andrew william verdeille (2 pages) |
7 August 2008 | Annual return made up to 24/07/08 (6 pages) |
7 August 2008 | Annual return made up to 24/07/08 (6 pages) |
30 July 2008 | Director appointed councillor hazel lees (2 pages) |
30 July 2008 | Director appointed councillor hazel lees (2 pages) |
29 July 2008 | Director's change of particulars / ray weaver / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / alan hooley / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / lynn hutchinson / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / ingrid shaw / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / alan bell / 24/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / lynn hutchinson / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / margaret riley / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / alan bell / 24/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / peter bardsley / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / ingrid shaw / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / ray weaver / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / margaret riley / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / alan hooley / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / bryan lees / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / peter bardsley / 24/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / bryan lees / 24/07/2008 (2 pages) |
9 July 2008 | Appointment terminated director roy bickerton (1 page) |
9 July 2008 | Appointment terminated director roy bickerton (1 page) |
2 April 2008 | Appointment terminated director john gorner (1 page) |
2 April 2008 | Appointment terminated director john gorner (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
12 October 2007 | Accounts made up to 31 March 2007 (18 pages) |
12 October 2007 | Accounts made up to 31 March 2007 (18 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
25 July 2007 | Annual return made up to 24/07/07 (3 pages) |
25 July 2007 | Annual return made up to 24/07/07 (3 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
25 August 2006 | Annual return made up to 24/07/06 (8 pages) |
25 August 2006 | Annual return made up to 24/07/06 (8 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
31 January 2006 | Memorandum and Articles of Association (16 pages) |
31 January 2006 | Memorandum and Articles of Association (16 pages) |
23 January 2006 | Company name changed stockport citizens advice bureau x\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed stockport citizens advice bureau x\certificate issued on 23/01/06 (2 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (15 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (15 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
11 August 2005 | Annual return made up to 24/07/05 (11 pages) |
11 August 2005 | Annual return made up to 24/07/05 (11 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
5 October 2004 | Accounts made up to 31 March 2004 (15 pages) |
5 October 2004 | Accounts made up to 31 March 2004 (15 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
16 August 2004 | Annual return made up to 24/07/04 (11 pages) |
16 August 2004 | Annual return made up to 24/07/04 (11 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 August 2003 | Annual return made up to 24/07/03 (11 pages) |
6 August 2003 | Annual return made up to 24/07/03 (11 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
5 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
5 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
24 July 2002 | Incorporation (44 pages) |
24 July 2002 | Incorporation (44 pages) |