Company NameSocial City Childcare Agency Ltd
Company StatusDissolved
Company Number04605748
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameNeil Colquhoun
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleHead Of Social Enterprise
Correspondence Address33 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameCaroline Elizabeth Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleResearch And Evaluation Manage
Correspondence Address166 Oswald Road
Chorlton
Manchester
M21 9GJ
Secretary NameNeil Colquhoun
NationalityBritish
StatusClosed
Appointed05 August 2003(8 months after company formation)
Appointment Duration2 years, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address33 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameAmanda Jane Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleBusiness Development Manager
Correspondence Address291 Lord Lane
Failsworth
Manchester
Lancashire
M35 0PQ
Secretary NameMrs Ann Marie Nuttall
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sherwin Way
Castleton
Rochdale
Lancashire
OL11 2UZ
Director NameHeloise Celia Taylor Hutchings
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2005)
RoleTraining Co-Ordinator
Correspondence Address5 Stoneyland Drive
New Mills
Derbyshire
SK22 3DL
Director NamePamela Tideswell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2005)
RoleManager
Correspondence Address2 Pangbourne Avenue
Urmston
Greater Manchester
M41 0GF

Location

Registered AddressThe Enterprise Centre
14a Rochdale Road
Manchester
Lancashire
M4 4JR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,838
Cash£991
Current Liabilities£909

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Annual return made up to 02/12/05 (4 pages)
25 January 2006Application for striking-off (1 page)
1 November 2005Annual return made up to 02/12/04 (5 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: unit 2.4 waulk mill bengal street ancoats manchester M4 6LN (1 page)
31 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2004Annual return made up to 02/12/03
  • 363(288) ‐ Director resigned
(5 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
13 August 2003New secretary appointed (1 page)
3 June 2003Registered office changed on 03/06/03 from: 3RD floor beehive mill, jersey street ancoats, manchester lancashire M4 6JG (1 page)
2 December 2002Incorporation (18 pages)