Company NameSocial City Enterprise
Company StatusDissolved
Company Number04646561
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameNeil Colquhoun
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(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
Appointed28 February 2003(1 month after company formation)
Appointment Duration3 years (closed 07 March 2006)
RoleResearch Manager
Correspondence Address166 Oswald Road
Chorlton
Manchester
M21 9GJ
Secretary NameCaroline Elizabeth Davies
NationalityBritish
StatusClosed
Appointed28 August 2003(7 months after company formation)
Appointment Duration2 years, 6 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address166 Oswald Road
Chorlton
Manchester
M21 9GJ
Secretary NameMrs Ann Marie Nuttall
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sherwin Way
Castleton
Rochdale
Lancashire
OL11 2UZ

Location

Registered AddressThe Enterprise Centre
14a Rochdale Road
Manchester
Greater Manchester
M4 4JN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£991
Cash£12,028
Current Liabilities£11,037

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Application for striking-off (1 page)
7 February 2005Annual return made up to 24/01/05
  • 363(287) ‐ Registered office changed on 07/02/05
(4 pages)
7 February 2005Registered office changed on 07/02/05 from: the enterprise centre 14A rochdale road manchester M4 4JR (1 page)
23 June 2004Full accounts made up to 31 December 2003 (10 pages)
7 February 2004Annual return made up to 24/01/04 (4 pages)
14 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 September 2003New secretary appointed (1 page)
7 September 2003Secretary resigned (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)
10 March 2003New director appointed (2 pages)