Company NameNorth Manchester Chamber Of Commerce
Company StatusDissolved
Company Number04791606
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Heginbotham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Greater Manchester Chamber Churchgate House
56 Oxford Street
Manchester
Lancs
M60 7HJ
Director NameMrs Angela Bridie Robinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Greater Manchester Chamber Churchgate House
56 Oxford Street
Manchester
Lancs
M60 7HJ
Secretary NameJoanne Rowe
NationalityBritish
StatusClosed
Appointed01 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2011)
RoleAccountant
Correspondence AddressC/O Greater Manchester Chamber Churchgate House
56 Oxford Street
Manchester
Lancs
M60 7HJ
Director NameMr Andrew Michael Dickson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address9 Brinksway
Bolton
Lancashire
BL1 5XG
Director NameMr Frank Lewis Hodgkiss
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address195 Newbrook Road
Atherton
Manchester
Lancashire
M46 9HA
Director NameMalcolm Peter Dunphy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Hill Church Road
Shaw
Oldham
Lancashire
OL2 7AT
Secretary NameMr John Frederick Kay
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMrs Michele Sutton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 16 June 2004)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address2b Adamson Gardens
West Didsbury
Manchester
M20 2TQ
Director NameMr John Graham Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBobbins
11 Judith Street
Rochdale
Lancashire
OL12 7HS
Director NameDerek Boden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 2003)
RoleCouncillor
Correspondence Address79 Thatch Leach Lane
Whitefield
Manchester
M45 6EN
Director NameMr John Byrne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 June 2004)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Villas
Manor Gate Road
Bolton
Lancashire
BL2 6PS
Director NameMr John Bertram Waters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlackwatch House
6 Summerhill Close
Sharples
Bolton
BL1 7BR
Director NameRodney Adrian Greenwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleBakery Co Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameLynda Marie Hannam
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address680 Burnley Road East
Rossendale
Lancashire
BB4 9NT
Director NameKeith Alan Richardson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 February 2004)
RoleManaging Director
Correspondence Address26 Tattersall Stables
Wynnstay Hall Estate, Ruabon
Wrexham
LL14 6LB
Wales
Director NameMr Roger Malcolm Hinchliffe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Denshaw Road
Delph
Oldham
Lancashire
OL3 5EU
Director NamePeter Abraham Weidenbaum
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 31 Prestwich Park Road
South Prestwich
Manchester
Lancashire
M25 9PF
Director NamePaul Norris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleBusiness Consultant
Correspondence Address135 New Hall Lane
Bolton
Lancashire
BL1 5HP
Director NameMr Robin Parker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 16 June 2004)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address113 Dunkirk Rise
College Bank
Rochdale
Greater Manchester
OL12 6UJ
Director NameDavid Michael Peacock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2005)
RoleAccountant
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Director NameMr Brian Geoffrey Ward
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newcombe Road
Holcombe Brook
Ramsbottom Bury
Lancashire
BL0 9UT
Director NameDavid Ralph Hibbert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Moreton Street
Chadderton
Oldham
OL9 0LT
Director NameMr Mark Allanson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleDirector Of Enterprise
Country of ResidenceEngland
Correspondence AddressRavenscroft
The Lane Heaton
Bolton
Lancashire
BL1 5DJ
Secretary NameKay Alison Gregson
NationalityBritish
StatusResigned
Appointed24 June 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address18 Springburn Close
Horwich
Bolton
BL6 6SR
Director NameMr Wayne Anthony Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2004)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address1 Hunter Drive
Radcliffe
Manchester
M26 4NL
Director NameMr Peter Howard Schofield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 November 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address916 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameRoger Geoffrey Cliffe Hayes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2004)
RoleHR Consultant
Correspondence Address4 Park Cottages
Smithills Dean Road
Bolton
Lancashire
BL1 6JP
Director NameMr Mark Richard Churchill Sheen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Wardley Grove
Bolton
Lancashire
BL1 5HH
Director NameCllr Shah Wazir
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 November 2004)
RoleLecturer
Correspondence Address100 Croxton Avenue
Rochdale
Lancashire
OL16 2YP
Secretary NameDavid Michael Peacock
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Secretary NameSarah Louise Walker
NationalityBritish
StatusResigned
Appointed08 December 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2007)
RoleBusiness Performance & Improve
Correspondence Address29 Albany Road
Chorlton
Manchester
Lancashire
M21 0BH
Secretary NameBriony Simister
NationalityBritish
StatusResigned
Appointed02 March 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleAssistant To Ceo
Correspondence Address15 Hebble Close
Bolton
Lancashire
BL2 3FS

Contact

Websitegmchamber.co.uk/
Email address[email protected]
Telephone0161 3934321
Telephone regionManchester

Location

Registered AddressC/O Greater Manchester Chamber Churchgate House
56 Oxford Street
Manchester
Lancs
M60 7HJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
14 June 2010Annual return made up to 9 June 2010 no member list (2 pages)
14 June 2010Annual return made up to 9 June 2010 no member list (2 pages)
14 June 2010Annual return made up to 9 June 2010 no member list (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
2 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mr Peter Heginbotham on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Peter Heginbotham on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mr Peter Heginbotham on 1 December 2009 (2 pages)
25 June 2009Annual return made up to 09/06/09 (2 pages)
25 June 2009Annual return made up to 09/06/09 (2 pages)
8 April 2009Accounts made up to 30 June 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
12 June 2008Annual return made up to 09/06/08 (2 pages)
12 June 2008Annual return made up to 09/06/08 (2 pages)
11 June 2008Registered office changed on 11/06/2008 from churchgate house 56 oxford street manchester lancs M60 7HJ (1 page)
11 June 2008Registered office changed on 11/06/2008 from churchgate house 56 oxford street manchester lancs M60 7HJ (1 page)
16 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 May 2008Accounts made up to 30 June 2007 (5 pages)
14 April 2008Secretary appointed joanne rowe (2 pages)
14 April 2008Secretary appointed joanne rowe (2 pages)
14 April 2008Appointment Terminated Secretary briony simister (1 page)
14 April 2008Appointment terminated secretary briony simister (1 page)
22 June 2007Annual return made up to 09/06/07 (4 pages)
22 June 2007Annual return made up to 09/06/07 (4 pages)
24 April 2007Full accounts made up to 30 June 2006 (11 pages)
24 April 2007Full accounts made up to 30 June 2006 (11 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
26 June 2006Annual return made up to 09/06/06 (4 pages)
26 June 2006Annual return made up to 09/06/06 (4 pages)
8 May 2006Auditor's resignation (1 page)
8 May 2006Auditor's resignation (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
6 February 2006Full accounts made up to 30 June 2004 (13 pages)
6 February 2006Full accounts made up to 30 June 2005 (13 pages)
6 February 2006Full accounts made up to 30 June 2005 (13 pages)
6 February 2006Full accounts made up to 30 June 2004 (13 pages)
2 February 2006Registered office changed on 02/02/06 from: the generation centre dane street rochdale OL12 6XB (1 page)
2 February 2006Registered office changed on 02/02/06 from: the generation centre dane street rochdale OL12 6XB (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Annual return made up to 09/06/05 (12 pages)
20 September 2005Annual return made up to 09/06/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/09/05
(12 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
3 September 2004Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
8 July 2004Annual return made up to 09/06/04 (12 pages)
8 July 2004Annual return made up to 09/06/04 (12 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
18 August 2003New director appointed (3 pages)
18 August 2003New director appointed (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
9 August 2003New director appointed (3 pages)
9 August 2003New director appointed (3 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
9 June 2003Incorporation (41 pages)