Company NameCitizens Advice Trafford
Company StatusDissolved
Company Number05027375
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Jonathan Yates
StatusClosed
Appointed01 February 2016(12 years after company formation)
Appointment Duration7 years, 9 months (closed 07 November 2023)
RoleCompany Director
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
Appointed29 April 2020(16 years, 3 months after company formation)
Appointment Duration3 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 Alan Whitfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(17 years, 2 months after company formation)
Appointment Duration2 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
Appointed19 April 2021(17 years, 2 months after company formation)
Appointment Duration2 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 Richard Michael Coaton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(17 years, 2 months after company formation)
Appointment Duration2 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(17 years, 2 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 NameSarah Diller
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2021(17 years, 10 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 NameMartyn Beauchamp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2021(17 years, 10 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 NameMrs Margaret Anne Bradbury
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2022(18 years, 6 months 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 NameMr Michael James Braid
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address4 Vernon Park
Timperley
Altrincham
Cheshire
WA15 6PS
Director NameMrs Joan Hilary Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Kings Road
Sale
Cheshire
M33 6QB
Secretary NameMr Michael James Braid
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address4 Vernon Park
Timperley
Altrincham
Cheshire
WA15 6PS
Director NameJonathan David Betts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 days after company formation)
Appointment Duration10 years, 4 months (resigned 26 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Downes Way
Sharston
Manchester
M22 4UD
Director NameBernice Garlick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2005)
RoleLa Councillor
Country of ResidenceEngland
Correspondence Address79 Derbyshire Lane
Stretford
Manchester
M32 8BN
Director NameMargaret Georgina Helen Barker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 days after company formation)
Appointment Duration15 years, 9 months (resigned 30 October 2019)
RoleSelf Employed Information
Country of ResidenceEngland
Correspondence Address25 Ryecroft Road
Stretford
Manchester
M32 9BS
Director NameJennifer Margaret Egarr
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Alexandra Road
Sale
Cheshire
M33 3EF
Director NameJohn Ivor Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 July 2006)
RoleComputer Auditor
Correspondence Address47 Hardwick Road
Partington
Lancashire
M31 4DF
Director NameMaureen Crowther
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 July 2007)
RoleRetired
Correspondence Address5 Saint Martins Road
Sale
Cheshire
M33 5PX
Director NameCharlotte Julia Kight
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 March 2007)
RoleSolicitor
Correspondence Address11 Alstead Avenue
Hale
Cheshire
WA15 8BS
Director NameMr Michael Rayner Hyman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RolePartner
Country of ResidenceEngland
Correspondence Address2 Talbot Road
Bowdon
Altrincham
Cheshire
WA14 3JD
Director NameMr Terry Graham Crewe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2011)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address146 Sylvan Avenue
Timperley
Altrincham
Cheshire
WA15 6AF
Director NameNora Mary Griffin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL
Director NameKathryn Aspray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Sunnymede Vale
Ramsbottom
Bury
Lancashire
BL0 9RR
Director NameMr Caroline Ellicott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Chapel Road
Sale
Cheshire
M33 7EG
Director NameMr Bill Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Waterside Plaza
Sale
Cheshire
M33 7BS
Director NameMr Phil Adrian Aspden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(6 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Secretary NameMr Robert Graves
StatusResigned
Appointed21 October 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2011)
RoleCompany Director
Correspondence Address73 Chapel Road
Sale
Cheshire
M33 7EG
Director NameMr Robert William Graves
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Chapel Road
Sale
Cheshire
M33 7EG
Secretary NameMr Dale Roy Maskell
StatusResigned
Appointed01 January 2012(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 January 2016)
RoleCompany Director
Correspondence Address1 Waterside Plaza
Sale
Cheshire
M33 7BS
Director NameMr Clive Bishop
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Plaza
Sale
Cheshire
M33 7ZF
Director NameMr Jack Adcock
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2015)
RoleTraining And Development
Country of ResidenceEngland
Correspondence Address1 Waterside Plaza
Sale
Cheshire
M33 7BS
Director NameMs Helen Barbara Lacey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterside Plaza
Sale
Cheshire
M33 7BS
Director NameMr Carl Cover
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterside Plaza
Sale
Cheshire
M33 7BS
Director NameMs Annette Clowes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Atif Hafeez
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(17 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD

Contact

Websitetraffordcab.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

Year2014
Turnover£496,276
Net Worth£166,355
Cash£124,615
Current Liabilities£68,848

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)
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)
17 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (28 pages)
10 November 2022Appointment of Mrs Brenda Warrington as a director on 5 October 2022 (2 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 1 Waterside Plaza Sale Cheshire M33 7BS 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)
16 February 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
14 December 2021Appointment of Sarah Diller 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)
10 December 2021Termination of appointment of Pauline Ann Rowe as a director on 25 November 2021 (1 page)
10 December 2021Appointment of Martyn Beauchamp as a director on 25 November 2021 (2 pages)
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)
19 November 2021Termination of appointment of Carl Cover as a director on 31 October 2021 (1 page)
28 July 2021Notification of Citizens Advice Sort Group Ltd as a person with significant control on 8 April 2021 (2 pages)
15 June 2021Withdrawal of a person with significant control statement on 15 June 2021 (2 pages)
8 June 2021Appointment of Mrs Annette Clowes as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mrs Ellen Marie O'donnell as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mrs Francine Ryan as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mr David John Trafford as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mr Richard Michael Coaton as a director on 19 April 2021 (2 pages)
8 June 2021Appointment of Mr Alan Whitfield 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)
19 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2021Memorandum and Articles of Association (19 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
23 February 2021Termination of appointment of Yvonne Lee as a director on 18 February 2021 (1 page)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 May 2020Termination of appointment of Bill Edisbury as a director on 16 March 2020 (1 page)
24 May 2020Appointment of Mr Peter George Allen as a director on 29 April 2020 (2 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Margaret Georgina Helen Barker as a director on 30 October 2019 (1 page)
22 October 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
13 March 2019Termination of appointment of Liz Windsor-Welsh as a director on 1 March 2019 (1 page)
12 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
5 October 2018Termination of appointment of Helen Barbara Lacey as a director on 19 September 2018 (1 page)
14 February 2018Termination of appointment of Sylvia Rutter as a director on 13 February 2018 (1 page)
29 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 June 2017Appointment of Mr Carl Cover as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mrs Sylvia Rutter as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mrs Sylvia Rutter as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mrs Liz Windsor-Welsh as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mrs Yvonne Lee as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mrs Pauline Ann Rowe as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mrs Liz Windsor-Welsh as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mr Carl Cover as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Ms Helen Barbara Lacey as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mrs Yvonne Lee as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mrs Pauline Ann Rowe as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Ms Helen Barbara Lacey as a director on 22 May 2017 (2 pages)
17 May 2017Termination of appointment of Nora Mary Griffin as a director on 28 March 2016 (1 page)
17 May 2017Termination of appointment of Nora Mary Griffin as a director on 28 March 2016 (1 page)
17 May 2017Termination of appointment of Nora Mary Griffin as a director on 28 March 2016 (1 page)
17 May 2017Termination of appointment of Nora Mary Griffin as a director on 28 March 2016 (1 page)
24 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
9 February 2016Termination of appointment of a secretary (1 page)
9 February 2016Annual return made up to 12 January 2016 no member list (6 pages)
9 February 2016Appointment of Mr Jonathan Yates as a secretary on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr Jonathan Yates as a secretary on 1 February 2016 (2 pages)
9 February 2016Annual return made up to 12 January 2016 no member list (6 pages)
9 February 2016Termination of appointment of a secretary (1 page)
8 February 2016Termination of appointment of Jack Adcock as a director on 1 April 2015 (1 page)
8 February 2016Termination of appointment of Jack Adcock as a director on 1 April 2015 (1 page)
15 January 2016Termination of appointment of Dale Roy Maskell as a secretary on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Dale Roy Maskell as a secretary on 15 January 2016 (1 page)
15 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
23 January 2015Annual return made up to 12 January 2015 no member list (7 pages)
23 January 2015Annual return made up to 12 January 2015 no member list (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
22 October 2014Termination of appointment of Michael James Braid as a director on 7 June 2013 (1 page)
22 October 2014Termination of appointment of Michael James Braid as a director on 7 June 2013 (1 page)
22 October 2014Termination of appointment of Michael James Braid as a director on 7 June 2013 (1 page)
30 June 2014Termination of appointment of Jonathan Betts as a director (1 page)
30 June 2014Termination of appointment of Gerry Lock as a director (1 page)
30 June 2014Termination of appointment of Jonathan Betts as a director (1 page)
30 June 2014Termination of appointment of Gerry Lock as a director (1 page)
6 February 2014Appointment of Mr Gerry Lock as a director (2 pages)
6 February 2014Annual return made up to 12 January 2014 no member list (9 pages)
6 February 2014Appointment of Mr Gerry Lock as a director (2 pages)
6 February 2014Registered office address changed from Waterside House Waterside Plaza Sale Cheshire M33 7ZF England on 6 February 2014 (1 page)
6 February 2014Appointment of Mr Jack Adcock as a director (2 pages)
6 February 2014Appointment of Mr Jack Adcock as a director (2 pages)
6 February 2014Annual return made up to 12 January 2014 no member list (9 pages)
6 February 2014Registered office address changed from Waterside House Waterside Plaza Sale Cheshire M33 7ZF England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Waterside House Waterside Plaza Sale Cheshire M33 7ZF England on 6 February 2014 (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
2 December 2013Termination of appointment of Clive Bishop as a director (1 page)
2 December 2013Termination of appointment of Clive Bishop as a director (1 page)
17 November 2013Registered office address changed from 73 Chapel Road Sale Cheshire M33 7EG on 17 November 2013 (1 page)
17 November 2013Registered office address changed from 73 Chapel Road Sale Cheshire M33 7EG on 17 November 2013 (1 page)
4 February 2013Annual return made up to 12 January 2013 no member list (9 pages)
4 February 2013Annual return made up to 12 January 2013 no member list (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
11 December 2012Termination of appointment of Martin White as a director (1 page)
11 December 2012Appointment of Mr Clive Bishop as a director (2 pages)
11 December 2012Termination of appointment of Patrick Walsh as a director (1 page)
11 December 2012Termination of appointment of Caroline Ellicott as a director (1 page)
11 December 2012Termination of appointment of Robert Graves as a director (1 page)
11 December 2012Termination of appointment of Robert Graves as a director (1 page)
11 December 2012Termination of appointment of Jonathan Roberts as a director (1 page)
11 December 2012Termination of appointment of Martin White as a director (1 page)
11 December 2012Termination of appointment of Caroline Ellicott as a director (1 page)
11 December 2012Appointment of Mr Clive Bishop as a director (2 pages)
11 December 2012Termination of appointment of Patrick Walsh as a director (1 page)
11 December 2012Termination of appointment of Jonathan Roberts as a director (1 page)
7 February 2012Appointment of Mr Dale Roy Maskell as a secretary (1 page)
7 February 2012Termination of appointment of Kathryn Aspray as a director (1 page)
7 February 2012Termination of appointment of Terence Crewe as a director (1 page)
7 February 2012Annual return made up to 12 January 2012 no member list (11 pages)
7 February 2012Termination of appointment of Robert Graves as a secretary (1 page)
7 February 2012Appointment of Mr Dale Roy Maskell as a secretary (1 page)
7 February 2012Annual return made up to 12 January 2012 no member list (11 pages)
7 February 2012Termination of appointment of Terence Crewe as a director (1 page)
7 February 2012Termination of appointment of Robert Graves as a secretary (1 page)
7 February 2012Termination of appointment of Kathryn Aspray as a director (1 page)
21 December 2011Full accounts made up to 31 March 2011 (25 pages)
21 December 2011Full accounts made up to 31 March 2011 (25 pages)
7 February 2011Appointment of Mr Martin White as a director (2 pages)
7 February 2011Appointment of Mr Patrick Walsh as a director (2 pages)
7 February 2011Termination of appointment of Michael Hyman as a director (1 page)
7 February 2011Appointment of Mr Caroline Ellicott as a director (2 pages)
7 February 2011Appointment of Mr Caroline Ellicott as a director (2 pages)
7 February 2011Annual return made up to 12 January 2011 no member list (13 pages)
7 February 2011Appointment of Mr Phil Aspden as a director (2 pages)
7 February 2011Appointment of Mr Martin White as a director (2 pages)
7 February 2011Termination of appointment of Michael Hyman as a director (1 page)
7 February 2011Appointment of Mr Bill Edisbury as a director (2 pages)
7 February 2011Annual return made up to 12 January 2011 no member list (13 pages)
7 February 2011Appointment of Mr Patrick Walsh as a director (2 pages)
7 February 2011Appointment of Mr Bill Edisbury as a director (2 pages)
7 February 2011Appointment of Mr Phil Aspden as a director (2 pages)
31 January 2011Appointment of Mr Robert Graves as a secretary (1 page)
31 January 2011Appointment of Mr Robert William Graves as a director (2 pages)
31 January 2011Termination of appointment of Michael Braid as a secretary (1 page)
31 January 2011Appointment of Mr Robert William Graves as a director (2 pages)
31 January 2011Termination of appointment of Michael Braid as a secretary (1 page)
31 January 2011Appointment of Mr Robert Graves as a secretary (1 page)
7 October 2010Full accounts made up to 31 March 2010 (25 pages)
7 October 2010Full accounts made up to 31 March 2010 (25 pages)
31 January 2010Director's details changed for Margaret Georgina Helen Barker on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Terence Crewe on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Margaret Georgina Helen Barker on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Michael James Braid on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Jonathan David Betts on 1 January 2010 (2 pages)
31 January 2010Annual return made up to 12 January 2010 no member list (7 pages)
31 January 2010Director's details changed for Joan Hilary Ball on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Terence Crewe on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Terence Crewe on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Joan Hilary Ball on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Michael James Braid on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Nora Mary Griffin on 1 January 2010 (2 pages)
31 January 2010Annual return made up to 12 January 2010 no member list (7 pages)
31 January 2010Director's details changed for Jonathan David Betts on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Michael James Braid on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Nora Mary Griffin on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Margaret Georgina Helen Barker on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Jonathan David Betts on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Nora Mary Griffin on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Joan Hilary Ball on 1 January 2010 (2 pages)
10 January 2010Appointment of Kathryn Aspray as a director (2 pages)
10 January 2010Appointment of Jonathan Roberts as a director (2 pages)
10 January 2010Termination of appointment of Jennifer Egarr as a director (1 page)
10 January 2010Termination of appointment of Jennifer Egarr as a director (1 page)
10 January 2010Appointment of Kathryn Aspray as a director (2 pages)
10 January 2010Appointment of Jonathan Roberts as a director (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
12 January 2009Annual return made up to 12/01/09 (4 pages)
12 January 2009Director appointed terence crewe (2 pages)
12 January 2009Director appointed terence crewe (2 pages)
12 January 2009Director appointed nora mary griffin (2 pages)
12 January 2009Director appointed nora mary griffin (2 pages)
12 January 2009Annual return made up to 12/01/09 (4 pages)
1 February 2008Annual return made up to 27/01/08 (2 pages)
1 February 2008Annual return made up to 27/01/08 (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Full accounts made up to 31 March 2007 (17 pages)
6 December 2007Full accounts made up to 31 March 2007 (17 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
22 February 2007Annual return made up to 27/01/07 (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Annual return made up to 27/01/07 (3 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Full accounts made up to 31 March 2006 (17 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Full accounts made up to 31 March 2006 (17 pages)
18 September 2006New director appointed (2 pages)
17 May 2006Annual return made up to 27/01/06 (3 pages)
17 May 2006Annual return made up to 27/01/06 (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Full accounts made up to 31 March 2005 (16 pages)
11 August 2005Full accounts made up to 31 March 2005 (16 pages)
11 August 2005Director resigned (1 page)
4 February 2005Annual return made up to 27/01/05 (7 pages)
4 February 2005Annual return made up to 27/01/05 (7 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
18 October 2004Memorandum and Articles of Association (19 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2004Memorandum and Articles of Association (19 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
22 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
27 January 2004Incorporation (23 pages)
27 January 2004Incorporation (23 pages)