Company NameThe Relationships Centre (Cheshire) Limited
Company StatusDissolved
Company Number05173755
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date27 May 2019 (4 years, 10 months ago)
Previous NameArc Enterprises (Warrington) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameAlan Eyres
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Westbrook Crescent
Westbrook
Warrington
Cheshire
WA5 8TH
Director NameMs Sarah Jane Oliver
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 27 May 2019)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NamePamela Arnold
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCharity Organiser
Country of ResidenceUnited Kingdom
Correspondence Address42 Tankersley Grove
Warrington
Cheshire
WA5 1UX
Director NameMs Alison May McCausland M.B.E
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address117 Butts Green
Kingswood
Warrington
Cheshire
WA5 7XT
Director NameLucy Hindmarch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2010)
RoleActing Director Of The Relationships Centre
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR

Contact

Websitetherelationshipscentre.co.uk
Email address[email protected]
Telephone01925 576757
Telephone regionWarrington

Location

Registered AddressC/O Mitchell Charlesworth Llp
Centurion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£29,070
Net Worth£10,060
Cash£99,493
Current Liabilities£96,946

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 May 2019Final Gazette dissolved following liquidation (1 page)
27 February 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
6 November 2018Liquidators' statement of receipts and payments to 17 August 2018 (27 pages)
19 January 2018Appointment of a voluntary liquidator (3 pages)
19 January 2018Removal of liquidator by court order (6 pages)
19 January 2018Appointment of a voluntary liquidator (3 pages)
19 January 2018Removal of liquidator by court order (6 pages)
18 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 September 2017Registered office address changed from 19 Museum Street Warrington WA1 1JA to Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from 19 Museum Street Warrington WA1 1JA to Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2017 (2 pages)
2 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
(1 page)
2 September 2017Appointment of a voluntary liquidator (2 pages)
2 September 2017Appointment of a voluntary liquidator (2 pages)
2 September 2017Statement of affairs (7 pages)
2 September 2017Statement of affairs (7 pages)
2 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-18
(1 page)
27 July 2017Director's details changed for Miss Sarah Jane Oliver on 28 June 2017 (3 pages)
27 July 2017Director's details changed for Mrs Sarah Jane Hall on 31 May 2017 (3 pages)
27 July 2017Director's details changed for Mrs Sarah Jane Hall on 31 May 2017 (3 pages)
27 July 2017Cessation of A Person with Significant Control as a person with significant control on 4 May 2017 (2 pages)
27 July 2017Director's details changed for Miss Sarah Jane Oliver on 28 June 2017 (3 pages)
27 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (2 pages)
27 July 2017Cessation of A Person with Significant Control as a person with significant control on 4 May 2017 (2 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (2 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 January 2014Registered office address changed from the Gateway 89 Sankey Street Warrington Cheshire WA1 1SR on 10 January 2014 (1 page)
10 January 2014Registered office address changed from the Gateway 89 Sankey Street Warrington Cheshire WA1 1SR on 10 January 2014 (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
17 June 2013Termination of appointment of Pamela Arnold as a director (2 pages)
17 June 2013Termination of appointment of Pamela Arnold as a director (2 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Director's details changed for Pamela Arnold on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Pamela Arnold on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Appointment of Mrs Sarah Hall as a director (2 pages)
7 December 2010Appointment of Mrs Sarah Hall as a director (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Pamela Arnold on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Pamela Arnold on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Pamela Arnold on 7 July 2010 (2 pages)
4 March 2010Termination of appointment of Lucy Hindmarch as a director (2 pages)
4 March 2010Termination of appointment of Lucy Hindmarch as a director (2 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 November 2009Appointment of Lucy Hindmarch as a director (3 pages)
2 November 2009Appointment of Lucy Hindmarch as a director (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 07/07/08; full list of members (3 pages)
5 August 2008Return made up to 07/07/08; full list of members (3 pages)
4 August 2008Appointment terminated director alison mccausland (1 page)
4 August 2008Appointment terminated director alison mccausland (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 07/07/07; full list of members (2 pages)
21 August 2007Return made up to 07/07/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2006Memorandum and Articles of Association (8 pages)
13 April 2006Memorandum and Articles of Association (8 pages)
5 April 2006Company name changed arc enterprises (warrington) lim ited\certificate issued on 05/04/06 (3 pages)
5 April 2006Company name changed arc enterprises (warrington) lim ited\certificate issued on 05/04/06 (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: c/o voisey & co 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
1 September 2005Registered office changed on 01/09/05 from: c/o voisey & co 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
8 August 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
7 July 2004Incorporation (9 pages)
7 July 2004Incorporation (9 pages)