Company NameEmpowering Initiatives
Company StatusDissolved
Company Number05389018
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2005(19 years, 2 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAugustine Amadi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(4 days after company formation)
Appointment Duration6 years, 3 months (closed 12 July 2011)
RoleSocial Care
Correspondence Address26 Ridgwell Road Custom House
London
E16 3LN
Director NameUgochidinma Ogunobo
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(4 days after company formation)
Appointment Duration6 years, 3 months (closed 12 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address25 Walsall Street
Salford
Manchester
Lancashire
M6 6SP
Secretary NameUgochidinma Ogunobo
NationalityBritish
StatusClosed
Appointed15 March 2005(4 days after company formation)
Appointment Duration6 years, 3 months (closed 12 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address25 Walsall Street
Salford
Manchester
Lancashire
M6 6SP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address25 Walsall Street
Salford
Manchester
M6 6SP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
18 March 2011Application to strike the company off the register (3 pages)
18 March 2011Application to strike the company off the register (3 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 11 March 2010 no member list (3 pages)
7 April 2010Annual return made up to 11 March 2010 no member list (3 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
23 March 2009Annual return made up to 11/03/09 (2 pages)
23 March 2009Annual return made up to 11/03/09 (2 pages)
22 January 2009Accounts made up to 31 March 2008 (9 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
23 June 2008Annual return made up to 11/03/08 (2 pages)
23 June 2008Annual return made up to 11/03/08 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
22 January 2008Accounts made up to 31 March 2007 (8 pages)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Annual return made up to 11/03/07 (4 pages)
13 June 2007Annual return made up to 11/03/07
  • 363(288) ‐ Director resigned
(4 pages)
7 January 2007Accounts made up to 31 March 2006 (7 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 April 2006Annual return made up to 11/03/06 (4 pages)
10 April 2006Annual return made up to 11/03/06 (4 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Registered office changed on 06/02/06 from: suite 17 6TH floor st james's house pendleton way salford manchester M6 5FW (1 page)
6 February 2006Registered office changed on 06/02/06 from: suite 17 6TH floor st james's house pendleton way salford manchester M6 5FW (1 page)
6 February 2006New director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: globetrotte LIMITED suite 17 6TH floor manchester (1 page)
29 March 2005Registered office changed on 29/03/05 from: globetrotte LIMITED suite 17 6TH floor manchester (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 March 2005Registered office changed on 18/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
11 March 2005Incorporation (15 pages)