Salford
M6 6FP
Director Name | Mr Peter Barnett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Youth Offending Team Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stafford Road Eccles Manchester Lancashire M30 9ED |
Director Name | Harold Brearley |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Environmental Health Officer |
Correspondence Address | 77 Doveleys Road Salford Lancashire M6 8GN |
Director Name | Andrea Jane Buck |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 37 Heys Road Prestwich Manchester Lancashire M25 1JZ |
Director Name | Karl Buck |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Building Inspector |
Correspondence Address | 37 Heys Road Prestwich Manchester Lancashire M25 1JZ |
Director Name | Mary Teresa Connor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 Normanby Street Swinton Manchester M27 9TW |
Director Name | Cllr Peter Connor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | 22 Normanby Street Swinton Manchester M27 9TW |
Director Name | Rhona Craig |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 47 Winster Avenue Lower Kersal Salford Lancashire M7 3TR |
Director Name | Janet Cunningham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Money Advisor |
Correspondence Address | 8 Winster Avenue Lower Kersal Salford Lancashire M7 3TG |
Director Name | Brenda Moore |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Hassop Avenue Lower Kersal Salford Lancashire M7 3HB |
Director Name | Stephen John Whitehead |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Butchers |
Country of Residence | England |
Correspondence Address | 293 Littleton Road Salford Lancashire M7 3TA |
Secretary Name | Andrea Jane Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 37 Heys Road Prestwich Manchester Lancashire M25 1JZ |
Director Name | Lee Anthony Wallis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2011) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 12 Stanton Avenue Salford M7 3TS |
Director Name | Susan Stephenson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 South Mesnefield Road Kersal Salford M7 3QP |
Secretary Name | Andrea Suzanne Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 January 2020) |
Role | Receptionist |
Correspondence Address | 19 Helensville Avenue Salford M6 6RQ |
Director Name | Alan Eccles |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2010(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England Great Britain Uk |
Correspondence Address | 50 Moor Lane Kersal Salford Gr Manchester M7 3PZ |
Director Name | Mr Harry Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Forum Frederick Road Salford M6 6FP |
Director Name | Mrs Ann-Marie Pickup |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Innovation Forum Frederick Road Salford M6 6FP |
Director Name | Mrs Andrea Suzanne Whelan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2020) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | Innovation Forum Frederick Road Salford M6 6FP |
Telephone | 0161 7922726 |
---|---|
Telephone region | Manchester |
Registered Address | Innovation Forum Frederick Road Salford M6 6FP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £106,055 |
Net Worth | £40,160 |
Cash | £31,270 |
Current Liabilities | £8,653 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 August 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
28 October 2020 | Amended total exemption full accounts made up to 31 March 2018 (21 pages) |
20 October 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (1 page) |
29 January 2020 | Termination of appointment of Andrea Suzanne Whelan as a secretary on 27 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Ann-Marie Pickup as a director on 27 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Andrea Suzanne Whelan as a director on 27 January 2020 (1 page) |
2 December 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
17 April 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
22 May 2017 | Termination of appointment of Harry Davies as a director on 27 November 2016 (1 page) |
22 May 2017 | Termination of appointment of Harry Davies as a director on 27 November 2016 (1 page) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
3 February 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
3 February 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
3 August 2016 | Register inspection address has been changed from The Lower Kersal Centre St. Aidans Grove Salford M7 3TN England to C/O Yogurt Pots Early Years Sports Village Littleton Road Salford M7 3NQ (1 page) |
3 August 2016 | Register inspection address has been changed from The Lower Kersal Centre St. Aidans Grove Salford M7 3TN England to C/O Yogurt Pots Early Years Sports Village Littleton Road Salford M7 3NQ (1 page) |
3 August 2016 | Annual return made up to 12 May 2016 no member list (5 pages) |
3 August 2016 | Annual return made up to 12 May 2016 no member list (5 pages) |
25 February 2016 | Appointment of Mrs Andrea Suzanne Whelan as a director on 1 January 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Andrea Suzanne Whelan as a director on 1 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Susan Stephenson as a director on 12 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Alan Eccles as a director on 12 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Susan Stephenson as a director on 12 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Alan Eccles as a director on 12 February 2016 (1 page) |
16 December 2015 | Appointment of Mrs Ann-Marie Pickup as a director on 14 October 2015 (2 pages) |
16 December 2015 | Registered office address changed from C/O Jane Passmore Lower Kersal Centre St. Aidans Grove Salford Lancashire M7 3TN to Innovation Forum Frederick Road Salford M6 6FP on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Jane Passmore Lower Kersal Centre St. Aidans Grove Salford Lancashire M7 3TN to Innovation Forum Frederick Road Salford M6 6FP on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mrs Ann-Marie Pickup as a director on 14 October 2015 (2 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
12 May 2015 | Termination of appointment of Brenda Moore as a director on 8 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Brenda Moore as a director on 8 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Brenda Moore as a director on 8 March 2015 (1 page) |
12 May 2015 | Annual return made up to 12 May 2015 no member list (6 pages) |
12 May 2015 | Annual return made up to 12 May 2015 no member list (6 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
8 April 2014 | Annual return made up to 6 April 2014 no member list (7 pages) |
8 April 2014 | Annual return made up to 6 April 2014 no member list (7 pages) |
8 April 2014 | Annual return made up to 6 April 2014 no member list (7 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Termination of appointment of Stephen Whitehead as a director (1 page) |
12 August 2013 | Termination of appointment of Peter Connor as a director (1 page) |
12 August 2013 | Termination of appointment of Mary Connor as a director (1 page) |
12 August 2013 | Termination of appointment of Peter Connor as a director (1 page) |
12 August 2013 | Termination of appointment of Peter Connor as a director (1 page) |
12 August 2013 | Termination of appointment of Stephen Whitehead as a director (1 page) |
12 August 2013 | Termination of appointment of Mary Connor as a director (1 page) |
12 August 2013 | Termination of appointment of Peter Connor as a director (1 page) |
22 May 2013 | Memorandum and Articles of Association (3 pages) |
22 May 2013 | Memorandum and Articles of Association (3 pages) |
22 May 2013 | Statement of company's objects (2 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Statement of company's objects (2 pages) |
22 May 2013 | Resolutions
|
9 April 2013 | Annual return made up to 6 April 2013 no member list (11 pages) |
9 April 2013 | Annual return made up to 6 April 2013 no member list (11 pages) |
9 April 2013 | Annual return made up to 6 April 2013 no member list (11 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 April 2012 | Annual return made up to 6 April 2012 no member list (12 pages) |
13 April 2012 | Annual return made up to 6 April 2012 no member list (12 pages) |
13 April 2012 | Annual return made up to 6 April 2012 no member list (12 pages) |
13 April 2012 | Termination of appointment of Peter Barnett as a director (1 page) |
13 April 2012 | Termination of appointment of Peter Barnett as a director (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 October 2011 | Termination of appointment of Lee Wallis as a director (1 page) |
27 October 2011 | Termination of appointment of Lee Wallis as a director (1 page) |
9 May 2011 | Annual return made up to 6 April 2011 no member list (13 pages) |
9 May 2011 | Annual return made up to 6 April 2011 no member list (13 pages) |
9 May 2011 | Annual return made up to 6 April 2011 no member list (13 pages) |
6 May 2011 | Register inspection address has been changed from The Lower Kersal Centre Northallerton Road Lower Kersal Salford M7 3TP England (1 page) |
6 May 2011 | Register inspection address has been changed from The Lower Kersal Centre Northallerton Road Lower Kersal Salford M7 3TP England (1 page) |
19 April 2011 | Appointment of Mrs Bernadette Elder as a director (2 pages) |
19 April 2011 | Appointment of Mrs Bernadette Elder as a director (2 pages) |
18 April 2011 | Appointment of Mr Harry Davies as a director (2 pages) |
18 April 2011 | Appointment of Mr Harry Davies as a director (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2011 | Registered office address changed from Northallerton Road Lower Kersal Salford Lancashire M7 3TP on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Northallerton Road Lower Kersal Salford Lancashire M7 3TP on 16 February 2011 (1 page) |
10 June 2010 | Director's details changed for Brenda Moore on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 6 April 2010 no member list (7 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 6 April 2010 no member list (7 pages) |
10 June 2010 | Director's details changed for Susan Stephenson on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mary Teresa Connor on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Brenda Moore on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mary Teresa Connor on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 6 April 2010 no member list (7 pages) |
10 June 2010 | Director's details changed for Lee Anthony Wallis on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Lee Anthony Wallis on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Councillor Peter Connor on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Lee Anthony Wallis on 1 October 2009 (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Susan Stephenson on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Peter Barnett on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Brenda Moore on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Councillor Peter Connor on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Peter Barnett on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Peter Barnett on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Susan Stephenson on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Councillor Peter Connor on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mary Teresa Connor on 1 October 2009 (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages) |
21 May 2010 | Appointment of Alan Eccles as a director (3 pages) |
21 May 2010 | Appointment of Alan Eccles as a director (3 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Annual return made up to 06/04/09 (4 pages) |
15 April 2009 | Annual return made up to 06/04/09 (4 pages) |
15 April 2009 | Appointment terminated director andrea buck (1 page) |
15 April 2009 | Appointment terminated director andrea buck (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2009 | Appointment terminated director harold brearley (1 page) |
13 March 2009 | Appointment terminated director rhona craig (1 page) |
13 March 2009 | Appointment terminated director harold brearley (1 page) |
13 March 2009 | Appointment terminated director rhona craig (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2008 | Annual return made up to 06/04/08 (5 pages) |
18 April 2008 | Annual return made up to 06/04/08 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Annual return made up to 06/04/07 (3 pages) |
1 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 June 2007 | Annual return made up to 06/04/07 (3 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
5 May 2006 | Annual return made up to 06/04/06 (8 pages) |
5 May 2006 | Annual return made up to 06/04/06 (8 pages) |
6 April 2005 | Incorporation (49 pages) |
6 April 2005 | Incorporation (49 pages) |