New Moston
Manchester
Lancashire
M40 3QE
Director Name | Eric Leonard Maddison |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 42 Observatory Road Blackburn Lancashire BB2 3HE |
Director Name | James Cedric Selby |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Technical Advisor (Industrial |
Country of Residence | England |
Correspondence Address | 21 Cherry Croft Romiley Stockport Cheshire SK6 4HW |
Director Name | Mbe Karen Margaret Tonge |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Sports Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Malpas Road Runcorn Cheshire WA7 4AD |
Secretary Name | James Cedric Selby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cherry Croft Romiley Stockport Cheshire SK6 4HW |
Director Name | James Crowe |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 October 2010) |
Role | Retired |
Correspondence Address | 144 Moorhouse Road Carlisle Cumbria CA2 7QR |
Director Name | Vivienne Gorst |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 October 2010) |
Role | Retired Teacher |
Correspondence Address | 15 Kemble Close Wistaston Crewe Cheshire CW2 6XN |
Director Name | Emma Williams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 October 2010) |
Role | Development Manager |
Correspondence Address | 66 Leander Drive Rochdale Lancashire OL11 2XD |
Director Name | Andrew Lisgo |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 October 2010) |
Role | Higher Education Student |
Correspondence Address | Loft 29 Bonners Raff Chandlers Road Sunderland Northumberland SR6 0AD |
Director Name | Mr Terry Parle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 275 Ditchfield Road Widnes Cheshire WA8 8JE |
Director Name | Lorna Jean Briggs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 October 2010) |
Role | Higher Education Curriculum De |
Country of Residence | United Kingdom |
Correspondence Address | 70 Rishworth Palace Sowerby Bridge West Yorkshire HX6 4RZ |
Director Name | Mr Adrian Ruary Leather |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 October 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 52 Ribchester Road Blackburn Lancashire BB1 9HU |
Director Name | Elizabeth Hendry |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 October 2010) |
Role | Sports Development Officer |
Correspondence Address | 83 Throstlenest Avenue Wigan Lancashire WN6 7AS |
Director Name | Imogen Yvonne Williams |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 October 2010) |
Role | Sport Development Officer |
Correspondence Address | 7 Beeston Drive Alsager Cheshire ST7 2XE |
Director Name | Mr David Newton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 58 The Beeches Nantwich Cheshire CW5 5YP |
Director Name | Brian Boyle |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(3 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2009) |
Role | Retired |
Correspondence Address | 5 Copeland Road Warrington Cheshire WA4 6DF |
Director Name | Peter Brooks |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2007) |
Role | Lecturer |
Correspondence Address | 5 Grosvenor Road Congleton Cheshire CW12 4PG |
Director Name | Stuart Glover |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2007) |
Role | Local Gov Officer |
Correspondence Address | 21 Stoney Lane Galgate Lancaster Lancashire LA2 0JY |
Director Name | Natalie Woodford |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 June 2007) |
Role | Principal Sports Development O |
Correspondence Address | 14 Brooklands Road Swinton Manchester Lancashire M27 0AT |
Registered Address | 1-2 Frecheville Court Knowsley Street Bury Greater Manchester BL9 0UF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £211,048 |
Net Worth | £26,801 |
Cash | £14,490 |
Current Liabilities | £37,816 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2010 | Application to strike the company off the register (2 pages) |
1 July 2010 | Application to strike the company off the register (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 (24 pages) |
11 February 2010 | Annual return made up to 3 February 2010 (24 pages) |
11 February 2010 | Annual return made up to 3 February 2010 (24 pages) |
3 December 2009 | Termination of appointment of Brian Boyle as a director (1 page) |
3 December 2009 | Termination of appointment of Brian Boyle as a director (1 page) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
22 June 2009 | Annual return made up to 27/01/09 (11 pages) |
22 June 2009 | Director's Change of Particulars / david newton / 26/03/2009 / Middle Name/s was: john, now: (1 page) |
22 June 2009 | Annual return made up to 27/01/09 (11 pages) |
22 June 2009 | Director's change of particulars / david newton / 26/03/2009 (1 page) |
11 May 2009 | Director's Change of Particulars / james crowe / 31/12/2008 / HouseName/Number was: , now: 144; Street was: 144 moorhouse road, now: moorhouse road; Occupation was: local authority manager, now: retired (1 page) |
11 May 2009 | Director's change of particulars david john newton logged form (1 page) |
11 May 2009 | Director's change of particulars / lorna briggs / 01/02/2009 (1 page) |
11 May 2009 | Director's change of particulars / james crowe / 31/12/2008 (1 page) |
11 May 2009 | Director's Change Of Particulars David John Newton Logged Form (1 page) |
11 May 2009 | Director's Change of Particulars / lorna briggs / 01/02/2009 / HouseName/Number was: 70 rishworth palace, now: 70; Street was: , now: rishworth palace; Area was: rishworth, now: ; Occupation was: college lecturer, now: higher education curriculum de (1 page) |
24 April 2009 | Director's Change of Particulars / david newton / 26/03/2009 / HouseName/Number was: , now: 58; Street was: 16 meadow close, now: the beeches; Area was: shavington, now: ; Post Town was: crewe, now: nantwich; Post Code was: CW2 5BE, now: CW5 5YP (1 page) |
24 April 2009 | Director's change of particulars / lorna pain / 06/08/2008 (1 page) |
24 April 2009 | Director's Change of Particulars / lorna pain / 06/08/2008 / Surname was: pain, now: briggs; HouseName/Number was: , now: 70 rishworth palace; Street was: 9 colne barkisland mill, now: ; Area was: beestonley lane, now: rishworth; Post Town was: halifax, now: sowerby bridge; Post Code was: HX4 0HQ, now: HX6 4RZ (1 page) |
24 April 2009 | Director's change of particulars / david newton / 26/03/2009 (1 page) |
24 April 2009 | Director's change of particulars / andrew lisgo / 01/09/2008 (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Director's Change of Particulars / andrew lisgo / 01/09/2008 / HouseName/Number was: , now: loft 29 bonners raff; Street was: 102 blackwell road, now: chandlers road; Post Town was: carlisle, now: sunderland; Region was: cumbria, now: northumberland; Post Code was: CA2 4DZ, now: SR6 0AD (1 page) |
24 April 2009 | Location of register of members (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from building 1000 kings reach yew street stockport greater manchester SK4 2HP (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from building 1000 kings reach yew street stockport greater manchester SK4 2HP (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
9 June 2008 | Director appointed david john newton (2 pages) |
9 June 2008 | Director appointed david john newton (2 pages) |
16 April 2008 | Director appointed imogen yvonne williams (2 pages) |
16 April 2008 | Director appointed imogen yvonne williams (2 pages) |
18 March 2008 | Memorandum and Articles of Association (6 pages) |
18 March 2008 | Memorandum and Articles of Association (6 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: moss farm cottages moss lane northwich cheshire CW8 4BG (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: moss farm cottages moss lane northwich cheshire CW8 4BG (1 page) |
30 January 2008 | Annual return made up to 27/01/08 (3 pages) |
30 January 2008 | Annual return made up to 27/01/08 (3 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (2 pages) |
17 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 February 2007 | Annual return made up to 27/01/07 (8 pages) |
17 February 2007 | Annual return made up to 27/01/07 (8 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
27 January 2006 | Incorporation (33 pages) |
27 January 2006 | Incorporation (33 pages) |