Company NameCommunity Network For Manchester
Company StatusDissolved
Company Number06179823
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Stewart Iredale
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Meadow Bank
Chorlton
Manchester
Lancashire
M21 8EF
Director NameWalter Raymond Crowson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 21 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address275 Hollin Lane
Middleton
Greater Manchester
M24 5LF
Director NameMrs Atiha Chaudry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 21 February 2012)
RoleConsultant Director
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Levenshulme
Manchester
Greater Manchester
M19 2EY
Director NameMrs Fajer Rabia
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 21 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ribston Street
Hulme
Manchester
Lancashire
M15 5RH
Director NameFatai Alade William Williams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 21 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Victoria Road
Whalley Range
Manchester
M16 8GP
Secretary NameCatherine Taylor
NationalityBritish
StatusClosed
Appointed28 May 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 21 February 2012)
RoleCompany Director
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
Greater Manchester
M4 1LE
Director NameCaroline Downey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address10 Healey Dell Cottages
Healey Dell
Rochdale
Lancashire
OL12 6BG
Director NameWilliam Thomas Harrop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleDevelopment Worker
Correspondence Address48 Somerton Court
Broadmoss Drive
Manchester
Lancashire
M9 7HS
Director NameMr Michael Damian Wild
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address6 Grindley Avenue
Chorlton
Manchester
Lancashire
M21 7NF
Secretary NameJohn Wareham
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Broadway
Droylsden
Greater Manchester
M43 6FE
Director NameMr Zaka Mahmud Sheikh
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Rachel Rosing Walk
Cheetham Hill
Manchester
Lancashire
M8 9EN
Director NameMiss Stephanie Kim Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2009)
RoleProject Manager
Correspondence Address274 Fog Lane
Didsbury
Manchester
M19 1EQ
Director NameKevin Thomas Morley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2010)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Moxley Road
Crumpsall
Manchester
Lancashire
M8 4HJ
Director NameDarren Robert Clarke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 2008)
RoleManager
Correspondence Address19 Brockley Avenue
Fallowfield
Manchester
M14 7BP
Director NameCharles Nigel Moores
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 January 2010)
RoleUnemployed
Correspondence AddressRoom 1 60 St James Road
Higher Broughton
Salford
Lancashire
M7 4XE

Location

Registered Address46-50 Oldham Street
Manchester
Greater Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
1 August 2011Full accounts made up to 31 March 2011 (20 pages)
1 August 2011Full accounts made up to 31 March 2011 (20 pages)
8 April 2011Annual return made up to 22 March 2011 no member list (7 pages)
8 April 2011Annual return made up to 22 March 2011 no member list (7 pages)
8 October 2010Full accounts made up to 31 March 2010 (20 pages)
8 October 2010Full accounts made up to 31 March 2010 (20 pages)
26 August 2010Termination of appointment of Kevin Morley as a director (2 pages)
26 August 2010Termination of appointment of Kevin Morley as a director (2 pages)
15 June 2010Appointment of Catherine Taylor as a secretary (3 pages)
15 June 2010Appointment of Catherine Taylor as a secretary (3 pages)
11 June 2010Termination of appointment of John Wareham as a secretary (2 pages)
11 June 2010Termination of appointment of John Wareham as a secretary (2 pages)
29 March 2010Director's details changed for Fatai Alade William Williams on 22 March 2010 (2 pages)
29 March 2010Director's details changed for Walt Crowson on 22 March 2010 (2 pages)
29 March 2010Director's details changed for Fatai Alade William Williams on 22 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Fajer Rabia on 22 March 2010 (2 pages)
29 March 2010Director's details changed for Walt Crowson on 22 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Fajer Rabia on 22 March 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 no member list (5 pages)
29 March 2010Annual return made up to 22 March 2010 no member list (5 pages)
4 March 2010Termination of appointment of Charles Moores as a director (2 pages)
4 March 2010Termination of appointment of Charles Moores as a director (2 pages)
28 August 2009Full accounts made up to 31 March 2009 (20 pages)
28 August 2009Full accounts made up to 31 March 2009 (20 pages)
13 May 2009Director appointed fajer rabia (2 pages)
13 May 2009Director appointed fajer rabia (2 pages)
5 May 2009Annual return made up to 22/03/09 (4 pages)
5 May 2009Annual return made up to 22/03/09 (4 pages)
1 May 2009Director's change of particulars / charles moores / 01/05/2009 (1 page)
1 May 2009Director's Change of Particulars / charles moores / 01/05/2009 / HouseName/Number was: room 1 60, now: room 1; Street was: st james road, now: 60 st james road; Area was: highes broughton, now: higher broughton (1 page)
6 April 2009Director appointed fatai alade william williams (2 pages)
6 April 2009Director appointed atiha chaudry (2 pages)
6 April 2009Director appointed charles nigel moores (2 pages)
6 April 2009Director appointed charles nigel moores (2 pages)
6 April 2009Director appointed atiha chaudry (2 pages)
6 April 2009Director appointed fatai alade william williams (2 pages)
18 March 2009Appointment terminated director zaka sheikh (1 page)
18 March 2009Appointment Terminated Director zaka sheikh (1 page)
19 January 2009Appointment terminated director stephanie jones (1 page)
19 January 2009Appointment Terminated Director stephanie jones (1 page)
9 December 2008Memorandum and Articles of Association (20 pages)
9 December 2008Memorandum and Articles of Association (20 pages)
7 October 2008Full accounts made up to 31 March 2008 (20 pages)
7 October 2008Full accounts made up to 31 March 2008 (20 pages)
17 June 2008Appointment terminated director darren clarke (1 page)
17 June 2008Appointment Terminated Director darren clarke (1 page)
23 May 2008Appointment terminated director caroline downey (1 page)
23 May 2008Appointment Terminated Director caroline downey (1 page)
22 May 2008Director's change of particulars / stephanie jones / 24/04/2008 (2 pages)
22 May 2008Director's Change of Particulars / stephanie jones / 24/04/2008 / HouseName/Number was: , now: 274; Street was: 23 clarence mill, now: fog lane; Area was: clarence road, now: didsbury; Post Town was: bollington, now: manchester; Region was: cheshire, now: ; Post Code was: SK10 5GR, now: M19 1EQ (2 pages)
4 April 2008Annual return made up to 22/03/08 (4 pages)
4 April 2008Annual return made up to 22/03/08 (4 pages)
4 March 2008Director appointed darren robert clarke (2 pages)
4 March 2008Director appointed darren robert clarke (2 pages)
4 March 2008Appointment Terminated Director michael wild (1 page)
4 March 2008Appointment Terminated Director william harrop (1 page)
4 March 2008Appointment terminated director william harrop (1 page)
4 March 2008Appointment terminated director michael wild (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
22 March 2007Incorporation (26 pages)
22 March 2007Incorporation (26 pages)