Chorlton
Manchester
Lancashire
M21 8EF
Director Name | Walter Raymond Crowson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 275 Hollin Lane Middleton Greater Manchester M24 5LF |
Director Name | Mrs Atiha Chaudry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 February 2012) |
Role | Consultant Director |
Country of Residence | England |
Correspondence Address | 21 Grange Avenue Levenshulme Manchester Greater Manchester M19 2EY |
Director Name | Mrs Fajer Rabia |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ribston Street Hulme Manchester Lancashire M15 5RH |
Director Name | Fatai Alade William Williams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Victoria Road Whalley Range Manchester M16 8GP |
Secretary Name | Catherine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE |
Director Name | Caroline Downey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 10 Healey Dell Cottages Healey Dell Rochdale Lancashire OL12 6BG |
Director Name | William Thomas Harrop |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Development Worker |
Correspondence Address | 48 Somerton Court Broadmoss Drive Manchester Lancashire M9 7HS |
Director Name | Mr Michael Damian Wild |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 6 Grindley Avenue Chorlton Manchester Lancashire M21 7NF |
Secretary Name | John Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Broadway Droylsden Greater Manchester M43 6FE |
Director Name | Mr Zaka Mahmud Sheikh |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rachel Rosing Walk Cheetham Hill Manchester Lancashire M8 9EN |
Director Name | Miss Stephanie Kim Jones |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2009) |
Role | Project Manager |
Correspondence Address | 274 Fog Lane Didsbury Manchester M19 1EQ |
Director Name | Kevin Thomas Morley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2010) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20 Moxley Road Crumpsall Manchester Lancashire M8 4HJ |
Director Name | Darren Robert Clarke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 2008) |
Role | Manager |
Correspondence Address | 19 Brockley Avenue Fallowfield Manchester M14 7BP |
Director Name | Charles Nigel Moores |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 January 2010) |
Role | Unemployed |
Correspondence Address | Room 1 60 St James Road Higher Broughton Salford Lancashire M7 4XE |
Registered Address | 46-50 Oldham Street Manchester Greater Manchester M4 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
8 April 2011 | Annual return made up to 22 March 2011 no member list (7 pages) |
8 April 2011 | Annual return made up to 22 March 2011 no member list (7 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 August 2010 | Termination of appointment of Kevin Morley as a director (2 pages) |
26 August 2010 | Termination of appointment of Kevin Morley as a director (2 pages) |
15 June 2010 | Appointment of Catherine Taylor as a secretary (3 pages) |
15 June 2010 | Appointment of Catherine Taylor as a secretary (3 pages) |
11 June 2010 | Termination of appointment of John Wareham as a secretary (2 pages) |
11 June 2010 | Termination of appointment of John Wareham as a secretary (2 pages) |
29 March 2010 | Director's details changed for Fatai Alade William Williams on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Walt Crowson on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Fatai Alade William Williams on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Fajer Rabia on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Walt Crowson on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Fajer Rabia on 22 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 22 March 2010 no member list (5 pages) |
29 March 2010 | Annual return made up to 22 March 2010 no member list (5 pages) |
4 March 2010 | Termination of appointment of Charles Moores as a director (2 pages) |
4 March 2010 | Termination of appointment of Charles Moores as a director (2 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 May 2009 | Director appointed fajer rabia (2 pages) |
13 May 2009 | Director appointed fajer rabia (2 pages) |
5 May 2009 | Annual return made up to 22/03/09 (4 pages) |
5 May 2009 | Annual return made up to 22/03/09 (4 pages) |
1 May 2009 | Director's change of particulars / charles moores / 01/05/2009 (1 page) |
1 May 2009 | Director'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 2009 | Director appointed fatai alade william williams (2 pages) |
6 April 2009 | Director appointed atiha chaudry (2 pages) |
6 April 2009 | Director appointed charles nigel moores (2 pages) |
6 April 2009 | Director appointed charles nigel moores (2 pages) |
6 April 2009 | Director appointed atiha chaudry (2 pages) |
6 April 2009 | Director appointed fatai alade william williams (2 pages) |
18 March 2009 | Appointment terminated director zaka sheikh (1 page) |
18 March 2009 | Appointment Terminated Director zaka sheikh (1 page) |
19 January 2009 | Appointment terminated director stephanie jones (1 page) |
19 January 2009 | Appointment Terminated Director stephanie jones (1 page) |
9 December 2008 | Memorandum and Articles of Association (20 pages) |
9 December 2008 | Memorandum and Articles of Association (20 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
17 June 2008 | Appointment terminated director darren clarke (1 page) |
17 June 2008 | Appointment Terminated Director darren clarke (1 page) |
23 May 2008 | Appointment terminated director caroline downey (1 page) |
23 May 2008 | Appointment Terminated Director caroline downey (1 page) |
22 May 2008 | Director's change of particulars / stephanie jones / 24/04/2008 (2 pages) |
22 May 2008 | Director'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 2008 | Annual return made up to 22/03/08 (4 pages) |
4 April 2008 | Annual return made up to 22/03/08 (4 pages) |
4 March 2008 | Director appointed darren robert clarke (2 pages) |
4 March 2008 | Director appointed darren robert clarke (2 pages) |
4 March 2008 | Appointment Terminated Director michael wild (1 page) |
4 March 2008 | Appointment Terminated Director william harrop (1 page) |
4 March 2008 | Appointment terminated director william harrop (1 page) |
4 March 2008 | Appointment terminated director michael wild (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
22 March 2007 | Incorporation (26 pages) |
22 March 2007 | Incorporation (26 pages) |