Company NameManchester Friends Of The Earth Limited
Company StatusDissolved
Company Number06652701
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Colette Ann Humphrey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(4 years after company formation)
Appointment Duration3 years, 10 months (closed 14 June 2016)
RoleCommunications/ Project Officer
Country of ResidenceEngland
Correspondence AddressThe Hive Green Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
Director NameMiss Catherine Thomson
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed01 August 2012(4 years after company formation)
Appointment Duration3 years, 10 months (closed 14 June 2016)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressThe Hive Green Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
Director NameDavid John Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hive Green Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
Director NameSamantha Anne Lacey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleInvestments Analyst
Correspondence Address11 Ransfield Road
Manchester
Greater Manchester
M21 9GZ
Director NameAlice Nicolay
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleSupporter Development Officer
Correspondence Address8 Fairholme Road
Withington
Manchester
Greater Manchester
M20 4NT
Director NameMr Paul Waring
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Elm Park Court
Lapwing Lane
Manchester
M20 6UX
Secretary NamePaul Waring
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Elm Park Court Lapwing Lane
Manchester
Greater Manchester
M20 6UX
Director NameMiss Sarah Helen Davies
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2011)
RoleTraining And Development Consultant
Country of ResidenceEngland
Correspondence AddressThe Hive Green Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Alexander James Lee
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2012)
RoleLearning Technologist
Country of ResidenceEngland
Correspondence AddressThe Hive Green Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE

Location

Registered AddressThe Hive Green Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (2 pages)
16 March 2016Application to strike the company off the register (2 pages)
23 July 2015Annual return made up to 22 July 2015 no member list (2 pages)
23 July 2015Annual return made up to 22 July 2015 no member list (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 August 2014Annual return made up to 22 July 2014 no member list (2 pages)
3 August 2014Annual return made up to 22 July 2014 no member list (2 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
15 August 2013Annual return made up to 22 July 2013 no member list (2 pages)
15 August 2013Annual return made up to 22 July 2013 no member list (2 pages)
23 July 2013Termination of appointment of David Coleman as a director (1 page)
23 July 2013Termination of appointment of David Coleman as a director (1 page)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
15 August 2012Annual return made up to 22 July 2012 no member list (2 pages)
15 August 2012Annual return made up to 22 July 2012 no member list (2 pages)
14 August 2012Termination of appointment of Alexander Lee as a director (1 page)
14 August 2012Termination of appointment of Alexander Lee as a director (1 page)
14 August 2012Appointment of Miss Catherine Thomson as a director (2 pages)
14 August 2012Appointment of Miss Catherine Thomson as a director (2 pages)
9 August 2012Appointment of Miss Colette Ann Humphrey as a director (2 pages)
9 August 2012Appointment of Miss Colette Ann Humphrey as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
17 August 2011Annual return made up to 22 July 2011 no member list (2 pages)
17 August 2011Termination of appointment of Sarah Davies as a director (1 page)
17 August 2011Termination of appointment of Sarah Davies as a director (1 page)
17 August 2011Annual return made up to 22 July 2011 no member list (2 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
16 August 2010Annual return made up to 22 July 2010 no member list (3 pages)
16 August 2010Annual return made up to 22 July 2010 no member list (3 pages)
13 August 2010Director's details changed for David John Coleman on 22 July 2010 (2 pages)
13 August 2010Director's details changed for David John Coleman on 22 July 2010 (2 pages)
13 August 2010Termination of appointment of Alice Nicolay as a director (1 page)
13 August 2010Registered office address changed from Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 13 August 2010 (1 page)
13 August 2010Registered office address changed from Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 13 August 2010 (1 page)
13 August 2010Termination of appointment of Alice Nicolay as a director (1 page)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
13 April 2010Appointment of Miss Sarah Helen Davies as a director (2 pages)
13 April 2010Termination of appointment of Samantha Lacey as a director (1 page)
13 April 2010Termination of appointment of Samantha Lacey as a director (1 page)
13 April 2010Appointment of Mr Alexander James Lee as a director (2 pages)
13 April 2010Appointment of Mr Alexander James Lee as a director (2 pages)
13 April 2010Appointment of Miss Sarah Helen Davies as a director (2 pages)
18 August 2009Registered office changed on 18/08/2009 from green fish resource centre 46-50 oldham street manchester greater manchester M4 1LE (1 page)
18 August 2009Director's change of particulars / david coleman / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / david coleman / 18/08/2009 (1 page)
18 August 2009Annual return made up to 22/07/09 (3 pages)
18 August 2009Registered office changed on 18/08/2009 from green fish resource centre 46-50 oldham street manchester greater manchester M4 1LE (1 page)
18 August 2009Annual return made up to 22/07/09 (3 pages)
11 May 2009Appointment terminated secretary paul waring (1 page)
11 May 2009Appointment terminated secretary paul waring (1 page)
11 May 2009Appointment terminated director paul waring (1 page)
11 May 2009Appointment terminated director paul waring (1 page)
22 July 2008Incorporation (24 pages)
22 July 2008Incorporation (24 pages)