Openshaw
Manchester
M11 2AD
Director Name | Mr Michael Christopher Smith |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F15 Mill Street Venture Centre 491 Mill Street Openshaw Manchester M11 2AD |
Director Name | Ms Dora Cruz |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 20 January 2011(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 June 2013) |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | F15 Mill Street Venture Centre 491 Mill Street Openshaw Manchester M11 2AD |
Director Name | Mr Paul Green |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F15 Mill Street Venture Centre 491 Mill Street Openshaw Manchester M11 2AD |
Secretary Name | Ms Leanne Rachel Hough |
---|---|
Status | Closed |
Appointed | 09 June 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 18 June 2013) |
Role | Company Director |
Correspondence Address | F15 Mill Street Venture Centre 491 Mill Street Openshaw Manchester M11 2AD |
Director Name | Kelly Allen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Arts Documentary Producer |
Correspondence Address | 397-399 Burnley Road Todmorden West Yorkshire OL14 7DH |
Director Name | Ursula May Jones |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Support Worker To Looked After Children |
Correspondence Address | 34 Illingworth Avenue Stalybridge Cheshire SK15 2PL |
Director Name | Patrick John McSweeney |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 18 Carver Street Old Trafford Manchester M16 9BZ |
Secretary Name | Kelly Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 397-399 Burnley Road Todmorden West Yorkshire OL14 7DH |
Director Name | Ms Dee-Anne Donalds |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | F15 Mill Street Venture Centre 491 Mill Street Openshaw Manchester M11 2AD |
Secretary Name | Ms Dee-Anne Donalds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | F15 Mill Street Venture Centre 491 Mill Street Openshaw Manchester M11 2AD |
Registered Address | F15 Mill Street Venture Centre 491 Mill Street Openshaw Manchester M11 2AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,535 |
Cash | £1,460 |
Current Liabilities | £240 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Application to strike the company off the register (4 pages) |
26 February 2013 | Application to strike the company off the register (4 pages) |
16 February 2013 | Annual return made up to 23 January 2013 no member list (4 pages) |
16 February 2013 | Annual return made up to 23 January 2013 no member list (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 April 2012 | Register inspection address has been changed (1 page) |
13 April 2012 | Register(s) moved to registered inspection location (1 page) |
13 April 2012 | Register inspection address has been changed (1 page) |
13 April 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Annual return made up to 23 January 2012 no member list (3 pages) |
31 January 2012 | Annual return made up to 23 January 2012 no member list (3 pages) |
31 January 2012 | Termination of appointment of Dee-Anne Donalds as a director (1 page) |
31 January 2012 | Termination of appointment of Dee-Anne Donalds as a director on 9 June 2011 (1 page) |
15 June 2011 | Appointment of Ms Leanne Rachel Hough as a secretary (1 page) |
15 June 2011 | Termination of appointment of Dee-Anne Donalds as a secretary (1 page) |
15 June 2011 | Termination of appointment of Dee-Anne Donalds as a secretary (1 page) |
15 June 2011 | Appointment of Ms Leanne Rachel Hough as a secretary (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 February 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
17 February 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
1 February 2011 | Appointment of Ms Dora Cruz as a director (2 pages) |
1 February 2011 | Director's details changed for Dee-Anne Donalds on 31 January 2011 (2 pages) |
1 February 2011 | Appointment of Mr Paul Green as a director (2 pages) |
1 February 2011 | Director's details changed for Michael Christopher Smith on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Dee-Anne Donalds on 31 January 2011 (2 pages) |
1 February 2011 | Appointment of Mr Paul Green as a director (2 pages) |
1 February 2011 | Director's details changed for Mr Alan Michael Smith on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Alan Michael Smith on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Michael Christopher Smith on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Alan Michael Smith on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Alan Michael Smith on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Alan Michael Smith on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Alan Michael Smith on 31 January 2011 (2 pages) |
1 February 2011 | Appointment of Ms Dora Cruz as a director (2 pages) |
31 January 2011 | Termination of appointment of Patrick Mcsweeney as a director (1 page) |
31 January 2011 | Director's details changed for Michael Christopher Smith on 31 January 2011 (2 pages) |
31 January 2011 | Termination of appointment of Patrick Mcsweeney as a director (1 page) |
31 January 2011 | Director's details changed for Michael Christopher Smith on 31 January 2011 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
23 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
23 February 2010 | Director's details changed for Dee-Anne Donalds on 7 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Patrick John Mcsweeney on 19 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Patrick John Mcsweeney on 19 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Dee-Anne Donalds on 9 October 2009 (1 page) |
23 February 2010 | Director's details changed for Michael Christopher Smith on 19 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Dee-Anne Donalds on 9 October 2009 (1 page) |
23 February 2010 | Director's details changed for Alan Michael Smith on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dee-Anne Donalds on 7 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
23 February 2010 | Secretary's details changed for Dee-Anne Donalds on 9 October 2009 (1 page) |
23 February 2010 | Director's details changed for Dee-Anne Donalds on 7 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alan Michael Smith on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Christopher Smith on 19 February 2010 (2 pages) |
28 September 2009 | Appointment Terminated Director and Secretary kelly allen (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from room F7 mill street venture centre 491 mill street openshaw manchester M11 2AD (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from room F7 mill street venture centre 491 mill street openshaw manchester M11 2AD (1 page) |
28 September 2009 | Appointment Terminated Director ursula jones (1 page) |
28 September 2009 | Director and secretary appointed dee-anne donalds (2 pages) |
28 September 2009 | Director and secretary appointed dee-anne donalds (2 pages) |
28 September 2009 | Appointment terminated director and secretary kelly allen (2 pages) |
28 September 2009 | Appointment terminated director ursula jones (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from room F7 the venture centre 491 mill street openshaw manchester OL14 7DH (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from room F7 the venture centre 491 mill street openshaw manchester OL14 7DH (1 page) |
23 January 2009 | Incorporation (33 pages) |
23 January 2009 | Incorporation (33 pages) |