Manchester
M20 4ZD
Director Name | Mr Peter Fell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Cross Lane West Kirby Merseyside CH48 8BJ Wales |
Director Name | Mr David John Moutrey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Quickedge Road Mossley Ashton-Under-Lyne Lancashire OL5 0PR |
Director Name | Mr Nicholas James Reed |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hurst Crescent Glossop Derbyshire SK13 8UA |
Director Name | Mr Ivan Timothy Wadeson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Oswald Road Chorlton Manchester M21 9LH |
Director Name | Ms Julie Anne Tait |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 12 November 2013) |
Role | Festival Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE |
Director Name | Ms Andrea Mary Nixon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(9 months after company formation) |
Appointment Duration | 4 years (closed 12 November 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE |
Director Name | Iris Marijke Greta Porrez |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 05 May 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 November 2013) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE |
Director Name | Adam Kerr |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 November 2013) |
Role | Solicitor |
Country of Residence | Cheshire |
Correspondence Address | Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Website | www.theaudienceagency.org/how-can-we-help/ |
---|---|
Email address | [email protected] |
Telephone | 01442 230272 |
Telephone region | Hemel Hempstead |
Registered Address | Green Fish Resource Centre 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 |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Application to strike the company off the register (4 pages) |
18 July 2013 | Application to strike the company off the register (4 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
21 February 2013 | Annual return made up to 9 February 2013 no member list (9 pages) |
21 February 2013 | Annual return made up to 9 February 2013 no member list (9 pages) |
21 February 2013 | Annual return made up to 9 February 2013 no member list (9 pages) |
28 November 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
28 November 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
8 June 2012 | Memorandum and Articles of Association (22 pages) |
8 June 2012 | Memorandum and Articles of Association (22 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
8 May 2012 | Statement of company's objects (2 pages) |
17 February 2012 | Annual return made up to 9 February 2012 no member list (9 pages) |
17 February 2012 | Annual return made up to 9 February 2012 no member list (9 pages) |
17 February 2012 | Annual return made up to 9 February 2012 no member list (9 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
12 August 2011 | Appointment of Iris Marijke Greta Porrez as a director (3 pages) |
12 August 2011 | Appointment of Iris Marijke Greta Porrez as a director (3 pages) |
12 August 2011 | Appointment of Adam Kerr as a director (3 pages) |
12 August 2011 | Appointment of Adam Kerr as a director (3 pages) |
15 March 2011 | Appointment of Ms Julie Anne Tait as a director (2 pages) |
15 March 2011 | Appointment of Ms Julie Anne Tait as a director (2 pages) |
14 March 2011 | Appointment of Ms Andrea Mary Nixon as a director
|
14 March 2011 | Appointment of Ms Andrea Mary Nixon as a director
|
22 February 2011 | Annual return made up to 9 February 2011 no member list (7 pages) |
22 February 2011 | Annual return made up to 9 February 2011 no member list (7 pages) |
22 February 2011 | Annual return made up to 9 February 2011 no member list (7 pages) |
26 April 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
26 April 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Company name changed audiences north west\certificate issued on 03/03/10
|
1 March 2010 | Director's details changed for Mr Ivan Wadeson on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter Fell on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter Fell on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Reed on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr David John Moutrey on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Ivan Wadeson on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter Fell on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr David Agnew on 9 February 2009 (1 page) |
1 March 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Reed on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Nicholas Reed on 1 October 2009 (2 pages) |
1 March 2010 | Appointment of Ms Andrea Mary Nixon as a director (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Mr David Agnew on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr David Agnew on 9 February 2009 (1 page) |
1 March 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Mr David Agnew on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr David Agnew on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr David John Moutrey on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr David John Moutrey on 1 October 2009 (2 pages) |
1 March 2010 | Appointment of Ms Andrea Mary Nixon as a director (2 pages) |
1 March 2010 | Director's details changed for Mr David Agnew on 9 February 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Ivan Wadeson on 1 October 2009 (2 pages) |
11 February 2010 | Memorandum and Articles of Association (20 pages) |
11 February 2010 | Memorandum and Articles of Association (20 pages) |
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Change of name notice (2 pages) |
20 October 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
20 October 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |