Stockport
Cheshire
SK4 2BD
Director Name | Dr Sheridan McLaughlin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2013) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Prof Martyn Richard Amos |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 346 Burnley Road Todmorden OL14 8EX |
Director Name | Linda Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Cultural Artist |
Correspondence Address | 19 Emery Avenue Chorlton Manchester Lancashire M21 7LE |
Director Name | Ms Angela Lawrence |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 59 Gorse Avenue Stretford Manchester Lancashire M32 0TY |
Director Name | Victoria Elizabeth Sinclair |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Social Entrepreneur Researcher |
Country of Residence | United Kingdom |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Secretary Name | Linda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Emery Avenue Chorlton Manchester Lancashire M21 7LE |
Director Name | Ms Jeannine Goh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 2011) |
Role | Psychology Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Street Old Trafford Manchester Greater Manchester M16 7QU |
Registered Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,414 |
Cash | £1,414 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (14 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (14 pages) |
1 August 2012 | Annual return made up to 29 July 2012 no member list (3 pages) |
1 August 2012 | Annual return made up to 29 July 2012 no member list (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
10 December 2011 | Termination of appointment of Victoria Sinclair as a director (1 page) |
10 December 2011 | Termination of appointment of Victoria Elizabeth Sinclair as a director on 10 December 2011 (1 page) |
24 August 2011 | Annual return made up to 29 July 2011 no member list (4 pages) |
24 August 2011 | Termination of appointment of Jeannine Goh as a director (1 page) |
24 August 2011 | Appointment of Dr Sheridan Mclaughlin as a director (2 pages) |
24 August 2011 | Registered office address changed from St. Wilfrids Enterprise Centre Royce Road Hulme Manchester M15 5BJ on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from St. Wilfrids Enterprise Centre Royce Road Hulme Manchester M15 5BJ on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 29 July 2011 no member list (4 pages) |
24 August 2011 | Termination of appointment of Jeannine Goh as a director (1 page) |
24 August 2011 | Appointment of Dr Sheridan Mclaughlin as a director (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
25 January 2011 | Appointment of Mrs Jeannine Goh as a director (2 pages) |
25 January 2011 | Appointment of Mrs Jeannine Goh as a director (2 pages) |
22 November 2010 | Termination of appointment of Martyn Amos as a director (1 page) |
22 November 2010 | Termination of appointment of Martyn Amos as a director (1 page) |
12 October 2010 | Annual return made up to 29 July 2010 no member list (5 pages) |
12 October 2010 | Annual return made up to 29 July 2010 no member list (5 pages) |
11 October 2010 | Director's details changed for John Walter Nancollis on 29 July 2010 (2 pages) |
11 October 2010 | Director's details changed for John Walter Nancollis on 29 July 2010 (2 pages) |
20 September 2010 | Termination of appointment of Angela Lawrence as a director (1 page) |
20 September 2010 | Termination of appointment of Angela Lawrence as a director (1 page) |
5 August 2010 | Director's details changed for Victoria Elizabeth Sinclair on 5 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Victoria Elizabeth Sinclair on 5 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Victoria Elizabeth Sinclair on 5 July 2010 (2 pages) |
27 November 2009 | Termination of appointment of Linda Jones as a secretary (2 pages) |
27 November 2009 | Termination of appointment of Linda Jones as a secretary (2 pages) |
27 November 2009 | Termination of appointment of Linda Jones as a director (2 pages) |
27 November 2009 | Termination of appointment of Linda Jones as a director (2 pages) |
29 July 2009 | Incorporation of a Community Interest Company (27 pages) |
29 July 2009 | Incorporation of a Community Interest Company (27 pages) |