Company NameWish - Tameside
Company StatusDissolved
Company Number07183437
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 87900Other residential care activities n.e.c.

Directors

Director NameSandra Daley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
Director NameBarbara Joan Lowndes
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
Director NameVivienne Redfern
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
Director NameRev Joanna Caroline Parker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(2 years after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2017)
RoleVicar
Country of ResidenceEngland
Correspondence AddressThe Vicarage 85 Edna Street
Hyde
Cheshire
SK14 1DR
Director NameMr Peter Ian Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 27 June 2017)
RoleDirector Of A Charity
Country of ResidenceEngland
Correspondence Address5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
Director NameKaren Elizabeth Birch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVernon House 80 Edna Street
Hyde
Cheshire
SK14 1DR
Director NameCatherine Hollindrake
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVernon House 80 Edna Street
Hyde
Cheshire
SK14 1DR
Director NameSusan Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVernon House 80 Edna Street
Hyde
Cheshire
SK14 1DR
Director NameRuth Welsh
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVernon House 80 Edna Street
Hyde
Cheshire
SK14 1DR

Location

Registered Address5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£246,244
Net Worth£174,240
Cash£187,028
Current Liabilities£30,427

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 9 March 2016 no member list (6 pages)
16 March 2016Annual return made up to 9 March 2016 no member list (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 9 March 2015 no member list (6 pages)
10 April 2015Annual return made up to 9 March 2015 no member list (6 pages)
10 April 2015Annual return made up to 9 March 2015 no member list (6 pages)
22 December 2014Full accounts made up to 31 March 2014 (12 pages)
22 December 2014Full accounts made up to 31 March 2014 (12 pages)
6 May 2014Director's details changed for Sandra Daley on 1 April 2013 (2 pages)
6 May 2014Director's details changed for Vivienne Redfern on 1 April 2013 (2 pages)
6 May 2014Director's details changed for Barbara Joan Lowndes on 1 April 2013 (2 pages)
6 May 2014Annual return made up to 9 March 2014 no member list (6 pages)
6 May 2014Annual return made up to 9 March 2014 no member list (6 pages)
6 May 2014Director's details changed for Barbara Joan Lowndes on 1 April 2013 (2 pages)
6 May 2014Director's details changed for Vivienne Redfern on 1 April 2013 (2 pages)
6 May 2014Director's details changed for Sandra Daley on 1 April 2013 (2 pages)
6 May 2014Director's details changed for Sandra Daley on 1 April 2013 (2 pages)
6 May 2014Director's details changed for Vivienne Redfern on 1 April 2013 (2 pages)
6 May 2014Annual return made up to 9 March 2014 no member list (6 pages)
6 May 2014Director's details changed for Barbara Joan Lowndes on 1 April 2013 (2 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
25 April 2013Registered office address changed from Vernon House 80 Edna Street Hyde Cheshire SK14 1DR on 25 April 2013 (1 page)
25 April 2013Annual return made up to 9 March 2013 no member list (6 pages)
25 April 2013Annual return made up to 9 March 2013 no member list (6 pages)
25 April 2013Registered office address changed from Vernon House 80 Edna Street Hyde Cheshire SK14 1DR on 25 April 2013 (1 page)
25 April 2013Annual return made up to 9 March 2013 no member list (6 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
27 September 2012Appointment of Mr Peter Ian Young as a director (2 pages)
27 September 2012Appointment of Mr Peter Ian Young as a director (2 pages)
2 May 2012Appointment of Reverand Joanna Parker as a director (2 pages)
2 May 2012Annual return made up to 9 March 2012 no member list (4 pages)
2 May 2012Annual return made up to 9 March 2012 no member list (4 pages)
2 May 2012Appointment of Reverand Joanna Parker as a director (2 pages)
2 May 2012Annual return made up to 9 March 2012 no member list (4 pages)
7 February 2012Termination of appointment of Catherine Hollindrake as a director (1 page)
7 February 2012Termination of appointment of Catherine Hollindrake as a director (1 page)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
23 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
23 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
22 March 2011Termination of appointment of Ruth Welsh as a director (1 page)
22 March 2011Termination of appointment of Karen Birch as a director (1 page)
22 March 2011Termination of appointment of Susan Hughes as a director (1 page)
22 March 2011Termination of appointment of Karen Birch as a director (1 page)
22 March 2011Termination of appointment of Ruth Welsh as a director (1 page)
22 March 2011Termination of appointment of Susan Hughes as a director (1 page)
8 March 2011Statement of company's objects (2 pages)
8 March 2011Memorandum and Articles of Association (17 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2011Statement of company's objects (2 pages)
8 March 2011Memorandum and Articles of Association (17 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2010Incorporation (39 pages)
9 March 2010Incorporation (39 pages)