Denton
Manchester
M34 3HE
Director Name | Mr Hanif Rabbani Malik |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 106 Mossley Road Ashton-Under-Lyne Greater Manchester OL6 9RQ |
Director Name | Ian Mellor |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 38 Windermere Crescent Ashton-Under-Lyne Greater Manchester OL7 9HP |
Director Name | Mr Simon Philip Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 166 Mottram Old Road Hyde Greater Manchester SK14 3BA |
Director Name | Mr Amrit Mistry |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne Greater Manchester OL6 6EP |
Director Name | Mrs Hilda Fielding |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne Greater Manchester OL6 6EP |
Secretary Name | Mr Stuart Eyres |
---|---|
Status | Resigned |
Appointed | 07 December 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | 4 Arnold Drive Droylsden Manchester M43 7YD |
Website | www.tamesidevb.org.uk |
---|
Registered Address | 95 - 97 Penny Meadow Ashton-Under-Lyne Greater Manchester OL6 6EP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £206,408 |
Net Worth | £80,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2015 | Voluntary strike-off action has been suspended (1 page) |
28 January 2015 | Voluntary strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
19 February 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
16 December 2013 | Termination of appointment of Stuart Eyres as a secretary on 30 January 2013 (1 page) |
16 December 2013 | Termination of appointment of Hilda Fielding as a director on 30 January 2013 (1 page) |
16 December 2013 | Termination of appointment of Hilda Fielding as a director on 30 January 2013 (1 page) |
16 December 2013 | Termination of appointment of Stuart Eyres as a secretary on 30 January 2013 (1 page) |
25 November 2013 | Annual return made up to 22 November 2013 no member list (7 pages) |
25 November 2013 | Appointment of Mr Amrit Mistry as a director on 30 January 2013 (2 pages) |
25 November 2013 | Appointment of Mr Amrit Mistry as a director on 30 January 2013 (2 pages) |
25 November 2013 | Annual return made up to 22 November 2013 no member list (7 pages) |
28 March 2013 | Annual return made up to 15 March 2013 no member list (7 pages) |
28 March 2013 | Annual return made up to 15 March 2013 no member list (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
29 November 2012 | Appointment of Mr Stuart Eyres as a secretary on 7 December 2011 (2 pages) |
29 November 2012 | Appointment of Mr Stuart Eyres as a secretary on 7 December 2011 (2 pages) |
29 November 2012 | Appointment of Hilda Fielding as a director on 7 December 2011 (2 pages) |
29 November 2012 | Appointment of Hilda Fielding as a director on 7 December 2011 (2 pages) |
29 November 2012 | Appointment of Hilda Fielding as a director on 7 December 2011 (2 pages) |
29 November 2012 | Appointment of Mr Stuart Eyres as a secretary on 7 December 2011 (2 pages) |
15 March 2012 | Annual return made up to 15 March 2012 no member list (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 no member list (5 pages) |
31 August 2011 | Director's details changed for Timothy Baimes on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed (2 pages) |
31 August 2011 | Director's details changed for Macik Hanif on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Macik Hanif on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed (2 pages) |
31 August 2011 | Director's details changed for Hanif Hanif on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Timothy Baimes on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Hanif Hanif on 31 August 2011 (2 pages) |
15 March 2011 | Incorporation (25 pages) |
15 March 2011 | Incorporation (25 pages) |