Company NameCommunity And Voluntary Action Tameside
Company StatusDissolved
Company Number07930346
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 January 2012(12 years, 3 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTimothy Baines
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleSenior Accountancy Assistant
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameMr Nick D'Anzi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameRev Roger Farnworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameMrs Joyce Howarth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameMrs Anne Parkes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameMr Phillip Brian Spence
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameMr Simon Philip Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameMr Hanif Rabbani Malik
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(1 year after company formation)
Appointment Duration4 years, 2 months (closed 18 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameMr Martin Collett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(1 year, 1 month after company formation)
Appointment Duration4 years (closed 18 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Secretary NameMr Benjamin Gilchrist
StatusClosed
Appointed11 March 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 18 April 2017)
RoleCompany Director
Correspondence Address131 Katherine Street Katherine Street
Ashton-Under-Lyne
Lancashire
OL6 7AW
Director NameIan Mellor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address131 Katherine Street
Ashton Under Lyne
OL6 7AW
Director NameMaria Louise Bailey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Secretary NameAnthony John Okotie
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address131 Katherine Street
Ashton Under Lyne
OL6 7AW
Director NameLisa Ringwood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2015)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address131 Katherine Street
Ashton Under Lyne
OL6 7AW
Director NameMr Ray Shepherd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address131 Katherine Street
Ashton Under Lyne
OL6 7AW

Contact

Websitetameside4good.org
Email address[email protected]
Telephone0161 3394985
Telephone regionManchester

Location

Registered Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,242,127
Net Worth£1,476,001
Cash£762,698
Current Liabilities£96,366

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
8 January 2017Total exemption full accounts made up to 31 March 2016 (29 pages)
4 January 2017Application to strike the company off the register (4 pages)
13 December 2016Termination of appointment of Maria Louise Bailey as a director on 18 November 2016 (1 page)
1 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
24 October 2016Registered office address changed from 131 Katherine Street Ashton Under Lyne OL6 7AW to 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP on 24 October 2016 (1 page)
24 November 2015Annual return made up to 22 November 2015 no member list (7 pages)
24 November 2015Termination of appointment of Lisa Ringwood as a director on 22 October 2015 (1 page)
24 November 2015Termination of appointment of Lisa Ringwood as a director on 22 October 2015 (1 page)
24 November 2015Termination of appointment of Ray Shepherd as a director on 22 October 2015 (1 page)
24 November 2015Termination of appointment of Ray Shepherd as a director on 22 October 2015 (1 page)
14 November 2015Total exemption full accounts made up to 31 March 2015 (31 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
27 November 2014Annual return made up to 22 November 2014 no member list (8 pages)
19 May 2014Appointment of Mr Benjamin Gilchrist as a secretary (2 pages)
19 May 2014Termination of appointment of Anthony Okotie as a secretary (1 page)
25 November 2013Appointment of Mr Hanif Rabbani Malik as a director (2 pages)
25 November 2013Annual return made up to 22 November 2013 no member list (8 pages)
6 November 2013Full accounts made up to 31 March 2013 (26 pages)
16 May 2013Appointment of Mr Ray Shepherd as a director (2 pages)
16 May 2013Appointment of Lisa Ringwood as a director (2 pages)
16 May 2013Appointment of Mr Martin Collett as a director (2 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 February 2013Statement of company's objects (2 pages)
5 February 2013Termination of appointment of Ian Mellor as a director (1 page)
5 February 2013Annual return made up to 31 January 2013 no member list (6 pages)
5 February 2013Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
28 June 2012Notice of Restriction on the Company's Articles (2 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2012Memorandum and Articles of Association (27 pages)
28 June 2012Statement of company's objects (2 pages)
31 January 2012Incorporation (50 pages)