Ashton-Under-Lyne
OL6 6EP
Director Name | Mr Nick D'Anzi |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Rev Roger Farnworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Mrs Joyce Howarth |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Mrs Anne Parkes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Mr Phillip Brian Spence |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Mr Simon Philip Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Mr Hanif Rabbani Malik |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2013(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Mr Martin Collett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years (closed 18 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Secretary Name | Mr Benjamin Gilchrist |
---|---|
Status | Closed |
Appointed | 11 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 131 Katherine Street Katherine Street Ashton-Under-Lyne Lancashire OL6 7AW |
Director Name | Ian Mellor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 131 Katherine Street Ashton Under Lyne OL6 7AW |
Director Name | Maria Louise Bailey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Secretary Name | Anthony John Okotie |
---|---|
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Katherine Street Ashton Under Lyne OL6 7AW |
Director Name | Lisa Ringwood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2015) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 131 Katherine Street Ashton Under Lyne OL6 7AW |
Director Name | Mr Ray Shepherd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131 Katherine Street Ashton Under Lyne OL6 7AW |
Website | tameside4good.org |
---|---|
Email address | [email protected] |
Telephone | 0161 3394985 |
Telephone region | Manchester |
Registered Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,242,127 |
Net Worth | £1,476,001 |
Cash | £762,698 |
Current Liabilities | £96,366 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
4 January 2017 | Application to strike the company off the register (4 pages) |
13 December 2016 | Termination of appointment of Maria Louise Bailey as a director on 18 November 2016 (1 page) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
24 October 2016 | Registered 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 2015 | Annual return made up to 22 November 2015 no member list (7 pages) |
24 November 2015 | Termination of appointment of Lisa Ringwood as a director on 22 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Lisa Ringwood as a director on 22 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Ray Shepherd as a director on 22 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Ray Shepherd as a director on 22 October 2015 (1 page) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (31 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
27 November 2014 | Annual return made up to 22 November 2014 no member list (8 pages) |
19 May 2014 | Appointment of Mr Benjamin Gilchrist as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Anthony Okotie as a secretary (1 page) |
25 November 2013 | Appointment of Mr Hanif Rabbani Malik as a director (2 pages) |
25 November 2013 | Annual return made up to 22 November 2013 no member list (8 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (26 pages) |
16 May 2013 | Appointment of Mr Ray Shepherd as a director (2 pages) |
16 May 2013 | Appointment of Lisa Ringwood as a director (2 pages) |
16 May 2013 | Appointment of Mr Martin Collett as a director (2 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of company's objects (2 pages) |
5 February 2013 | Termination of appointment of Ian Mellor as a director (1 page) |
5 February 2013 | Annual return made up to 31 January 2013 no member list (6 pages) |
5 February 2013 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
28 June 2012 | Notice of Restriction on the Company's Articles (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Memorandum and Articles of Association (27 pages) |
28 June 2012 | Statement of company's objects (2 pages) |
31 January 2012 | Incorporation (50 pages) |