Deansgate
Manchester
M3 3WR
Director Name | Ms Helen Rhys McFarlane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2013(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 C/O Mitchell Charlesworth, Centurion House Deansgate Manchester M3 3WR |
Director Name | Dr Janet Atherton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 C/O Mitchell Charlesworth, Centurion House Deansgate Manchester M3 3WR |
Director Name | Mr Graham Reynard Aitken |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Lancaster Buildings 77 Deansgate Manchester M3 2BW |
Director Name | Prof Ann Denise McNeill |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lancaster Buildings 77 Deansgate Manchester M3 2BW |
Website | tobaccofreefutures.org |
---|---|
Telephone | 0161 2386380 |
Telephone region | Manchester |
Registered Address | 129 C/O Mitchell Charlesworth, Centurion House Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
24 March 2017 | Registered office address changed from 2nd Floor Lancaster Buildings 77 Deansgate Manchester M3 2BW England to 129 C/O Mitchell Charlesworth, Centurion House Deansgate Manchester M3 3WR on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 2nd Floor Lancaster Buildings 77 Deansgate Manchester M3 2BW England to 129 C/O Mitchell Charlesworth, Centurion House Deansgate Manchester M3 3WR on 24 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Termination of appointment of Ann Denise Mcneill as a director on 5 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Ann Denise Mcneill as a director on 5 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Graham Reynard Aitken as a director on 5 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Graham Reynard Aitken as a director on 5 February 2017 (1 page) |
22 August 2016 | Registered office address changed from Dale House 4th Floor 35 Dale Street Manchester M1 2HF to 2nd Floor Lancaster Buildings 77 Deansgate Manchester M3 2BW on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Dale House 4th Floor 35 Dale Street Manchester M1 2HF to 2nd Floor Lancaster Buildings 77 Deansgate Manchester M3 2BW on 22 August 2016 (1 page) |
26 July 2016 | Resolutions
|
26 July 2016 | Statement of company's objects (2 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Statement of company's objects (2 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
24 March 2016 | Company name changed tobacco free futures COMMUNITY INTEREST COMPANY\certificate issued on 24/03/16
|
24 March 2016 | Company name changed tobacco free futures COMMUNITY INTEREST COMPANY\certificate issued on 24/03/16
|
8 February 2016 | Director's details changed for Helen Rhys Mcfarlane on 6 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Helen Rhys Mcfarlane on 6 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 6 February 2016 no member list (4 pages) |
8 February 2016 | Annual return made up to 6 February 2016 no member list (4 pages) |
26 January 2016 | Appointment of Dr Janet Atherton as a director on 18 January 2016 (2 pages) |
26 January 2016 | Appointment of Dr Janet Atherton as a director on 18 January 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (4 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (39 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (39 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
14 April 2014 | Memorandum and Articles of Association (24 pages) |
14 April 2014 | Memorandum and Articles of Association (24 pages) |
6 February 2014 | Annual return made up to 6 February 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 no member list (4 pages) |
11 November 2013 | Director's details changed for Helen Rhys Mcfarlane on 6 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Helen Rhys Mcfarlane on 6 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Helen Rhys Mcfarlane on 6 September 2013 (2 pages) |
12 September 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
12 September 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
25 February 2013 | Appointment of Helen Rhys Mcfarlane as a director (3 pages) |
25 February 2013 | Appointment of Helen Rhys Mcfarlane as a director (3 pages) |
6 February 2013 | Incorporation of a Community Interest Company (47 pages) |
6 February 2013 | Incorporation of a Community Interest Company (47 pages) |