Company NameHealthier Futures Cic
Company StatusDissolved
Company Number08391032
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NameTobacco Free Futures Community Interest Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAndrea Crossfield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 C/O Mitchell Charlesworth, Centurion House
Deansgate
Manchester
M3 3WR
Director NameMs Helen Rhys McFarlane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2013(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 C/O Mitchell Charlesworth, Centurion House
Deansgate
Manchester
M3 3WR
Director NameDr Janet Atherton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 C/O Mitchell Charlesworth, Centurion House
Deansgate
Manchester
M3 3WR
Director NameMr Graham Reynard Aitken
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Lancaster Buildings 77 Deansgate
Manchester
M3 2BW
Director NameProf Ann Denise McNeill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lancaster Buildings 77 Deansgate
Manchester
M3 2BW

Contact

Websitetobaccofreefutures.org
Telephone0161 2386380
Telephone regionManchester

Location

Registered Address129 C/O Mitchell Charlesworth, Centurion House
Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
28 July 2017Resolutions
  • RES13 ‐ 20/06/2017
(1 page)
28 July 2017Resolutions
  • RES13 ‐ 20/06/2017
(1 page)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Termination of appointment of Ann Denise Mcneill as a director on 5 February 2017 (1 page)
6 February 2017Termination of appointment of Ann Denise Mcneill as a director on 5 February 2017 (1 page)
6 February 2017Termination of appointment of Graham Reynard Aitken as a director on 5 February 2017 (1 page)
6 February 2017Termination of appointment of Graham Reynard Aitken as a director on 5 February 2017 (1 page)
22 August 2016Registered 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 2016Registered 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
26 July 2016Statement of company's objects (2 pages)
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
26 July 2016Statement of company's objects (2 pages)
21 July 2016Full accounts made up to 31 March 2016 (16 pages)
21 July 2016Full accounts made up to 31 March 2016 (16 pages)
24 March 2016Company name changed tobacco free futures COMMUNITY INTEREST COMPANY\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
24 March 2016Company name changed tobacco free futures COMMUNITY INTEREST COMPANY\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
8 February 2016Director's details changed for Helen Rhys Mcfarlane on 6 February 2016 (2 pages)
8 February 2016Director's details changed for Helen Rhys Mcfarlane on 6 February 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 no member list (4 pages)
8 February 2016Annual return made up to 6 February 2016 no member list (4 pages)
26 January 2016Appointment of Dr Janet Atherton as a director on 18 January 2016 (2 pages)
26 January 2016Appointment of Dr Janet Atherton as a director on 18 January 2016 (2 pages)
11 September 2015Full accounts made up to 31 March 2015 (19 pages)
11 September 2015Full accounts made up to 31 March 2015 (19 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (4 pages)
15 October 2014Full accounts made up to 31 March 2014 (39 pages)
15 October 2014Full accounts made up to 31 March 2014 (39 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2014Memorandum and Articles of Association (24 pages)
14 April 2014Memorandum and Articles of Association (24 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (4 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (4 pages)
6 February 2014Annual return made up to 6 February 2014 no member list (4 pages)
11 November 2013Director's details changed for Helen Rhys Mcfarlane on 6 September 2013 (2 pages)
11 November 2013Director's details changed for Helen Rhys Mcfarlane on 6 September 2013 (2 pages)
11 November 2013Director's details changed for Helen Rhys Mcfarlane on 6 September 2013 (2 pages)
12 September 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
12 September 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 February 2013Appointment of Helen Rhys Mcfarlane as a director (3 pages)
25 February 2013Appointment of Helen Rhys Mcfarlane as a director (3 pages)
6 February 2013Incorporation of a Community Interest Company (47 pages)
6 February 2013Incorporation of a Community Interest Company (47 pages)