Stalybridge
Cheshire
SK15 1HJ
Director Name | Mr Simon Philip Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 166 Mottram Old Road Hyde Cheshire SK14 3BA |
Director Name | Mr Benjamin Hayhow Gilchrist |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 February 2019) |
Role | Chief Officer |
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(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP |
Director Name | Anthony John Okotie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 131 Katherine Street Ashton-Under-Lyne Lancashire OL6 7AW |
Director Name | Christopher Noel Skidmore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arnold Road Gee Cross Hyde Cheshire SK14 5LH |
Director Name | Nigel David Thompson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 131 Katherine Street Ashton-Under-Lyne Lancashire OL6 7AW |
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 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Registered office address changed from 131 Katherine Street Ashton-Under-Lyne Lancashire OL6 7AW to 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP on 24 October 2016 (1 page) |
1 March 2016 | Annual return made up to 12 February 2016 no member list (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
9 December 2014 | Termination of appointment of Nigel David Thompson as a director on 30 September 2014 (1 page) |
18 August 2014 | Appointment of Mr Benjamin Gilchrist as a director on 11 March 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 August 2014 | Appointment of Mr Benjamin Gilchrist as a secretary on 11 March 2014 (2 pages) |
28 February 2014 | Termination of appointment of Anthony Okotie as a director (1 page) |
28 February 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
9 September 2013 | Termination of appointment of Christopher Skidmore as a director (1 page) |
5 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
12 February 2013 | Incorporation (34 pages) |