Hulme
Manchester
M15 5RF
Secretary Name | David Anthony Dawes |
---|---|
Status | Closed |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 41 Old Birley Street Hulme Manchester M15 5RF |
Director Name | Mrs Alison Nicola Richards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | 41 Old Birley Street Hulme Manchester M15 5RF |
Director Name | Mr Christopher Peter Mould |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Harnham Road Salisbury SP2 8JW |
Director Name | Mr Patrick Charles Nugent Shine |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Road South Esher Surrey KT10 0PY |
Director Name | Ms Amanda Jane Meachin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 School Lane Colne Lancashire BB8 7JB |
Director Name | Mr Scott William Darraugh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairway Milnrow Fairway Milnrow Rochdale Lancashire OL16 3DU |
Website | nursefirst.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1237592 |
Telephone region | Unknown |
Registered Address | 1 Dorset Road Manchester M19 3NB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Next Accounts Due | 9 April 2015 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Registered office address changed from Unit 1 41 Old Birley Street Hulme Manchester M15 5RF to 1 Dorset Road Manchester M19 3NB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Unit 1 41 Old Birley Street Hulme Manchester M15 5RF to 1 Dorset Road Manchester M19 3NB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Unit 1 41 Old Birley Street Hulme Manchester M15 5RF to 1 Dorset Road Manchester M19 3NB on 4 December 2014 (1 page) |
7 November 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 November 2014 | Termination of appointment of Scott William Darraugh as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Amanda Meachin as a director on 1 November 2014 (1 page) |
7 November 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 November 2014 | Termination of appointment of Amanda Meachin as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Scott William Darraugh as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Scott William Darraugh as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Amanda Meachin as a director on 1 November 2014 (1 page) |
13 August 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
13 August 2014 | Appointment of Mr Scott Darraugh as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Scott Darraugh as a director on 13 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
13 August 2014 | Annual return made up to 9 July 2014 no member list (4 pages) |
21 July 2014 | Appointment of Ms Amanda Meachin as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Ms Amanda Meachin as a director on 21 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Patrick Shine as a director (2 pages) |
9 July 2014 | Termination of appointment of Christopher Mould as a director (2 pages) |
9 July 2014 | Appointment of Mrs Alison Nicola Richards as a director (3 pages) |
9 July 2014 | Appointment of Mrs Alison Nicola Richards as a director (3 pages) |
9 July 2014 | Termination of appointment of Patrick Shine as a director (2 pages) |
9 July 2014 | Termination of appointment of Christopher Mould as a director (2 pages) |
9 July 2013 | Incorporation of a Community Interest Company (45 pages) |
9 July 2013 | Incorporation of a Community Interest Company (45 pages) |