Company NameCommunity Reach Manchester
Company StatusDissolved
Company Number09148743
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 July 2014(9 years, 9 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Ifat Hussain
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address551 Cheetham Hill Road
Manchester
M8 9HZ
Director NameDr Lutfa Haris
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 27 October 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address551 Cheetham Hill Road
Manchester
M8 9HZ
Director NameDr Mark Nixon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 27 October 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address551 Cheetham Hill Road
Manchester
Greater Manchester
M8 9HZ
Director NameAbid Hussain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address551 Cheetham Hill Road
Manchester
M8 9HZ

Location

Registered Address551 Cheetham Hill Road
Manchester
M8 9HZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 28 July 2015 no member list (4 pages)
14 September 2015Annual return made up to 28 July 2015 no member list (4 pages)
23 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
23 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
23 April 2015Termination of appointment of Abid Hussain as a director on 6 April 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 April 2015Termination of appointment of Abid Hussain as a director on 6 April 2015 (2 pages)
23 April 2015Termination of appointment of Abid Hussain as a director on 6 April 2015 (2 pages)
23 April 2015Director's details changed for Dr Mark Nixon on 5 April 2015 (3 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 April 2015Director's details changed for Dr Mark Nixon on 5 April 2015 (3 pages)
4 February 2015Appointment of Dr Mark Nixon as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Dr Lutfa Haris as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Dr Mark Nixon as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Dr Lutfa Haris as a director on 16 January 2015 (2 pages)
1 December 2014Registered office address changed from C/O Abid Hussain 551 Cheetham Hill Road Manchester M8 9HZ United Kingdom to 551 Cheetham Hill Road Manchester M8 9HZ on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from C/O Abid Hussain 551 Cheetham Hill Road Manchester M8 9HZ United Kingdom to 551 Cheetham Hill Road Manchester M8 9HZ on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from C/O Abid Hussain 551 Cheetham Hill Road Manchester M8 9HZ United Kingdom to 551 Cheetham Hill Road Manchester M8 9HZ on 1 December 2014 (2 pages)
28 July 2014Incorporation (18 pages)
28 July 2014Incorporation (18 pages)