Company NameDeaf & Hearing Children Together Cic
Company StatusDissolved
Company Number12226163
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 2019(4 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Man Tai Tseung
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Abingdon Road
Bramhall
Stockport
SK7 3EU
Director NameMs Zowie Diane Ellis
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sign How Mill Street
The Venture Centre
Manchester
M11 2AD
Director NameMrs Minna Emma Rosanna Moffatt-Feldman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sign How Mill Street
The Venture Centre
Manchester
M11 2AD
Director NameMr Craig Philip Savage
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sign How Mill Street
The Venture Centre
Manchester
M11 2AD
Director NameMrs Marie Ann Wood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sign How Mill Street
The Venture Centre
Manchester
M11 2AD

Location

Registered Address19 Abingdon Road
Bramhall
Stockport
SK7 3EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2020Registered office address changed from C/O Sign How Mill Street the Venture Centre Manchester M11 2AD United Kingdom to 19 Abingdon Road Bramhall Stockport SK7 3EU on 18 June 2020 (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (1 page)
17 April 2020Termination of appointment of Marie Ann Wood as a director on 17 April 2020 (1 page)
23 December 2019Termination of appointment of Zowie Diane Ellis as a director on 13 December 2019 (1 page)
23 December 2019Termination of appointment of Craig Philip Savage as a director on 14 December 2019 (1 page)
23 December 2019Termination of appointment of Minna Emma Rosanna Moffatt-Feldman as a director on 14 December 2019 (1 page)
25 September 2019Incorporation of a Community Interest Company (34 pages)