Wilmslow Road
Manchester
Lancashire
M14 6HQ
Director Name | Dr Paul Gerard Clarke |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Sycamores Hole Bottom Road Todmorden Lancashire OL14 8DD |
Director Name | Prof Mel West |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Hethersett House The Dip Duchess Drive Newmarket Suffolk CB8 8AH |
Secretary Name | Dr Paul Gerard Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Sycamores Hole Bottom Road Todmorden Lancashire OL14 8DD |
Director Name | Prof David Hopkins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 08 November 2011) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Old Southgate 47 Luton Road Harpenden AL5 2UB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Sycamores Holebottom Road Todmorden Lancashire OL14 8DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
1 at £1 | Dr David Hopkins 25.00% Ordinary |
---|---|
1 at £1 | Mel Ainscow 25.00% Ordinary |
1 at £1 | Mel West 25.00% Ordinary |
1 at £1 | Paul Clarke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,722 |
Current Liabilities | £28,335 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 April 2010 | Director's details changed for Professor David Hopkins on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Professor David Hopkins on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (5 pages) |
21 May 2008 | Return made up to 25/02/08; full list of members (5 pages) |
21 May 2008 | Return made up to 25/02/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
18 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 30 woodlands avenue todmorden lancashire OL14 5LT (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 30 woodlands avenue todmorden lancashire OL14 5LT (1 page) |
17 March 2004 | Return made up to 25/02/04; full list of members
|
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
27 February 2003 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
27 February 2003 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 1 george street hipperholme halifax HX3 8DY (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 1 george street hipperholme halifax HX3 8DY (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (18 pages) |
25 February 2002 | Incorporation (18 pages) |