Todmorden
Lancashire
OL14 8DD
Director Name | Mrs Joan Brindle |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(same day as company formation) |
Role | Teacher Lecturer Cbt Therapist |
Country of Residence | England |
Correspondence Address | 26 Queens Avenue Glazebury Warrington Cheshire WA3 5NG |
Director Name | Mr John Kevin Hodges |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(same day as company formation) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | 103 Princess Way Euxton Chorley Lancashire PR7 6PX |
Secretary Name | Jill Bartram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 04 March 2014) |
Role | Director, Moving On Lancashire |
Country of Residence | United Kingdom |
Correspondence Address | Ratcher House Holebottom Road Todmorden Lancashire OL14 8DD |
Director Name | Dr Geoffrey Hammonds |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 March 2014) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Ratcher House Holebottom Rd Todmorden Lancashire OL14 8DD |
Director Name | Mrs Kathleen Gresty |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(3 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 04 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ratcher House Holebottom Rd Todmorden Lancashire OL14 8DD |
Director Name | Dr Peter John Lumsden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(3 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 04 March 2014) |
Role | Principal Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Ratcher House Holebottom Rd Todmorden Lancashire OL14 8DD |
Director Name | Mr Tony Roberts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(3 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 04 March 2014) |
Role | Public Health Associate |
Country of Residence | United Kingdom |
Correspondence Address | Ratcher House Holebottom Rd Todmorden Lancashire OL14 8DD |
Director Name | Ms Alison Ruth Hall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ratcher House Holebottom Rd Todmorden Lancashire OL14 8DD |
Director Name | Catherine Lightbowne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Manager, Learning Paertnership |
Correspondence Address | 46 Yarrow Road Chorley Lancashire PR6 0LY |
Secretary Name | Catherine Lightbowne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Manager, Learning Paertnership |
Correspondence Address | 46 Yarrow Road Chorley Lancashire PR6 0LY |
Director Name | Mrs Zafar Coupland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Mulgrave Avenue Ashton Preston Lancashire PR2 1HJ |
Director Name | Jonathan Piggott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Storey Hall Ashton Road Lancaster Lancashire LA1 5FB |
Director Name | Ms Joan Mary Burrows |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oxford Street Preston Lancs PR1 3QY |
Registered Address | Ratcher House Holebottom Rd Todmorden Lancashire OL14 8DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
Year | 2014 |
---|---|
Turnover | £327,291 |
Gross Profit | £66,393 |
Net Worth | £94,592 |
Cash | £91,942 |
Current Liabilities | £5,569 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
21 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Application to strike the company off the register (6 pages) |
8 November 2013 | Application to strike the company off the register (6 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
9 October 2013 | Registered office address changed from C/O Jill Bartram 129 Oxford Street Preston Lancs PR1 3QY United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from C/O Jill Bartram 129 Oxford Street Preston Lancs PR1 3QY United Kingdom on 9 October 2013 (1 page) |
30 September 2013 | Termination of appointment of Joan Mary Burrows as a director on 31 March 2013 (1 page) |
30 September 2013 | Termination of appointment of Joan Burrows as a director (1 page) |
15 January 2013 | Annual return made up to 26 November 2012 no member list (9 pages) |
15 January 2013 | Annual return made up to 26 November 2012 no member list (9 pages) |
14 January 2013 | Register(s) moved to registered inspection location (1 page) |
14 January 2013 | Register inspection address has been changed from C/O Jill Bartram Ratcher House Holebottom Rd Todmorden Lancs OL14 8DD United Kingdom (1 page) |
14 January 2013 | Register(s) moved to registered inspection location (1 page) |
14 January 2013 | Register inspection address has been changed from C/O Jill Bartram Ratcher House Holebottom Rd Todmorden Lancs OL14 8DD United Kingdom (1 page) |
5 December 2012 | Termination of appointment of Zafar Coupland as a director on 22 October 2012 (1 page) |
5 December 2012 | Termination of appointment of Zafar Coupland as a director (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
6 June 2012 | Termination of appointment of Jonathan Piggott as a director (1 page) |
6 June 2012 | Appointment of Ms Alison Ruth Hall as a director (2 pages) |
6 June 2012 | Termination of appointment of Jonathan Piggott as a director on 6 June 2012 (1 page) |
6 June 2012 | Appointment of Ms Alison Ruth Hall as a director on 16 March 2012 (2 pages) |
24 January 2012 | Annual return made up to 26 November 2011 no member list (11 pages) |
24 January 2012 | Annual return made up to 26 November 2011 no member list (11 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 February 2011 | Appointment of Mr Tony Roberts as a director (2 pages) |
23 February 2011 | Appointment of Mrs Kathleen Gresty as a director (2 pages) |
23 February 2011 | Appointment of Mrs Kathleen Gresty as a director (2 pages) |
23 February 2011 | Appointment of Dr Peter Lumsden as a director (2 pages) |
23 February 2011 | Appointment of Mr Tony Roberts as a director (2 pages) |
23 February 2011 | Appointment of Dr Peter Lumsden as a director (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 December 2010 | Annual return made up to 26 November 2010 no member list (9 pages) |
1 December 2010 | Annual return made up to 26 November 2010 no member list (9 pages) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Registered office address changed from 48 Fishwick Parade Preston Lancs PR1 4XQ Uk on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 48 Fishwick Parade Preston Lancs PR1 4XQ Uk on 17 August 2010 (1 page) |
14 December 2009 | Director's details changed for Jonathan Piggott on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 26 November 2009 no member list (5 pages) |
14 December 2009 | Appointment of Dr Geoffrey Hammonds as a director (2 pages) |
14 December 2009 | Director's details changed for Jill Bartram on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Ms Joan Mary Burrows as a director (2 pages) |
14 December 2009 | Director's details changed for Joan Brindle on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Jonathan Piggott on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Dr Geoffrey Hammonds as a director (2 pages) |
14 December 2009 | Director's details changed for Mr John Kevin Hodges on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Zafar Coupland on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr John Kevin Hodges on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Jill Bartram on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 26 November 2009 no member list (5 pages) |
14 December 2009 | Director's details changed for Joan Brindle on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Ms Joan Mary Burrows as a director (2 pages) |
14 December 2009 | Director's details changed for Mrs Zafar Coupland on 14 December 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
28 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
9 December 2008 | Director and secretary's change of particulars / jill bartram / 08/12/2008 (1 page) |
9 December 2008 | Annual return made up to 26/11/08 (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from the fold centre abbeystead little digmoor skelmersdale lancs WN8 9NF (1 page) |
9 December 2008 | Annual return made up to 26/11/08 (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from the fold centre abbeystead little digmoor skelmersdale lancs WN8 9NF (1 page) |
9 December 2008 | Director and Secretary's Change of Particulars / jill bartram / 08/12/2008 / HouseName/Number was: , now: ratcher house; Street was: ratcher house, now: holebottom road; Area was: holebottom road, now: ; Country was: , now: uk; Occupation was: manager learning partnership, now: director, moving on lancashire (1 page) |
7 August 2008 | Director appointed jonathan piggott (2 pages) |
7 August 2008 | Director appointed jonathan piggott (2 pages) |
6 August 2008 | Director appointed mrs zafar coupland (1 page) |
6 August 2008 | Director appointed mrs zafar coupland (1 page) |
6 August 2008 | Appointment Terminated Director catherine lightbowne (1 page) |
6 August 2008 | Appointment terminated director catherine lightbowne (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 46 yarrow road chorley lancashire PR6 0LY (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 46 yarrow road chorley lancashire PR6 0LY (1 page) |
17 March 2008 | Secretary appointed jill bartram (2 pages) |
17 March 2008 | Appointment Terminated Secretary catherine lightbowne (1 page) |
17 March 2008 | Secretary appointed jill bartram (2 pages) |
17 March 2008 | Appointment terminated secretary catherine lightbowne (1 page) |
26 November 2007 | Incorporation of a Community Interest Company (35 pages) |