Company NameOpeningdoors (North West) Limited
Company StatusDissolved
Company Number02069098
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 October 1986(37 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesWarrington Action For Homeless Project and Warrington Action For Homeless Project

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Susan Veronica Ashby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 17 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Kathleen Anne Barlow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 17 May 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr Brian Courtney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 17 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameSusan Blyth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 11 December 2009)
RoleYouth And Community Worker
Country of ResidenceEngland
Correspondence Address16 Endsleigh Gardens
Leigh
Lancashire
WN7 1LR
Director NameMrs Alice Ii Hutson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2000)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address18 Margaret Avenue
Woolston
Warrington
Cheshire
WA1 3UN
Director NameRoberta Lee
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1993)
RoleSocial Worker
Correspondence Address16 Oak Road
Withington
Manchester
Lancashire
M20 3DA
Secretary NameAnn Anders
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address22 Whitethroat Walk
Birchwood
Warrington
Cheshire
WA3 6PQ
Secretary NameSusan Blyth
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 December 2009)
RoleYouth And Community Worker
Country of ResidenceEngland
Correspondence Address16 Endsleigh Gardens
Leigh
Lancashire
WN7 1LR
Director NameSusan O Boyle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 1998)
RoleCommunity Development Worker
Correspondence Address22 Howard Road
Culcheth
Cheshire
WA3 5EF
Director NameWendy Luker
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2000)
RoleRetired Nurse
Correspondence Address28 Pinewood Avenue
Warrington
Cheshire
WA1 3SX
Director NameThomas Bennett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2002)
RoleSocial Worker
Correspondence Address438 Woolton Road
Woolton
Liverpool
Merseysdie
L25 6JQ
Director NameEunice Lockett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2004)
RoleAdministrator
Correspondence Address10 West Drive
Great Sankey
Warrington
Cheshire
WA5 2SY
Director NameMr Colin Geoffrey Hamer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lady Lane Croft
Warrington
Cheshire
WA3 7AU

Location

Registered AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£649,494
Net Worth£484,202
Cash£508,814
Current Liabilities£87,296

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
8 November 2010Termination of appointment of Susan Blyth as a director (1 page)
8 November 2010Termination of appointment of Susan Blyth as a secretary (1 page)
8 November 2010Termination of appointment of Susan Blyth as a secretary (1 page)
8 November 2010Termination of appointment of Susan Blyth as a director (1 page)
8 November 2010Termination of appointment of Colin Hamer as a director (1 page)
8 November 2010Termination of appointment of Colin Hamer as a director (1 page)
14 October 2010Appointment of Ms Susan Veronica Ashby as a director (2 pages)
14 October 2010Appointment of Mr Brian Courtney as a director (2 pages)
14 October 2010Appointment of Ms Kathleen Anne Barlow as a director (2 pages)
14 October 2010Appointment of Mr Brian Courtney as a director (2 pages)
14 October 2010Appointment of Ms Kathleen Anne Barlow as a director (2 pages)
14 October 2010Appointment of Ms Susan Veronica Ashby as a director (2 pages)
29 September 2010Director's details changed for Colin Geoffrey Hamer on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Colin Geoffrey Hamer on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Colin Geoffrey Hamer on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Susan Blyth on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Susan Blyth on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 30 June 2010 no member list (4 pages)
29 September 2010Annual return made up to 30 June 2010 no member list (4 pages)
29 September 2010Director's details changed for Susan Blyth on 1 January 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (25 pages)
1 February 2010Full accounts made up to 31 March 2009 (25 pages)
9 September 2009Annual return made up to 30/06/09 (2 pages)
9 September 2009Annual return made up to 30/06/09 (2 pages)
27 December 2008Full accounts made up to 31 March 2008 (28 pages)
27 December 2008Full accounts made up to 31 March 2008 (28 pages)
30 July 2008Annual return made up to 30/06/08 (2 pages)
30 July 2008Annual return made up to 30/06/08 (2 pages)
13 December 2007Full accounts made up to 31 March 2007 (24 pages)
13 December 2007Full accounts made up to 31 March 2007 (24 pages)
9 July 2007Annual return made up to 30/06/07 (2 pages)
9 July 2007Annual return made up to 30/06/07 (2 pages)
15 November 2006Full accounts made up to 31 March 2006 (27 pages)
15 November 2006Full accounts made up to 31 March 2006 (27 pages)
6 July 2006Annual return made up to 30/06/06 (4 pages)
6 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director resigned
(4 pages)
21 November 2005Full accounts made up to 31 March 2005 (25 pages)
21 November 2005Full accounts made up to 31 March 2005 (25 pages)
8 July 2005Annual return made up to 30/06/05 (4 pages)
8 July 2005Annual return made up to 30/06/05 (4 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 May 2005Company name changed warrington action for homeless p roject\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed warrington action for homeless p roject\certificate issued on 24/05/05 (2 pages)
26 November 2004Registered office changed on 26/11/04 from: 6 suez street warrington cheshire WA1 1EG (1 page)
26 November 2004Registered office changed on 26/11/04 from: 6 suez street warrington cheshire WA1 1EG (1 page)
8 November 2004Full accounts made up to 31 March 2004 (25 pages)
8 November 2004Full accounts made up to 31 March 2004 (25 pages)
3 August 2004Annual return made up to 30/06/04 (4 pages)
3 August 2004Annual return made up to 30/06/04 (4 pages)
10 November 2003Full accounts made up to 31 March 2003 (21 pages)
10 November 2003Full accounts made up to 31 March 2003 (21 pages)
28 July 2003Annual return made up to 30/06/03 (4 pages)
28 July 2003Annual return made up to 30/06/03 (4 pages)
15 November 2002Full accounts made up to 31 March 2002 (18 pages)
15 November 2002Full accounts made up to 31 March 2002 (18 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
26 July 2002Annual return made up to 30/06/02 (5 pages)
26 July 2002Annual return made up to 30/06/02 (5 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 3 winmarleigh street warrington cheshire WA1 1NB (1 page)
25 April 2002Registered office changed on 25/04/02 from: 3 winmarleigh street warrington cheshire WA1 1NB (1 page)
25 January 2002Total exemption full accounts made up to 31 March 2001 (20 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (20 pages)
8 August 2001Annual return made up to 30/06/01 (4 pages)
8 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 March 2000 (18 pages)
27 December 2000Full accounts made up to 31 March 2000 (18 pages)
18 July 2000Annual return made up to 30/06/00 (4 pages)
18 July 2000Annual return made up to 30/06/00 (4 pages)
14 December 1999Full accounts made up to 31 March 1999 (19 pages)
14 December 1999Full accounts made up to 31 March 1999 (19 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
14 July 1999Annual return made up to 30/06/99 (4 pages)
14 July 1999Annual return made up to 30/06/99 (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (19 pages)
8 January 1999Full accounts made up to 31 March 1998 (19 pages)
6 August 1998Annual return made up to 30/06/98 (4 pages)
6 August 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1997Full accounts made up to 31 March 1997 (19 pages)
23 December 1997Full accounts made up to 31 March 1997 (19 pages)
14 July 1997Annual return made up to 30/06/97 (4 pages)
14 July 1997Annual return made up to 30/06/97 (4 pages)
16 September 1996Full accounts made up to 31 March 1996 (19 pages)
16 September 1996Full accounts made up to 31 March 1996 (19 pages)
21 July 1996Annual return made up to 30/06/96 (4 pages)
21 July 1996Annual return made up to 30/06/96 (4 pages)
5 September 1995Annual return made up to 30/06/95 (4 pages)
5 September 1995Annual return made up to 30/06/95 (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (19 pages)
14 August 1995Full accounts made up to 31 March 1995 (19 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)