Wallasey
Mirral
CH45 4LS
Wales
Secretary Name | Diane Ledder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 December 2014) |
Role | Retired |
Correspondence Address | 12 Ladyewood Road Wallasey Wirral Merseyside CH44 9BS Wales |
Director Name | Mr Andrew John Ball |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 October 1998) |
Role | Journalist |
Correspondence Address | 12 Seabank Avenue Wallasey Merseyside L44 1EH |
Director Name | Otto Camillo Horwich |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 February 1999) |
Role | Retired |
Correspondence Address | 10 Consort Village Torr Lane Plymouth Devon PL3 5TX |
Director Name | Eric Gerard Gearing |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 May 1999) |
Role | Retired Solicitor |
Correspondence Address | 6 Gorsehill Road Wallasey Merseyside CH45 9JB Wales |
Director Name | Christopher John Eden |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 November 1991) |
Role | Bank Manager |
Correspondence Address | 35 Carlaw Road Prenton Birkenhead Merseyside L42 9PZ |
Director Name | Mrs Audrey Leslie Bamber |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 1997) |
Role | Welfare Worker |
Correspondence Address | 75 Cliff Road Wallasey Merseyside L44 3AX |
Director Name | Mr Albert Gordon Denis Bailey |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 November 1992) |
Role | Retired Police Officer |
Correspondence Address | 52 Grove Road Wallasey Merseyside L45 3HN |
Secretary Name | Miss Irene Ada Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 38 Oarside Drive Wallasey Merseyside L45 5HZ |
Director Name | Mr Raymond Leonard Bott |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 1999) |
Role | Civil Engineer |
Correspondence Address | 22 Linksview Wallasey Merseyside L45 0NQ |
Director Name | Mr Kennedy Campbell |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 1996) |
Role | Retired Accountant |
Correspondence Address | Robinswood 57 Croft Drive East Caldy Wirral Merseyside L48 2JR |
Secretary Name | Graham Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 1996) |
Role | Secretary |
Correspondence Address | 10 Tilston Road Wallasey Merseyside CH45 4QG Wales |
Director Name | Mr Robin Edwin James Mouland |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1997) |
Role | Chief Executive |
Correspondence Address | 49 Hambledon Drive Greasby Wirral Merseyside L49 2QH |
Director Name | Graham Pierce |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 1999) |
Role | County Field Officer |
Correspondence Address | 10 Tilston Road Wallasey Merseyside CH45 4QG Wales |
Secretary Name | Joan Nora Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 4 Sandiways Road Wallasey Merseyside CH45 3HJ Wales |
Director Name | Mary Christine Cole |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 5 Hamilton Road Wallasey Merseyside L45 9JE |
Director Name | Mr Christopher John Eden |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2001) |
Role | Consultant |
Correspondence Address | 8a Woodlands Road Irby Wirral Merseyside CH61 2XD Wales |
Director Name | Revrend James Andrew Vernon Florance |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 2001) |
Role | Clerk In Holy Orders |
Correspondence Address | 8a Woodlands Road Irby Wirral Merseyside L61 2XD |
Director Name | Mr Stefan Anthony Nicholls |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St James Road New Brighton Wirral CH45 9LR Wales |
Director Name | Hwfa Jones |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2003) |
Role | Lecturer |
Correspondence Address | 47 Penkett Road Wallasey Merseyside L45 7QG |
Director Name | John Arnold Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2001) |
Role | Consultant |
Correspondence Address | 29 Saint James Road Wallasey Merseyside L45 9LR |
Director Name | Mrs Norma Hartshorn |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 January 2001) |
Role | Divisional Manager |
Correspondence Address | 14 Roseate Court Smugglers Way Wallasey Merseyside CH45 3QW Wales |
Secretary Name | Sean Moonan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 69 Withens Lane Wallasey Merseyside CH45 7NE Wales |
Director Name | Mr Stefan Anthony Nicholls |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 St James Road New Brighton Wirral CH45 9LR Wales |
Director Name | Simon Palin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2004) |
Role | Student |
Correspondence Address | 102 Belvidere Road Wallasey Wirral CH45 4RZ Wales |
Director Name | Terence Halliday |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 22 Longland Road Liscard Wallasey Wirral CH45 5DW Wales |
Director Name | Joan Mary Hyslop |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 71 Hampstead Road Wallasey Wirral CH44 9BJ Wales |
Director Name | Leo Greene |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 August 2014) |
Role | Retired |
Correspondence Address | 13 Leominster Road Wallasey Wirral CH44 5UT Wales |
Director Name | Diane Ledder |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 12 Ladyewood Road Wallasey Wirral Merseyside CH44 9BS Wales |
Director Name | Lyn Rosemary Derham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queen Street Treuddyn Mold Clwyd CH7 4LU Wales |
Website | www.cbed.org.uk |
---|
Registered Address | 222 Liscard Road Wallasey Merseyside CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (4 pages) |
3 September 2014 | Application to strike the company off the register (4 pages) |
21 August 2014 | Termination of appointment of Leo Greene as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Leo Greene as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Lyn Rosemary Derham as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Terence Halliday as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Lyn Rosemary Derham as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Joan Mary Hyslop as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Diane Ledder as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Terence Halliday as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Joan Mary Hyslop as a director on 12 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Diane Ledder as a director on 12 August 2014 (2 pages) |
24 March 2014 | Restoration by order of the court (4 pages) |
24 March 2014 | Restoration by order of the court (4 pages) |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | Application to strike the company off the register (3 pages) |
4 May 2010 | Application to strike the company off the register (3 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 December 2009 | Annual return made up to 5 November 2009 (18 pages) |
15 December 2009 | Annual return made up to 5 November 2009 (18 pages) |
15 December 2009 | Annual return made up to 5 November 2009 (18 pages) |
19 December 2008 | Annual return made up to 05/11/08 (11 pages) |
19 December 2008 | Annual return made up to 05/11/08 (11 pages) |
28 July 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
28 July 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
7 January 2008 | Annual return made up to 05/11/07
|
7 January 2008 | Annual return made up to 05/11/07
|
6 November 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
6 November 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
4 December 2006 | Annual return made up to 05/11/06
|
4 December 2006 | Annual return made up to 05/11/06
|
12 October 2006 | Partial exemption accounts made up to 31 March 2006 (18 pages) |
12 October 2006 | Partial exemption accounts made up to 31 March 2006 (18 pages) |
23 December 2005 | Annual return made up to 05/11/05 (6 pages) |
23 December 2005 | Annual return made up to 05/11/05 (6 pages) |
3 November 2005 | Partial exemption accounts made up to 31 March 2005 (17 pages) |
3 November 2005 | Partial exemption accounts made up to 31 March 2005 (17 pages) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | Annual return made up to 05/11/04 (6 pages) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | Annual return made up to 05/11/04 (6 pages) |
15 November 2004 | Partial exemption accounts made up to 31 March 2004 (17 pages) |
15 November 2004 | Partial exemption accounts made up to 31 March 2004 (17 pages) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
11 November 2003 | Annual return made up to 05/11/03
|
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Annual return made up to 05/11/03
|
11 September 2003 | Partial exemption accounts made up to 31 March 2003 (18 pages) |
11 September 2003 | Partial exemption accounts made up to 31 March 2003 (18 pages) |
29 November 2002 | Annual return made up to 23/11/02 (6 pages) |
29 November 2002 | Annual return made up to 23/11/02 (6 pages) |
13 August 2002 | Partial exemption accounts made up to 31 March 2002 (18 pages) |
13 August 2002 | Partial exemption accounts made up to 31 March 2002 (18 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
22 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
22 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Annual return made up to 23/11/01 (5 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Annual return made up to 23/11/01 (5 pages) |
7 September 2001 | Director resigned (2 pages) |
7 September 2001 | Director resigned (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed (3 pages) |
7 September 2001 | New secretary appointed (3 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
27 November 2000 | Annual return made up to 23/11/00
|
27 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
27 November 2000 | Annual return made up to 23/11/00
|
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
5 October 2000 | Company name changed wallasey council for voluntary s ervice (incorporated)\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed wallasey council for voluntary s ervice (incorporated)\certificate issued on 06/10/00 (2 pages) |
20 December 1999 | Annual return made up to 30/11/99
|
20 December 1999 | Annual return made up to 30/11/99
|
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
15 December 1998 | Annual return made up to 30/11/98
|
15 December 1998 | Annual return made up to 30/11/98
|
2 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
4 December 1997 | Annual return made up to 30/11/97
|
4 December 1997 | Annual return made up to 30/11/97
|
19 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
16 December 1996 | Annual return made up to 30/11/96
|
16 December 1996 | Annual return made up to 30/11/96
|
20 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Annual return made up to 30/11/95 (6 pages) |
24 November 1995 | Annual return made up to 30/11/95 (6 pages) |
24 November 1995 | New director appointed (2 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
10 April 1989 | Incorporation (25 pages) |
10 April 1989 | Incorporation (25 pages) |