Company NameCheshire Community Voice
Company StatusDissolved
Company Number05622381
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 2005(18 years, 5 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr William Thomas Brookes
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Queensway
Alsager
Stoke On Trent
Staffordshire
ST7 2SP
Director NameMs Evelyn Thomas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 31 May 2011)
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address2 Kelstern Close
Northwich
Cheshire
CW9 5QR
Director NameMrs Jane Margaret Smart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 31 May 2011)
RoleCommunication Support
Country of ResidenceEngland
Correspondence Address36 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JE
Director NameMrs Jane Margaret Smart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 31 May 2011)
RoleCommunication Support
Country of ResidenceEngland
Correspondence Address36 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JE
Secretary NameMrs Maire Joyce Gibson
StatusClosed
Appointed13 August 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 31 May 2011)
RoleCompany Director
Correspondence AddressBank Head Bulkeley
Bickerton
Malpas
Cheshire
SY14 8BY
Wales
Director NameBrian Gordon Bowles
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleRetired
Correspondence Address32 Windmill Drive
Audlem
Crewe
Cheshire
CW3 0BE
Director NameCassandra Jade Foxley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Barnaby Road
Poynton
Stockport
Cheshire
SK12 1LR
Secretary NameMr Rodney Jeremy Clark
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sutton Road
Shrewsbury
Salop
SY2 6DL
Wales
Director NameChair Maire Joyce Gibson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBank Head Bulkeley
Malpas
Cheshire
SY14 8BY
Wales
Director NameLinda Ann Cameron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2006)
RoleManager
Correspondence Address78 Grappenhall Road
Ellesmere Port
Cheshire
CH65 7AU
Wales
Director NameBrian John Garbett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2007)
RoleManager
Correspondence Address23 Ferguson Avenue
Ellesmere Port
Cheshire
CH66 1ND
Wales
Secretary NameHilda Muriel Audrey Yarker
NationalityBritish
StatusResigned
Appointed27 February 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Millfield
Neston
Wirral
CH64 3TF
Wales
Director NameKathryn Caldicott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2008)
RoleOffice Manager
Correspondence Address27 Belvidere Road
Wallasey
Wirral
CH45 4RU
Wales
Director NameValerie Gryba
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2007)
RoleProject Manager
Correspondence Address11 Osborne Road
Wallasey
Merseyside
CH45 1HZ
Wales
Director NameMrs Jane Margaret Smart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2009)
RoleCommunication Support Coordinator
Country of ResidenceEngland
Correspondence Address36 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JE
Secretary NameMrs Jane Margaret Smart
NationalityBritish
StatusResigned
Appointed10 July 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2009)
RoleCommunication Support Coordinator
Country of ResidenceEngland
Correspondence Address36 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JE
Director NameMr David Desmond Ebinkule Walmsley McCarthy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2009)
RoleMarketing And Sales Manager
Correspondence Address2 Cobthorn
Sydney Street
Northwich
Cheshire
CW8 4AP

Location

Registered AddressWaterside House, Navigation Road
Northwich
Cheshire
CW8 1BE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£70,152
Net Worth£65,990
Cash£58,840
Current Liabilities£937

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
29 November 2010Withdraw the company strike off application (2 pages)
29 November 2010Withdraw the company strike off application (2 pages)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
11 December 2009Director's details changed for Mrs Jane Margaret Smart on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Ms Evelyn Thomas on 11 December 2009 (2 pages)
11 December 2009Appointment of Mrs Maire Joyce Gibson as a secretary (1 page)
11 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
11 December 2009Director's details changed for Mrs Jane Margaret Smart on 11 December 2009 (2 pages)
11 December 2009Director's details changed for William Thomas Brookes on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
11 December 2009Director's details changed for Ms Evelyn Thomas on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mrs Jane Margaret Smart on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mrs Jane Margaret Smart on 11 December 2009 (2 pages)
11 December 2009Appointment of Mrs Maire Joyce Gibson as a secretary (1 page)
11 December 2009Director's details changed for William Thomas Brookes on 11 December 2009 (2 pages)
9 December 2009Termination of appointment of Jane Smart as a secretary (1 page)
9 December 2009Termination of appointment of David Walmsley Mccarthy as a director (1 page)
9 December 2009Termination of appointment of Brian Bowles as a director (1 page)
9 December 2009Termination of appointment of Jane Smart as a secretary (1 page)
9 December 2009Appointment of Mrs Jane Margaret Smart as a director (1 page)
9 December 2009Termination of appointment of Maire Gibson as a director (1 page)
9 December 2009Termination of appointment of Maire Gibson as a director (1 page)
9 December 2009Termination of appointment of Brian Bowles as a director (1 page)
9 December 2009Appointment of Mrs Jane Margaret Smart as a director (1 page)
9 December 2009Termination of appointment of Jane Smart as a director (1 page)
9 December 2009Termination of appointment of Jane Smart as a director (1 page)
9 December 2009Termination of appointment of David Walmsley Mccarthy as a director (1 page)
19 October 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
19 October 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
24 August 2009Total exemption full accounts made up to 28 February 2009 (18 pages)
24 August 2009Total exemption full accounts made up to 28 February 2009 (18 pages)
27 February 2009Director appointed ms evelyn thomas (1 page)
27 February 2009Secretary appointed mrs jane margaret smart (1 page)
27 February 2009Director appointed ms evelyn thomas (1 page)
27 February 2009Secretary appointed mrs jane margaret smart (1 page)
27 February 2009Director appointed mrs jane margaret smart (1 page)
27 February 2009Director appointed mrs jane margaret smart (1 page)
29 January 2009Appointment Terminated Secretary hilda yarker (1 page)
29 January 2009Appointment terminated secretary hilda yarker (1 page)
28 January 2009Director's change of particulars / jane smart / 02/05/2008 (2 pages)
28 January 2009Director's Change of Particulars / jane smart / 02/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: 36; Street was: 6 pritchard drive, now: hartford road; Post Code was: CW9 8HL, now: CW9 8JE (2 pages)
12 December 2008Appointment Terminated Director kathryn caldicott (1 page)
12 December 2008Director appointed mr david desmond ebinkule walmsley mccarthy (1 page)
12 December 2008Annual return made up to 14/11/08 (3 pages)
12 December 2008Annual return made up to 14/11/08 (3 pages)
12 December 2008Appointment terminated director kathryn caldicott (1 page)
12 December 2008Director's change of particulars / maire gibson / 12/12/2008 (2 pages)
12 December 2008Director's Change of Particulars / maire gibson / 12/12/2008 / Title was: , now: chair; HouseName/Number was: , now: bank head; Street was: bank head, now: stonehoue lane (2 pages)
12 December 2008Director appointed mr david desmond ebinkule walmsley mccarthy (1 page)
4 August 2008Total exemption full accounts made up to 29 February 2008 (19 pages)
4 August 2008Total exemption full accounts made up to 29 February 2008 (19 pages)
29 May 2008Accounting reference date extended from 30/11/2007 to 28/02/2008 (1 page)
29 May 2008Accounting reference date extended from 30/11/2007 to 28/02/2008 (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Annual return made up to 14/11/07 (2 pages)
18 February 2008Annual return made up to 14/11/07 (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
22 November 2007Total exemption small company accounts made up to 30 November 2006 (10 pages)
22 November 2007Total exemption small company accounts made up to 30 November 2006 (10 pages)
28 November 2006Annual return made up to 14/11/06 (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 1 millfield, park view neston cheshire CH64 3TF (1 page)
28 November 2006New director appointed (1 page)
28 November 2006Annual return made up to 14/11/06 (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 1 millfield, park view neston cheshire CH64 3TF (1 page)
28 November 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 31 sutton road shrewsbury shropshire SY2 6DL (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: 31 sutton road shrewsbury shropshire SY2 6DL (1 page)
19 April 2006New director appointed (1 page)
14 November 2005Incorporation (28 pages)
14 November 2005Incorporation (28 pages)