Atherton
Manchester
M46 9PE
Director Name | Mr Dean Seddon |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sefton Street Newton Le Willows Merseyside WA12 9HT |
Director Name | David Ernest Jones |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dearden Avenue Little Hulton Manchester M38 9GH |
Director Name | Mr Treflyn Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Broadbent Avenue Warrington WA4 1UW |
Website | communitylife.org.uk/ |
---|---|
Telephone | 01603 528704 |
Telephone region | Norwich |
Registered Address | Gilbert Wakefield Lodge 65 Bewsey Street Warrington WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£746 |
Cash | £428 |
Current Liabilities | £1,524 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Registered office address changed from Community Life Centre 20 Upper George Street Tyldesley Greater Manchester M29 8HQ England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Community Life Centre 20 Upper George Street Tyldesley Greater Manchester M29 8HQ England on 20 March 2013 (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Termination of appointment of David Jones as a director (1 page) |
1 June 2012 | Termination of appointment of David Ernest Jones as a director on 31 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Treflyn Jones as a director on 3 June 2011 (1 page) |
25 May 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
25 May 2012 | Termination of appointment of Treflyn Jones as a director (1 page) |
25 May 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
14 March 2011 | Incorporation (27 pages) |
14 March 2011 | Incorporation (27 pages) |