Dissolved
Dissolved 2015-11-03
Company Information for CONTACT CHESHIRE SUPPORT GROUP
NORTHWICH, CHESHIRE, CW9,
|
Company Registration Number
04916481
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2015-11-03 |
Company Name | |
---|---|
CONTACT CHESHIRE SUPPORT GROUP | |
Legal Registered Office | |
NORTHWICH CHESHIRE | |
Charity Number | 1108773 |
---|---|
Charity Address | CONTACT CHESHIRE SUPPORT GROUP, ASCOT COURT, 71-73 MIDDLEWICH ROAD, NORTHWICH, CW9 7BP |
Charter | PROVIDE PRACTICAL AND EMOTIONAL SUPPORT TO FAMILIES AND FRIENDS OF THE ACCUSED, THROUGH MAGISTRATES COURTS, PRISON VISITORS CENTRE, TELEPHONE HELPLINE |
Company Number | 04916481 | |
---|---|---|
Date formed | 2003-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-02-03 05:35:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA MARY WELLS |
||
ROBERT BARTON |
||
ALLISON JEAN BROWN |
||
MARK NICHOLAS GRIFFITHS |
||
SANDRA MARY WELLS |
||
SHARON LOUISE WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DONALD COOPER |
Director | ||
LYN LOWTHER |
Director | ||
GARETH JOHN BAILEY |
Director | ||
RAYMOND BRITTON |
Director | ||
BARBARA WESTRAY |
Director | ||
PAUL ANTHONY VARETTO |
Director | ||
HOWARD CRASKE |
Director | ||
KATHLEEN ROWBOTTOM |
Director | ||
MARY BRICKELL |
Director | ||
CHRISTOPHER JOHN DOYLE |
Director | ||
SHEENA CAROL HAYDOCK |
Director | ||
CLAIR LOUISE LEE |
Director | ||
AZZAM SHEIKH |
Director | ||
TIMOTHY SIMON TOLLEY |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHIRE FM LIMITED | Director | 2004-11-19 | CURRENT | 2004-10-21 | Liquidation | |
WINSFORD YOUTH AND COMMUNITY FORUM LTD | Director | 1991-09-28 | CURRENT | 1986-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 30/09/14 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2014 FROM C/O THE NEIGHBOURHOOD CENTRE PO BOX N/A THE EDGE CHEVIOT SQUARE WINSFORD CHESHIRE CW7 1QS | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
AR01 | 30/09/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYN LOWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYN LOWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH BAILEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALLISON JEAN BROWN / 29/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM ASCOT COURT 71-73 MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7BP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRITTON | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 30/09/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS ALLISON JEAN BROWN | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 30/09/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN NONE LOWTHER / 20/10/2011 | |
AP01 | DIRECTOR APPOINTED MRS LYN NONE LOWTHER | |
AP01 | DIRECTOR APPOINTED MR GARETH JOHN BAILEY | |
AR01 | 30/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE WELLS / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY WELLS / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS GRIFFITHS / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BRITTON / 30/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARY WELLS / 30/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY WELLS / 30/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA WESTRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VARETTO | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 30/09/09 NO MEMBER LIST | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR RAYMOND BRITTON | |
288a | DIRECTOR APPOINTED MR PAUL ANTHONY VARETTO | |
288b | APPOINTMENT TERMINATED DIRECTOR HOWARD CRASKE | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHLEEN ROWBOTTOM | |
288a | DIRECTOR APPOINTED MR MARK NICHOLAS GRIFFITHS | |
288a | DIRECTOR APPOINTED MRS SHARON LOUISE WELLS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 30/09/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | ANNUAL RETURN MADE UP TO 30/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | ANNUAL RETURN MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CONTACT CHESHIRE SUPPORT GROUP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |