STEP BY STEP LIVING NETWORK
Overview
| Company Name | STEP BY STEP LIVING NETWORK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05111572 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEP BY STEP LIVING NETWORK?
- (8514) /
Where is STEP BY STEP LIVING NETWORK located?
| Registered Office Address | 188 Rainhill Road L35 4PL St Helens Merseyside United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STEP BY STEP LIVING NETWORK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2011 |
What are the latest filings for STEP BY STEP LIVING NETWORK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Annual return made up to Jul 31, 2011 no member list | 7 pages | AR01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption full accounts made up to Feb 28, 2011 | 19 pages | AA | ||
Current accounting period extended from Aug 31, 2010 to Feb 28, 2011 | 1 pages | AA01 | ||
Annual return made up to Jul 31, 2010 no member list | 7 pages | AR01 | ||
Director's details changed for Andrew David Harrop on Jul 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Barry Stott on Jul 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Marilyn Teresa Connor on Jul 31, 2010 | 2 pages | CH01 | ||
Appointment of Mrs Lynn O'mara as a director | 2 pages | AP01 | ||
Appointment of Mrs Karen Moran as a director | 2 pages | AP01 | ||
Appointment of Mrs Helen Johnston as a director | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2009 | 17 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 190 | ||
legacy | 1 pages | 353 | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b | ||
Total exemption full accounts made up to Aug 31, 2008 | 16 pages | AA | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Who are the officers of STEP BY STEP LIVING NETWORK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOR, Marilyn Teresa | Director | Millside Lodge 11 Colne Road Trawden BB8 8PF Colne Lancashire | England | British | 97566400001 | |||||
| HARROP, Andrew David | Director | 60 West End Lane LS18 5EP Horsforth West Yorkshire | United Kingdom | British | 112358730001 | |||||
| JAMES JENKINSON, Lynn | Director | 6 Earl Road L20 9JQ Liverpool | England | British | 113928240002 | |||||
| JOHNSTON, Helen | Director | Rainhill Road L35 4PL St Helens 188 Merseyside United Kingdom | England | British | 152664080001 | |||||
| MORAN, Karen Patricia | Director | Rainhill Road L35 4PL St Helens 188 Merseyside United Kingdom | England | British | 152665030001 | |||||
| O'MARA, Lynn | Director | Rainhill Road L35 4PL St Helens 188 Merseyside United Kingdom | England | British | 133194790001 | |||||
| STOTT, Barry | Director | 19 Cross Street Smallbridge OL11 2PJ Rochdale Lancashire | England | British | 112358850002 | |||||
| FIDLER, David William | Secretary | Greengate Farm Broad Lane Burnedge OL16 4PU Rochdale Lancashire | British | 100359000001 | ||||||
| HANSON, James William | Secretary | 3 Oaklands Avenue Rodley LS13 1LH Leeds West Yorkshire | British | 94276740001 | ||||||
| HARRIS, Philippa Rosemary | Secretary | 14 Marlow Avenue CH2 1NQ Chester Cheshire | British | 119037950001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| BRACKEN, Valerie Anne | Director | 50 Bentmeadows OL12 6HZ Rochdale Lancashire | England | British | 94276750001 | |||||
| CAFIERO, Richard Francis | Director | 83 Church Street Padiham BB12 8JH Burnley Lancashire | British | 100695240001 | ||||||
| FIDLER, David William | Director | Step By Stop Living Notwork Universal House Buckley Hill Lane OL16 4BU Milnrow Rochdale Lancs | British | 100359000002 | ||||||
| GAVIN, Linda | Director | 3 Farrier Way Appley Bridge WN6 9AZ Wigan Lancashire | England | British | 112580210001 | |||||
| HANSON, James William | Director | 3 Oaklands Avenue Rodley LS13 1LH Leeds West Yorkshire | United Kingdom | British | 94276740001 | |||||
| HARRIS, Philippa Rosemary | Director | 14 Marlow Avenue CH2 1NQ Chester Cheshire | United Kingdom | British | 119037950001 | |||||
| MYERS, Martin | Director | 17 Shadwell Park Gardens LS17 8TR Leeds West Yorkshire | British | 112879890001 | ||||||
| PEEL, Julie | Director | 80 Westgate BB11 1RY Burnley Lancashire | Uk | British | 112579970001 | |||||
| TOMLINSON, Caroline | Director | 192 Almond Brook Road Standish WN6 0SS Wigan Lancashire | British | 79356410001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0