CHESHIRE COMMUNITY DEVELOPMENT TRUST
Overview
Company Name | CHESHIRE COMMUNITY DEVELOPMENT TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05615626 |
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 CHESHIRE COMMUNITY DEVELOPMENT TRUST?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Post-secondary non-tertiary education (85410) / Education
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CHESHIRE COMMUNITY DEVELOPMENT TRUST located?
Registered Office Address | Waterside House Navigation Road CW8 1BE Northwich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHESHIRE COMMUNITY DEVELOPMENT TRUST?
Company Name | From | Until |
---|---|---|
VOLUNTARY ACTION VALE ROYAL | Nov 08, 2005 | Nov 08, 2005 |
What are the latest accounts for CHESHIRE COMMUNITY DEVELOPMENT TRUST?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for CHESHIRE COMMUNITY DEVELOPMENT TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 16 pages | AA | ||
Previous accounting period extended from Mar 31, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Phil Nadolski as a director on May 29, 2018 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||
Cessation of Donald Beckett as a person with significant control on Jul 11, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mario Loulie as a director on Jul 20, 2017 | 1 pages | TM01 | ||
Appointment of Mr Phil Nadolski as a director on Jul 04, 2017 | 2 pages | AP01 | ||
Termination of appointment of Donald Beckett as a director on Jul 11, 2017 | 1 pages | TM01 | ||
Termination of appointment of Carolyn Shepherd as a director on Jun 23, 2017 | 1 pages | TM01 | ||
Termination of appointment of Amanda Karen Rose as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2016 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||
Termination of appointment of Phillip Bower as a director on Oct 10, 2016 | 1 pages | TM01 | ||
Termination of appointment of Arthur Leslie Neil as a secretary on Oct 10, 2016 | 1 pages | TM02 | ||
Appointment of Mrs Sarah Tilling as a director on Mar 14, 2016 | 2 pages | AP01 | ||
Appointment of Mrs Pamela Baranowski-Johnson as a director on Mar 14, 2016 | 2 pages | AP01 | ||
Who are the officers of CHESHIRE COMMUNITY DEVELOPMENT TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARANOWSKI-JOHNSON, Pamela | Director | Middlewich Road CW11 3EJ Sandbach 226 Cheshire England | United Kingdom | British | Financial Director | 206443110001 | ||||
PRICE, Peter | Director | Waterside House Navigation Road CW8 1BE Northwich Cheshire | England | British | Director | 155735290001 | ||||
SINAR, Gaynor Jean | Director | Waterside House Navigation Road CW8 1BE Northwich Cheshire | United Kingdom | British | Retail | 164645320001 | ||||
SINAR, James Michael | Director | Drillfield Road CW9 5HT Northwich 72 Cheshire England | England | British | Purchasing Manager | 193514650001 | ||||
TILLING, Sarah Marie | Director | Magdalene Walk CH65 5FG Ellesmere Port 9 England | England | British | Operations Manager | 206443480001 | ||||
NEIL, Arthur Leslie | Secretary | Waterside House Navigation Road CW8 1BE Northwich Cheshire | British | 108721840001 | ||||||
ABBOTT, Shielah Patricia Elizabeth | Director | 101 Dene Drive CW7 1DE Winsford Cheshire | England | British | Retired | 108721780001 | ||||
ALEXANDER, John William | Director | 3 Townbridge Court Castle Street CW8 1BG Northwich Cheshire | United Kingdom | British | Retired | 117640690001 | ||||
BECKETT, Donald | Director | 25 Townfields Crescent CW7 1EJ Winsford Cheshire | England | British | Retired | 26823850001 | ||||
BOWER, Phillip | Director | Rookery Rise CW7 3EA Winsford 8 Cheshire England | United Kingdom | British | Creative Arts | 202535870001 | ||||
BOYD, Anne | Director | Waterside House Navigation Road CW8 1BE Northwich Cheshire | United Kingdom | British | Charity Executive | 183100780001 | ||||
BRAND, George David | Director | 77 Abbotts Way CW7 2JG Winsford Cheshire | British | None | 114160600001 | |||||
CHAPMAN, Moira | Director | Longmeadow Weaverham CW8 3JH Northwich 18 Cheshire | United Kingdom | British | Health Service Manager | 80662260001 | ||||
COOKSLEY, Michael John | Director | Manley Road WA6 6HB Frodsham The Heathercliffe Cheshire England | England | British | Hotelier | 156267490001 | ||||
COOPER, Julia | Director | Newhaven Tarporley Road Whitley WA4 4DS Warrington Cheshire | British | Housewife | 108721810001 | |||||
DANSON, Paul Christopher Owen, Reverend | Director | The Vicarage 61 Church Road CW9 5PB Northwich Cheshire | British | Clerk In Holy Orders | 108721730001 | |||||
GRIFFITHS, Judith | Director | 12 Brunner Grove St Josephs Park CW5 6TJ Nantwich Cheshire | British | Retired | 108721800001 | |||||
HAMLETT, Lynette | Director | 428 Swanlow Lane CW7 4BW Winsford Cheshire | United Kingdom | British | Area Manager - Connexions | 108721790001 | ||||
ILLIDGE, Janet Elizabeth | Director | Waterside House Navigation Road CW8 1BE Northwich Cheshire | England | British | Retired Teacher | 164643410001 | ||||
JAMIESON, Brian | Director | 49 Keepers Lane Weaverham CW8 3BY Northwich Cheshire | United Kingdom | British | Retired | 108721760001 | ||||
KELLY, Michael | Director | Waterside House Navigation Road CW8 1BE Northwich Cheshire | United Kingdom | British | Adviser | 155586270001 | ||||
LING, David Stewart John | Director | 8 Carmarthen Close CW7 1LP Winsford Cheshire | England | British | Education Consultant | 103121060001 | ||||
LLOYD, Frank Brian | Director | 47 Arran Drive WA6 6AL Frodsham Cheshire | British | Borough Councillor | 73570140001 | |||||
LOULIE, Mario | Director | Maple Grove Firdale Park CW8 4AX Northwich 50 Cheshire England | United Kingdom | British | Business Director | 202536110001 | ||||
MAINWARING, George | Director | 11 Brook Street Manchester Road CW9 7NH Northwich Cheshire | British | County Councillor (Cheshire) | 108721740001 | |||||
MATHER, Charles Robert | Director | 1 Willow Grove Barnton CW8 4LZ Northwich Cheshire | United Kingdom | British | Retired | 35321940002 | ||||
MCQUAID, Jill Lillian | Director | 2 Ludlow Close CW7 1LX Winsford Cheshire | England | British | Co-Ordinator | 108721750001 | ||||
NADOLSKI, Phil | Director | Waterside House Navigation Road CW8 1BE Northwich Cheshire | England | British | Retired | 235575340001 | ||||
PEARCE, Helen Louise | Director | Arley Green CW9 6LZ Northwich Oak Lodge Cheshire | United Kingdom | British | Communication Manager | 135353280002 | ||||
ROBB, Deborah Katherine | Director | Delichon House Greenhaven Court Park Lane Hatherton CW5 7QG Nantwich Cheshire | England | British | Project Manager | 151489480001 | ||||
ROBB, Hector Ian Samuel | Director | Delichon House Park Lane Hatherton CW5 7QG Nantwich Cheshire | England | British | Chartered Accountant (Retired) | 108721820001 | ||||
ROSE, Amanda Karen | Director | Waterside House Navigation Road CW8 1BE Northwich Cheshire | England | British | Integrated Services Coordinator | 160814750002 | ||||
SHEPHERD, Carolyn | Director | Sandy Lane Whitegate CW8 2BX Northwich 5 Cheshire England | United Kingdom | British | Podiatrist | 205407580001 | ||||
SIMMONS, Charles | Director | 17 Worthing Street CW9 7BS Northwich Cheshire | United Kingdom | British | Retired | 108721770001 | ||||
WOOD, Yvonne Alison Owen | Director | The Woodlands Calveley Hall Lane Calveley CW6 9LG Tarporley Cheshire | England | British | Chartered Accountant | 64934780001 |
Who are the persons with significant control of CHESHIRE COMMUNITY DEVELOPMENT TRUST?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Donald Beckett | Nov 08, 2016 | Townfields Crescent CW7 1EJ Winsford 25 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CHESHIRE COMMUNITY DEVELOPMENT TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jul 25, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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