CITIZENS ADVICE STOCKPORT LTD

Register to unlock more data on OkredoRegister

CITIZENS ADVICE STOCKPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04493373

Incorporation date

24/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon09/08/2023
Application to strike the company off the register
dot icon17/04/2023
Resolutions
dot icon17/03/2023
Termination of appointment of Richard Michael Coaton as a director on 2022-12-08
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Appointment of Mrs Brenda Warrington as a director on 2022-10-05
dot icon23/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon23/09/2022
Termination of appointment of Atif Hafeez as a director on 2022-09-09
dot icon26/08/2022
Appointment of Mrs Margaret Anne Bradbury as a director on 2022-08-04
dot icon05/08/2022
Termination of appointment of Phil Adrian Aspden as a director on 2022-07-31
dot icon20/07/2022
Termination of appointment of Annette Clowes as a director on 2022-06-30
dot icon04/07/2022
Registered office address changed from Stopford House Piccadilly Stockport SK1 3XE to Huckletree, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 2022-07-04
dot icon21/04/2022
Termination of appointment of Francine Ryan as a director on 2022-04-21
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Appointment of Sarah Diller as a director on 2021-11-25
dot icon10/12/2021
Appointment of Martyn Beauchamp as a director on 2021-11-25
dot icon10/12/2021
Appointment of Mr Atif Hafeez as a director on 2021-11-25
dot icon19/11/2021
Termination of appointment of Carl Cover as a director on 2021-10-31
dot icon19/11/2021
Termination of appointment of Joan Hilary Ball as a director on 2021-10-31
dot icon19/11/2021
Termination of appointment of Ellen Marie O'donnell as a director on 2021-10-31
dot icon02/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon02/09/2021
Notification of Citizens Advice Sort Group as a person with significant control on 2021-04-03
dot icon02/09/2021
Withdrawal of a person with significant control statement on 2021-09-02
dot icon08/06/2021
Director's details changed for Ms Annette Clowes on 2021-06-08
dot icon08/06/2021
Appointment of Mrs Joan Hilary Ball as a director on 2021-04-19
dot icon08/06/2021
Appointment of Mrs Emily Allen as a director on 2021-04-19
dot icon08/06/2021
Appointment of Mr Carl Cover as a director on 2021-04-19
dot icon19/04/2021
Memorandum and Articles of Association
dot icon03/04/2021
Resolutions
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Termination of appointment of Suzanne Margaret Wyatt as a director on 2021-02-08
dot icon20/01/2021
Termination of appointment of Mehboob Gulam Vadiya as a director on 2020-12-10
dot icon06/11/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon02/11/2020
Appointment of Mr Phil Adrian Aspden as a director on 2020-01-21
dot icon27/01/2020
Termination of appointment of Michael John Hanson as a director on 2020-01-21
dot icon21/11/2019
Termination of appointment of Alan Robert Bishop as a director on 2019-11-20
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon11/07/2019
Termination of appointment of Kate Butler as a director on 2019-07-09
dot icon20/03/2019
Termination of appointment of Hugh Morgan as a director on 2019-03-13
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Notification of a person with significant control statement
dot icon23/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon23/08/2018
Cessation of Anna Wintrip as a person with significant control on 2018-04-26
dot icon23/08/2018
Cessation of Michael John Hanson as a person with significant control on 2018-04-26
dot icon23/08/2018
Cessation of Kate Butler as a person with significant control on 2018-04-26
dot icon02/08/2018
Appointment of Councillor Suzanne Margaret Wyatt as a director on 2018-07-30
dot icon25/06/2018
Termination of appointment of June Somekh as a director on 2018-04-26
dot icon25/06/2018
Appointment of Mr Mehboob Gulam Vadiya as a director on 2018-04-26
dot icon31/05/2018
Termination of appointment of Caroline Victoria Bennett as a director on 2018-04-26
dot icon31/05/2018
Appointment of Mrs Ellen Marie O'donnell as a director on 2018-04-26
dot icon31/05/2018
Appointment of Mr Alan Robert Bishop as a director on 2018-04-26
dot icon31/05/2018
Appointment of Mr Peter George Allen as a director on 2018-04-26
dot icon31/05/2018
Appointment of Mr David John Trafford as a director on 2018-04-26
dot icon31/05/2018
Cessation of June Somekh as a person with significant control on 2018-04-26
dot icon31/05/2018
Appointment of Mr Alan Whitfield as a director on 2018-04-26
dot icon31/05/2018
Appointment of Mrs Annette Clowes as a director on 2018-04-26
dot icon11/04/2018
Resolutions
dot icon26/02/2018
Appointment of Mr Steven Paul Hughes as a secretary on 2018-01-16
dot icon24/02/2018
Termination of appointment of Robert Edward Joyce as a secretary on 2018-01-15
dot icon24/02/2018
Cessation of Bryan Lees as a person with significant control on 2018-01-01
dot icon11/01/2018
Termination of appointment of Bryan Lees as a director on 2018-01-10
dot icon05/01/2018
Cessation of Caroline Victoria Bennett as a person with significant control on 2017-12-31
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Termination of appointment of Anna Wintrip as a director on 2017-12-14
dot icon30/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon30/08/2017
Appointment of Mr Hugh Morgan as a director on 2017-08-24
dot icon30/08/2017
Appointment of Councillor Richard Coaton as a director on 2017-08-24
dot icon30/08/2017
Appointment of Mrs Francine Ryan as a director on 2017-08-24
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon17/08/2016
Appointment of Mr Bryan Lees as a director on 2016-07-13
dot icon21/03/2016
Termination of appointment of Afzal Hussain Chaudhri as a director on 2016-03-21
dot icon17/02/2016
Termination of appointment of Ingrid Joan Shaw as a director on 2015-12-28
dot icon17/02/2016
Termination of appointment of Bryan Malcolm Lees as a director on 2015-12-31
dot icon17/02/2016
Termination of appointment of Laura Smith as a director on 2016-01-12
dot icon20/11/2015
Appointment of Mr Afzal Hussain Chaudhri as a director on 2015-10-12
dot icon19/11/2015
Termination of appointment of Geoff Abell as a director on 2015-10-12
dot icon28/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-19 no member list
dot icon01/05/2015
Appointment of Mrs Caroline Victoria Bennett as a director on 2015-04-13
dot icon24/03/2015
Appointment of Mrs Anna Wintrip as a director on 2015-02-02
dot icon15/12/2014
Appointment of Cllr Geoff Abell as a director on 2014-12-01
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2014
Director's details changed for Cllr Kate Butler on 2014-11-12
dot icon12/11/2014
Director's details changed for Councillor June Somekh on 2014-11-12
dot icon12/11/2014
Director's details changed for Councillor Ingrid Joan Shaw on 2014-11-12
dot icon12/11/2014
Director's details changed for Mr Bryan Malcolm Lees on 2014-11-12
dot icon12/11/2014
Director's details changed for Laura Smith on 2014-11-05
dot icon19/08/2014
Annual return made up to 2014-08-19 no member list
dot icon19/08/2014
Director's details changed for Councillor June Somekh on 2014-08-19
dot icon19/08/2014
Director's details changed for Councillor Ingrid Joan Shaw on 2014-08-19
dot icon19/08/2014
Director's details changed for Mr Bryan Malcolm Lees on 2014-08-19
dot icon19/08/2014
Director's details changed for Laura Smith on 2014-08-19
dot icon08/07/2014
Termination of appointment of Patrick Mcauley as a director
dot icon28/11/2013
Appointment of Mr Robert Edward Joyce as a secretary
dot icon28/11/2013
Termination of appointment of Geraldine Flanagan as a secretary
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-19
dot icon22/08/2013
Appointment of Cllr Kate Butler as a director
dot icon22/08/2013
Termination of appointment of David Sedgwick as a director
dot icon14/06/2013
Appointment of Mr Michael John Hanson as a director
dot icon04/06/2013
Appointment of Patrick Russell Mcauley as a director
dot icon19/04/2013
Director's details changed for David Andrew Sedgwick on 2013-03-18
dot icon11/12/2012
Appointment of David Andrew Sedgwick as a director
dot icon11/12/2012
Termination of appointment of Alan Bell as a director
dot icon12/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-09
dot icon11/10/2012
Termination of appointment of Andrew Verdeille as a director
dot icon22/08/2012
Termination of appointment of Lynn Hutchinson as a director
dot icon13/10/2011
Termination of appointment of Elizabeth Braude as a director
dot icon13/10/2011
Termination of appointment of Hazel Lees as a director
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-19
dot icon05/05/2011
Termination of appointment of Margaret Riley as a director
dot icon05/05/2011
Termination of appointment of Barbara Haley as a director
dot icon05/05/2011
Termination of appointment of Peter Bardsley as a director
dot icon05/05/2011
Termination of appointment of Alan Hooley as a director
dot icon05/05/2011
Registered office address changed from 39 Greek Street Stockport Cheshire SK3 8AX on 2011-05-05
dot icon05/05/2011
Director's details changed for Laura Smith on 2011-03-25
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2010
Accounts made up to 2009-03-31
dot icon16/01/2009
Appointment terminated director suzanna walker
dot icon16/01/2009
Appointment terminated director ray weaver
dot icon05/11/2008
Director appointed laura smith
dot icon05/11/2008
Memorandum and Articles of Association
dot icon05/11/2008
Resolutions
dot icon02/10/2008
Appointment terminated secretary david mottram
dot icon02/10/2008
Secretary appointed geraldine elizabeth ann flanagan
dot icon24/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon26/08/2008
Director appointed andrew william verdeille
dot icon07/08/2008
Annual return made up to 24/07/08
dot icon30/07/2008
Director appointed councillor hazel lees
dot icon29/07/2008
Director's change of particulars / ray weaver / 24/07/2008
dot icon29/07/2008
Director's change of particulars / ingrid shaw / 24/07/2008
dot icon29/07/2008
Director's change of particulars / margaret riley / 24/07/2008
dot icon29/07/2008
Director's change of particulars / bryan lees / 24/07/2008
dot icon29/07/2008
Director's change of particulars / lynn hutchinson / 24/07/2008
dot icon29/07/2008
Director's change of particulars / alan bell / 24/07/2008
dot icon29/07/2008
Director's change of particulars / alan hooley / 24/07/2008
dot icon29/07/2008
Director's change of particulars / peter bardsley / 24/07/2008
dot icon09/07/2008
Appointment terminated director roy bickerton
dot icon02/04/2008
Appointment terminated director john gorner
dot icon19/02/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon30/10/2007
Resolutions
dot icon12/10/2007
Accounts made up to 2007-03-31
dot icon17/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon25/07/2007
Annual return made up to 24/07/07
dot icon15/07/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon25/08/2006
Annual return made up to 24/07/06
dot icon02/08/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon31/01/2006
Memorandum and Articles of Association
dot icon23/01/2006
Certificate of change of name
dot icon13/01/2006
Accounts made up to 2005-03-31
dot icon28/12/2005
New secretary appointed
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Secretary resigned
dot icon11/08/2005
Annual return made up to 24/07/05
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon03/02/2005
Director resigned
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon05/10/2004
Accounts made up to 2004-03-31
dot icon28/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon16/08/2004
Annual return made up to 24/07/04
dot icon23/04/2004
Director's particulars changed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed
dot icon02/12/2003
Resolutions
dot icon11/11/2003
New director appointed
dot icon22/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/08/2003
Annual return made up to 24/07/03
dot icon31/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon05/06/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon09/10/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon24/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspden, Phil Adrian
Director
21/01/2020 - 31/07/2022
9
Morrow, Anthony Jackson
Director
22/10/2004 - 25/01/2006
58
Bradbury, Margaret Anne
Director
04/08/2022 - Present
8
Hafeez, Atif
Director
25/11/2021 - 09/09/2022
5
Lees, Bryan
Director
13/07/2016 - 10/01/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE STOCKPORT LTD

CITIZENS ADVICE STOCKPORT LTD is an(a) Dissolved company incorporated on 24/07/2002 with the registered office located at Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5AD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE STOCKPORT LTD?

toggle

CITIZENS ADVICE STOCKPORT LTD is currently Dissolved. It was registered on 24/07/2002 and dissolved on 07/11/2023.

Where is CITIZENS ADVICE STOCKPORT LTD located?

toggle

CITIZENS ADVICE STOCKPORT LTD is registered at Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5AD.

What does CITIZENS ADVICE STOCKPORT LTD do?

toggle

CITIZENS ADVICE STOCKPORT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE STOCKPORT LTD?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.