VOICES FOR ALL LTD

Register to unlock more data on OkredoRegister

VOICES FOR ALL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07504852

Incorporation date

25/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unique Enterprise Centre, Belfield Road, Rochdale OL16 2UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon23/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2019
Voluntary strike-off action has been suspended
dot icon07/05/2019
First Gazette notice for voluntary strike-off
dot icon24/04/2019
Application to strike the company off the register
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon31/12/2018
Memorandum and Articles of Association
dot icon04/12/2018
Resolutions
dot icon29/10/2018
Termination of appointment of Jonathan Martin as a director on 2018-10-25
dot icon29/10/2018
Termination of appointment of Jey Martin as a director on 2018-10-25
dot icon29/10/2018
Termination of appointment of Rashida Jordan as a director on 2018-10-25
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Termination of appointment of Linda Hayes as a director on 2018-08-29
dot icon13/09/2018
Termination of appointment of Linda Hayes as a secretary on 2018-08-29
dot icon27/03/2018
Appointment of Ms Helen Kate Morris as a director on 2018-03-15
dot icon27/03/2018
Appointment of Mr Jawad Ahmed Mahboob as a director on 2018-03-14
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon17/11/2017
Appointment of Mr Jonathan Martin as a director on 2017-11-15
dot icon17/11/2017
Appointment of Mrs Greta Marcel Green as a director on 2017-11-06
dot icon17/11/2017
Appointment of Mrs Phyllis Jackson as a director on 2017-11-06
dot icon17/11/2017
Termination of appointment of Ryan Steven Cowan as a director on 2017-11-15
dot icon26/10/2017
Resolutions
dot icon11/10/2017
Appointment of Miss Linda Hayes as a secretary on 2017-10-11
dot icon11/10/2017
Termination of appointment of Nickolas Dawson as a director on 2017-10-11
dot icon29/09/2017
Termination of appointment of Michelle Warburton as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Michelle Warburton as a secretary on 2017-09-29
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of Miss Michelle Warburton as a director on 2017-07-01
dot icon04/07/2017
Appointment of Miss Michelle Warburton as a secretary on 2017-07-01
dot icon04/07/2017
Termination of appointment of Elizabeth Hazel Anderson as a secretary on 2017-06-30
dot icon21/03/2017
Appointment of Mr Nickolas Dawson as a director on 2017-03-21
dot icon21/03/2017
Appointment of Miss Linda Hayes as a director on 2017-03-21
dot icon21/03/2017
Appointment of Mr Jey Martin as a director on 2017-03-21
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/11/2016
Termination of appointment of Sue Scott as a director on 2016-07-31
dot icon14/11/2016
Registered office address changed from 142 Drake Street Rochdale Lancashire OL16 1PU to Unique Enterprise Centre Belfield Road Rochdale OL16 2UP on 2016-11-14
dot icon14/11/2016
Termination of appointment of Michael Jones as a director on 2016-10-20
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Appointment of Miss Elizabeth Hazel Anderson as a secretary on 2016-08-17
dot icon17/08/2016
Appointment of Miss Elizabeth Hazel Anderson as a director on 2016-08-17
dot icon17/08/2016
Termination of appointment of Nicholas Martin Rogers as a director on 2016-08-17
dot icon17/08/2016
Termination of appointment of Rachel Margaret Ginnelly as a secretary on 2016-08-17
dot icon06/06/2016
Appointment of Miss Rachel Margaret Ginnelly as a secretary on 2016-05-25
dot icon06/06/2016
Termination of appointment of Christopher Ian Spankie as a director on 2016-05-25
dot icon06/06/2016
Termination of appointment of Yasmin Maryanne Romarnee Kenyon as a director on 2016-05-25
dot icon06/06/2016
Termination of appointment of Yasmin Maryanne Romarnee Kenyon as a secretary on 2016-05-25
dot icon25/04/2016
Termination of appointment of Beverley Jaworska as a director on 2016-02-10
dot icon25/04/2016
Appointment of Mrs Rashida Jordan as a director on 2016-02-10
dot icon25/04/2016
Appointment of Mrs Sue Scott as a director on 2016-02-10
dot icon25/04/2016
Appointment of Mr Nicholas Martin Rogers as a director on 2016-02-10
dot icon25/04/2016
Appointment of Mr Christopher Ian Spankie as a director on 2016-02-10
dot icon25/04/2016
Appointment of Ms Yasmin Maryanne Romarnee Kenyon as a director on 2016-02-10
dot icon25/04/2016
Appointment of Ms Yasmin Maryanne Romarnee Kenyon as a secretary on 2016-04-20
dot icon25/04/2016
Termination of appointment of Rachel Margaret Ginnelly as a secretary on 2016-04-20
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
Annual return made up to 2016-01-25 no member list
dot icon19/04/2016
Termination of appointment of Marie Batour as a director on 2016-02-10
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Appointment of Miss Rachel Margaret Ginnelly as a secretary on 2015-07-02
dot icon11/08/2015
Appointment of Mrs Beverley Jaworska as a director on 2014-09-30
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon08/08/2015
Annual return made up to 2015-01-25 no member list
dot icon06/08/2015
Termination of appointment of Matthew Harold Frederick Hyndman as a director on 2015-07-02
dot icon06/08/2015
Termination of appointment of Kathryn Cheetham as a director on 2015-07-02
dot icon06/08/2015
Termination of appointment of Matthew Harold Frederick Hyndman as a director on 2015-07-02
dot icon06/08/2015
Termination of appointment of Kathryn Cheetham as a director on 2015-07-02
dot icon06/08/2015
Termination of appointment of Sabrina Elizabeth Branwood as a director on 2014-10-26
dot icon06/08/2015
Termination of appointment of David Simeon Bradshaw as a director on 2015-07-02
dot icon06/08/2015
Termination of appointment of Kathryn Cheetham as a secretary on 2014-09-30
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Termination of appointment of Jeremy Charles March as a director on 2014-07-31
dot icon29/09/2014
Registered office address changed from 5 Caton Street Rochdale Lancashire OL16 1QJ to 142 Drake Street Rochdale Lancashire OL16 1PU on 2014-09-29
dot icon21/02/2014
Annual return made up to 2014-01-25 no member list
dot icon21/02/2014
Director's details changed for Mr Matthew Harold Frederick Hyndman on 2013-11-01
dot icon21/02/2014
Termination of appointment of Bev Jaworska as a director on 2014-02-13
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Appointment of Mr David Simeon Bradshaw as a director on 2013-06-19
dot icon04/09/2013
Appointment of Ms Kathryn Cheetham as a director on 2013-06-19
dot icon03/09/2013
Termination of appointment of James Alan Tice as a secretary on 2013-07-11
dot icon03/09/2013
Appointment of Ms Kathryn Cheetham as a secretary on 2013-07-11
dot icon03/09/2013
Termination of appointment of James Alan Tice as a director on 2013-06-19
dot icon03/09/2013
Termination of appointment of Sue Neilson as a director on 2013-06-19
dot icon03/09/2013
Termination of appointment of Dianne Jones as a director on 2013-04-08
dot icon03/09/2013
Termination of appointment of Lisa Gilbert as a director on 2013-06-19
dot icon04/04/2013
Appointment of Mr James Alan Tice as a director on 2012-05-24
dot icon11/02/2013
Annual return made up to 2013-01-25 no member list
dot icon19/11/2012
Appointment of Marie Batour as a director on 2012-05-24
dot icon14/10/2012
Appointment of Lisa Gilbert as a director on 2012-05-24
dot icon27/09/2012
Termination of appointment of Alan Charles Bramwell as a director on 2012-09-20
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/07/2012
Appointment of Bev Jaworska as a director on 2012-05-24
dot icon11/07/2012
Appointment of Sue Neilson as a director on 2012-05-24
dot icon11/07/2012
Appointment of Mr Ryan Cowan as a director on 2012-05-24
dot icon11/07/2012
Appointment of Mr Michael Jones as a director on 2012-05-24
dot icon25/05/2012
Appointment of Mr James Alan Tice as a secretary on 2012-05-24
dot icon25/05/2012
Termination of appointment of Matthew Harold Frederick Hyndman as a secretary on 2012-05-03
dot icon07/02/2012
Annual return made up to 2012-01-25 no member list
dot icon06/02/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon24/08/2011
Appointment of Mr Alan Charles Bramwell as a director
dot icon24/02/2011
Registered office address changed from 131 Manchester Road Rochdale Lancs OL11 4JG on 2011-02-24
dot icon25/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

39
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 VOICES FOR ALL LTD

VOICES FOR ALL LTD is an(a) Dissolved company incorporated on 25/01/2011 with the registered office located at Unique Enterprise Centre, Belfield Road, Rochdale OL16 2UP. There are currently 5 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 VOICES FOR ALL LTD?

toggle

VOICES FOR ALL LTD is currently Dissolved. It was registered on 25/01/2011 and dissolved on 23/07/2019.

Where is VOICES FOR ALL LTD located?

toggle

VOICES FOR ALL LTD is registered at Unique Enterprise Centre, Belfield Road, Rochdale OL16 2UP.

What does VOICES FOR ALL LTD do?

toggle

VOICES FOR ALL LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for VOICES FOR ALL LTD?

toggle

The latest filing was on 23/07/2019: Final Gazette dissolved via voluntary strike-off.