COMMUNITY HEALTH EDUCATION AND RECONSTRUCTION TRAINING

34 Watts Street, Manchester, M19 2TR, England
StatusDISSOLVED
Company No.03016170
Category
Incorporated31 Jan 1995
Age29 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 2 days

SUMMARY

COMMUNITY HEALTH EDUCATION AND RECONSTRUCTION TRAINING is an dissolved with number 03016170. It was incorporated 29 years, 4 months, 16 days ago, on 31 January 1995 and it was dissolved 2 years, 2 days ago, on 14 June 2022. The company address is 34 Watts Street, Manchester, M19 2TR, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Judith Mollie Morris Sawyer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-28

Officer name: John Charles Mcghee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: Ignatius Isidore Perez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

New address: 34 Watts Street Manchester M19 2TR

Old address: Unit 33 Imex Business Park Hamilton Road Manchester M13 0PD

Change date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mmapula Tladi Small

Termination date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Ms Gaenor Bruce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Rena Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Mr David Bowen Kenvyn

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: John Charles Mcghee

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-08

Officer name: Louise Estelle Richards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: John Charles Mcghee

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rena Wood

Appointment date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Robert Reid Bruce

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: Sunlight House 6Th Floor Quay Street Manchester M3 3JZ

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Robert Reid Bruce

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-20

Officer name: Robert Reid Bruce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Francis Mcfadden

Change date: 2010-04-23

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Filling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mmapula Tladi Small

Change date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Louise Estelle Richards

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Judith Mollie Morris Sawyer

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Munir Malik

Change date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Robert Reid Bruce

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: John Francis Mcfadden

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: John Mcghee

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Margaret Dunn

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Ignatius Isidore Perez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from 3-5 st john street manchester M3 4DN

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/08

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/04

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/03

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/02

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/01

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 30/01/04 from: 8 huntingdon road london N2 9DU

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/00

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/99

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/98

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/97

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/96 to 30/04/96

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/01/96

Documents

View document PDF

Memorandum articles

Date: 24 Jan 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BRISTOL CONTACT LENS SERVICE LIMITED

230 NORTH STREET,BRISTOL,BS3 1JD

Number:01459737
Status:ACTIVE
Category:Private Limited Company

ENGINEERING AND BODY SHOP SERVICES LIMITED

LEONARD CURTIS LEONARD CURTIS HOUSE ELMS SQUARE,MANCHESTER,M45 7TA

Number:06620711
Status:LIQUIDATION
Category:Private Limited Company

JAMES BERRY (GARAGES) LIMITED

GROVE LODGE,WIGAN,WN6 9EN

Number:01726553
Status:ACTIVE
Category:Private Limited Company

JRHC MODELLING LIMITED

11 HOWARDS FIELD,WREXHAM,LL13 7ER

Number:10836815
Status:ACTIVE
Category:Private Limited Company

KETCH & MAYO (LEEDS) LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:10527511
Status:ACTIVE
Category:Private Limited Company

ONLINE PERSONAL TRAINER LTD

37 MAPLE DRIVE,AYR,KA7 3QP

Number:SC586035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source