Halton Autistic Family Support Group Limited RUNCORN


Halton Autistic Family Support Group Limited was officially closed on 2021-06-22. Halton Autistic Family Support Group was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at 9-11 High Street, 9-11 High Street, Runcorn, WA7 1AP, Cheshire. This company (formally formed on 2005-06-08) was run by 10 directors.
Director Amanda W. who was appointed on 09 February 2017.
Director Linda W. who was appointed on 22 March 2016.
Director Tina C. who was appointed on 21 April 2015.

The company was officially classified as "activities of other membership organizations n.e.c." (94990). The most recent confirmation statement was filed on 2019-06-04 and last time the accounts were filed was on 10 November 2018. 2016-06-04 is the date of the last annual return.

Halton Autistic Family Support Group Limited Address / Contact

Office Address 9-11 High Street
Office Address2 9-11 High Street
Town Runcorn
Post code WA7 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05475644
Date of Incorporation Wed, 8th Jun 2005
Date of Dissolution Tue, 22nd Jun 2021
Industry Activities of other membership organizations n.e.c.
End of financial Year 10th November
Company age 16 years old
Account next due date Tue, 10th Nov 2020
Account last made up date Sat, 10th Nov 2018
Next confirmation statement due date Thu, 18th Jun 2020
Last confirmation statement dated Tue, 4th Jun 2019

Company staff

Amanda W.

Position: Director

Appointed: 09 February 2017

Linda W.

Position: Director

Appointed: 22 March 2016

Tina C.

Position: Director

Appointed: 21 April 2015

Stephen M.

Position: Director

Appointed: 18 June 2013

Barbara F.

Position: Director

Appointed: 24 January 2008

Margaret S.

Position: Director

Appointed: 08 June 2005

Michael F.

Position: Director

Appointed: 08 June 2005

Ciaran S.

Position: Director

Appointed: 08 June 2005

Kathryn A.

Position: Director

Appointed: 08 June 2005

Linda S.

Position: Director

Appointed: 08 June 2005

Michael D.

Position: Director

Appointed: 19 May 2015

Resigned: 15 August 2016

Julie C.

Position: Director

Appointed: 21 April 2015

Resigned: 15 November 2016

Carole H.

Position: Director

Appointed: 16 December 2013

Resigned: 15 August 2016

Andrea M.

Position: Director

Appointed: 11 September 2012

Resigned: 01 September 2013

Joanne H.

Position: Director

Appointed: 09 February 2012

Resigned: 16 September 2016

Jennifer F.

Position: Director

Appointed: 09 February 2012

Resigned: 07 June 2016

Lee W.

Position: Director

Appointed: 20 January 2011

Resigned: 11 September 2012

Michelle W.

Position: Director

Appointed: 10 February 2009

Resigned: 09 February 2012

Paula M.

Position: Director

Appointed: 18 January 2007

Resigned: 24 January 2008

Joanne L.

Position: Director

Appointed: 08 June 2005

Resigned: 09 December 2010

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2005

Resigned: 08 June 2005

Ciaran S.

Position: Secretary

Appointed: 08 June 2005

Resigned: 21 February 2019

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2005

Resigned: 08 June 2005

People with significant control

Paul W.

Notified on 21 February 2019
Nature of control: significiant influence or control

Ciaran S.

Notified on 7 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Secretary's appointment terminated on 2019/02/21
filed on: 6th, June 2019
Free Download (1 page)

Company search

Advertisements