DEMESNE COMMUNITY ASSOCIATION
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 4JF

Company number 03288971
Status Active
Incorporation Date 6 December 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ASBY CLOSE, LANGLEY MIDDLETON, MANCHESTER, M24 4JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of DEMESNE COMMUNITY ASSOCIATION are www.demesnecommunity.co.uk, and www.demesne-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Demesne Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03288971. Demesne Community Association has been working since 06 December 1996. The present status of the company is Active. The registered address of Demesne Community Association is Asby Close Langley Middleton Manchester M24 4jf. The company`s financial liabilities are £67.43k. It is £50.23k against last year. The cash in hand is £68.3k. It is £2.58k against last year. . BAMFORD, Jacqueline Claire is a Director of the company. MCCALL, Marilyn is a Director of the company. MOSS, Paul David is a Director of the company. Secretary BURROWS, Edna has been resigned. Secretary ISHERWOOD, Ivy has been resigned. Secretary LEVER, Jane has been resigned. Secretary MORRIS, Laura Louise has been resigned. Director BURTON, Debra Donna has been resigned. Director BUSBY, Steven James has been resigned. Director COBAIN, Alan has been resigned. Director COBAIN, Linda Carol has been resigned. Director DEARN, Nicola Jayne has been resigned. Director HAMILTON, Lynda Liliann has been resigned. Director ISHERWOOD, Bernard has been resigned. Director ISHERWOOD, Ivy has been resigned. Director JACQUES, Georgina has been resigned. Director JEPSON, Mary has been resigned. Director JONES, Madeline Russell has been resigned. Director JONES, Stella has been resigned. Director LIGGETT, Doris has been resigned. Director PULLEN, Elizabeth has been resigned. Director RILEY, Catherine Theresa has been resigned. Director SMITH, William John has been resigned. Director WOOD, Dorothy Beatrice has been resigned. The company operates in "Other service activities n.e.c.".


demesne community Key Finiance

LIABILITIES £67.43k
+292%
CASH £68.3k
+3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BAMFORD, Jacqueline Claire
Appointed Date: 01 June 2015
61 years old

Director
MCCALL, Marilyn
Appointed Date: 06 December 1996
82 years old

Director
MOSS, Paul David
Appointed Date: 21 May 2015
50 years old

Resigned Directors

Secretary
BURROWS, Edna
Resigned: 29 June 2007
Appointed Date: 10 March 1997

Secretary
ISHERWOOD, Ivy
Resigned: 05 December 1997
Appointed Date: 06 December 1996

Secretary
LEVER, Jane
Resigned: 08 July 2015
Appointed Date: 19 August 2013

Secretary
MORRIS, Laura Louise
Resigned: 19 August 2013
Appointed Date: 29 June 2007

Director
BURTON, Debra Donna
Resigned: 20 April 1998
Appointed Date: 21 April 1997
61 years old

Director
BUSBY, Steven James
Resigned: 25 June 1999
Appointed Date: 06 December 1996
68 years old

Director
COBAIN, Alan
Resigned: 25 September 1998
Appointed Date: 05 December 1997
79 years old

Director
COBAIN, Linda Carol
Resigned: 25 September 1998
Appointed Date: 05 December 1997
78 years old

Director
DEARN, Nicola Jayne
Resigned: 01 June 2015
Appointed Date: 01 August 2013
64 years old

Director
HAMILTON, Lynda Liliann
Resigned: 23 July 2001
Appointed Date: 12 January 1998
72 years old

Director
ISHERWOOD, Bernard
Resigned: 05 December 1997
Appointed Date: 06 December 1996
81 years old

Director
ISHERWOOD, Ivy
Resigned: 05 December 1997
Appointed Date: 06 December 1996
75 years old

Director
JACQUES, Georgina
Resigned: 21 May 2015
Appointed Date: 01 August 2013
53 years old

Director
JEPSON, Mary
Resigned: 13 July 1998
Appointed Date: 06 December 1996
99 years old

Director
JONES, Madeline Russell
Resigned: 31 March 2004
Appointed Date: 10 March 1997
65 years old

Director
JONES, Stella
Resigned: 10 May 1999
Appointed Date: 12 January 1998
77 years old

Director
LIGGETT, Doris
Resigned: 23 July 2001
Appointed Date: 25 June 1999
89 years old

Director
PULLEN, Elizabeth
Resigned: 10 May 1999
Appointed Date: 05 December 1997
88 years old

Director
RILEY, Catherine Theresa
Resigned: 10 February 2009
Appointed Date: 12 January 1998
105 years old

Director
SMITH, William John
Resigned: 25 June 1999
Appointed Date: 28 July 1997
72 years old

Director
WOOD, Dorothy Beatrice
Resigned: 22 October 2002
Appointed Date: 12 January 1998
111 years old

Persons With Significant Control

Mrs Marilyn Mccall
Notified on: 6 December 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Jacqueline Claire Bamford
Notified on: 6 December 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul David Moss
Notified on: 6 December 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DEMESNE COMMUNITY ASSOCIATION Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
16 Mar 2016
Compulsory strike-off action has been discontinued
15 Mar 2016
First Gazette notice for compulsory strike-off
09 Mar 2016
Annual return made up to 6 December 2015 no member list
...
... and 77 more events
06 Mar 1997
Memorandum and Articles of Association
06 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1997
Accounting reference date shortened from 31/12/97 to 31/03/97
16 Jan 1997
Registered office changed on 16/01/97 from: asby close middleton manchester M24 4JF
06 Dec 1996
Incorporation