About

Registered Number: 01842240
Date of Incorporation: 20/08/1984 (39 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Lifeline Project was registered on 20 August 1984 with its registered office in Manchester, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. Wardle, Ian John, Evans, Claire Elaine, Howard, Michelle, Iredale, David Stewart, Jean Pierre, Jocelyn, Mccarron, Michael, Ramprogus, Susan, Yates, Paul John, Barwood, Mick, Bayne, John Burgess, Dr, Brady, Lynda, Dunn, Colin, Fleuty, Lydia Jane, Hewitt, Peter James, Ilyas, Nasir, Irvine, Charles William, Kane, Eddie, Professor, Keiher, Laura, Lee, Sheila, Mackintosh, David Robert, Mcdermott, Peter, Patel, Kamlesh Kumar, Purkis, Jonathan, Ramprogus, Susan, Richards, Len, Saloojee, Yasmin, Scampion, John Matthew, Scorer, Richard, Snape, Jonathan Paul, Unna, Peter, Whelan, Brenda, Wilbraham, John, Willan, Philip Charles, Woodward, Keith are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Claire Elaine 16 December 2010 - 1
HOWARD, Michelle 09 December 2015 - 1
IREDALE, David Stewart 18 May 2005 - 1
JEAN PIERRE, Jocelyn 11 June 2003 - 1
MCCARRON, Michael 10 December 2014 - 1
RAMPROGUS, Susan 04 February 2009 - 1
BARWOOD, Mick 06 September 2006 13 August 2009 1
BAYNE, John Burgess, Dr 17 January 2000 17 January 2007 1
BRADY, Lynda 06 September 2006 28 October 2008 1
DUNN, Colin N/A 13 February 1995 1
FLEUTY, Lydia Jane 18 May 2005 02 October 2005 1
HEWITT, Peter James 14 December 2001 09 September 2005 1
ILYAS, Nasir 17 April 2002 11 June 2004 1
IRVINE, Charles William 06 October 1994 12 August 2004 1
KANE, Eddie, Professor 06 September 2006 01 June 2009 1
KEIHER, Laura 18 May 2005 02 May 2007 1
LEE, Sheila 06 October 1994 10 December 2007 1
MACKINTOSH, David Robert 18 May 2005 17 December 2008 1
MCDERMOTT, Peter 06 September 2006 24 February 2011 1
PATEL, Kamlesh Kumar 15 December 2000 15 May 2004 1
PURKIS, Jonathan 31 March 1999 03 July 2001 1
RAMPROGUS, Susan N/A 15 September 1994 1
RICHARDS, Len 11 February 2010 01 September 2012 1
SALOOJEE, Yasmin 16 July 1998 20 August 2001 1
SCAMPION, John Matthew 06 September 2006 07 January 2014 1
SCORER, Richard 11 February 2010 09 April 2014 1
SNAPE, Jonathan Paul 18 May 2005 19 January 2008 1
UNNA, Peter N/A 09 October 1993 1
WHELAN, Brenda 05 November 1999 04 April 2001 1
WILBRAHAM, John 13 February 1995 14 December 2001 1
WILLAN, Philip Charles 15 December 1997 05 April 2000 1
WOODWARD, Keith 05 February 1996 29 August 2000 1
Secretary Name Appointed Resigned Total Appointments
WARDLE, Ian John N/A - 1
YATES, Paul John N/A 09 October 1993 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 26 August 2020
LIQ03 - N/A 24 August 2020
LIQ03 - N/A 19 August 2019
AD01 - Change of registered office address 15 November 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
NDISC - N/A 17 October 2018
LIQ10 - N/A 28 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2018
AM22 - N/A 07 June 2018
AM10 - N/A 09 January 2018
AM03 - N/A 22 December 2017
MR04 - N/A 09 December 2017
AM07 - N/A 07 August 2017
AD01 - Change of registered office address 23 June 2017
AM01 - N/A 20 June 2017
CS01 - N/A 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 08 July 2016
MA - Memorandum and Articles 08 July 2016
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 02 September 2015
MA - Memorandum and Articles 20 February 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 03 October 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 15 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
395 - Particulars of a mortgage or charge 30 January 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
RESOLUTIONS - N/A 22 August 2006
MEM/ARTS - N/A 26 July 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
363a - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
395 - Particulars of a mortgage or charge 24 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 15 November 2002
395 - Particulars of a mortgage or charge 25 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 09 October 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
AA - Annual Accounts 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 09 November 1998
RESOLUTIONS - N/A 16 March 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 08 November 1996
288 - N/A 29 February 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 11 October 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
287 - Change in situation or address of Registered Office 16 March 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 21 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 06 October 1994
288 - N/A 18 April 1994
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
363x - Annual Return 20 October 1993
AA - Annual Accounts 08 October 1993
RESOLUTIONS - N/A 24 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
363x - Annual Return 04 January 1993
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 07 February 1992
287 - Change in situation or address of Registered Office 29 November 1991
363x - Annual Return 12 November 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 04 January 1991
395 - Particulars of a mortgage or charge 02 February 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 12 December 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 28 March 1988
AA - Annual Accounts 28 March 1988
AA - Annual Accounts 28 March 1988
287 - Change in situation or address of Registered Office 10 February 1988
363 - Annual Return 15 September 1987
288 - N/A 15 September 1987
287 - Change in situation or address of Registered Office 15 September 1987
363 - Annual Return 15 September 1987
363(C) - N/A 06 July 1987
MISC - Miscellaneous document 20 August 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2007 Outstanding

N/A

Legal charge 27 July 2004 Outstanding

N/A

Legal charge 22 January 2004 Outstanding

N/A

Legal charge 15 February 2002 Outstanding

N/A

Agreement 22 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.