Company NameGreater Manchester Youth Association
Company StatusDissolved
Company Number01386551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1978(45 years, 8 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameFirst Organisation

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Denis Edward Ince
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 09 October 2001)
RoleLecturer
Correspondence Address133 Albert Road West
Bolton
Lancashire
BL1 5EB
Director NameMr Paul Michael Anthony Rose
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 09 October 2001)
RoleSolicitor
Correspondence Address63 Moss Lane
Sale
Cheshire
M33 5AP
Secretary NameMr Ronald Christopher Jones
NationalityBritish
StatusClosed
Appointed07 July 1992(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 09 October 2001)
RoleChief Executive
Correspondence Address8 Alstone Road
Heaton Chapel
Stockport
Cheshire
SK4 5AH
Director NameBrian Parry
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 09 October 2001)
RoleRetired Public Servant
Correspondence Address5 Beaumont Drive
Ladybridge
Bolton
Lancashire
BL3 4PJ
Director NameCllr William Thomas Risby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 09 October 2001)
RoleCouncillor
Correspondence Address20 Enville Road
Moston
Manchester
M40 5GF
Director NameMr David Michael Bradley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1993)
RolePrincipal Youth Officer
Correspondence Address38 The Spinnings
Summerseat
Bury
Lancashire
BL9 5QW
Director NameStephen Dainty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 1992)
RoleJunior Accountant
Correspondence Address73 New Barns Avenue
Chorlton
Greater Manchester
M21 7DG
Director NameCllr Kathleen Mary Fry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleTeacher
Correspondence Address23 Dudley Court
Carlton Road
Whalley Range
Manchester
M16 8DA
Director NameCllr Kathleen Mary Fry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1993)
RoleTeacher
Correspondence Address23 Dudley Court
Carlton Road
Whalley Range
Manchester
M16 8DA
Director NameMiss Gail McNally
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 August 1994)
RoleFamily Care Worker
Correspondence Address22 Oak Drive
Denton
Manchester
Lancashire
M34 2JS
Director NameMr Harry Rigby
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 July 1992)
RoleRetired
Correspondence Address17 Kingston Avenue
Bolton
Lancashire
BL2 2QY
Secretary NameMr Michael Payne
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodhill Grove
Prestwich
Manchester
Lancashire
M25 0AE
Director NameMr John Sydney Jesky
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 1998)
RoleMarketing Director
Correspondence AddressWoodrush
8 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameSidney George William Jacobs
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1994)
RoleRetired Community Care Manager
Correspondence Address120 Foxdenton Lane
Chadderton
Oldham
Lancashire
OL9 9QR
Director NameMr Riaz Ahmad
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 Frederick Street
Oldham
Lancashire
OL8 4DA

Location

Registered AddressSt James Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,190
Cash£4,594
Current Liabilities£13,009

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
9 May 2001Application for striking-off (1 page)
20 January 2001Registered office changed on 20/01/01 from: the st thomas centre ardwick green north manchester M12 6FZ (1 page)
6 September 2000Annual return made up to 20/07/00 (4 pages)
3 April 2000Full accounts made up to 31 March 1999 (12 pages)
29 July 1999Annual return made up to 20/07/99 (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
21 January 1999Director resigned (1 page)
29 September 1998Company name changed first organisation\certificate issued on 30/09/98 (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Director resigned (1 page)
28 July 1997Annual return made up to 20/07/97 (6 pages)
28 January 1997Full group accounts made up to 31 March 1996 (20 pages)
30 July 1996Annual return made up to 20/07/96 (6 pages)
24 January 1996Full group accounts made up to 31 March 1995 (20 pages)
7 December 1995Director resigned (2 pages)