Company NameThe Salford Phoenix Initiative Limited
Company StatusDissolved
Company Number02105749
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1987(37 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Charlton Penrhys Bird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(5 years after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameCharles William Victor Hinds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(5 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chelford Drive
Swinton
Salford
M27 9HJ
Director NameMr Roger Coltman Rees
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(5 years after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Verdure Avenue
Bolton
Lancashire
BL1 5ER
Director NameRonald Geoffrey Osborne Wilson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(5 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Chairman
Correspondence Address13 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary NameMr Roger Coltman Rees
NationalityBritish
StatusCurrent
Appointed30 September 1996(9 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Verdure Avenue
Bolton
Lancashire
BL1 5ER
Director NameGeorge Kenneth Edwards
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1994)
RoleCompany Director
Correspondence Address55 Lewis Street
Eccles
Manchester
Lancashire
M30 0PU
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration2 years (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameJohn William Glester
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Wood Lane
Altrincham
Cheshire
WA15 7QG
Director NameDavid John Hinton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 1994)
RoleCompany Director
Correspondence AddressBrickham House London Road
Devizes
Wiltshire
SN10 2EP
Director NameMr David Anthony Lancaster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleArea Housing Manager
Country of ResidenceUnited Kingdom
Correspondence Address222 Barton Lane
Eccles
Greater Manchester
Lancashire
M30 0HJ
Director NameMr Christopher John Walton Ledger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdon Park
Teddington
Middlesex
TW11 9PR
Director NameRobert Michael Coverdale Shields
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNeston Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NT
Secretary NameMr Geoffrey Frank Bannister
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 April 1992)
RoleCompany Director
Correspondence Address11 Westfield Grove
Wigan
Lancashire
WN1 2QJ
Secretary NameMr Patrick Joseph Mulvenna
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Lawson Close
Worsley
Manchester
Lancashire
M28 2JQ
Director NameMr Hermann Werner Justin Jungmayr
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed30 July 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinya Fox Hill Road
Castleton
Rochdale
Lancashire
OL11 2XN

Location

Registered Address5th Floor
Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 December 1998Dissolved (1 page)
23 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Ex/res 19/1/98 liq's authority (1 page)
28 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 1998Appointment of a voluntary liquidator (1 page)
28 January 1998Declaration of solvency (3 pages)
24 March 1997Annual return made up to 04/03/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 January 1997Full accounts made up to 30 June 1996 (8 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
2 April 1996Annual return made up to 04/03/96 (5 pages)
12 January 1996Full accounts made up to 30 June 1995 (9 pages)
3 January 1996Memorandum and Articles of Association (13 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)