Company NameSalford Victims Support Scheme
Company StatusDissolved
Company Number02251486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 1988(36 years ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

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 NameDenise Jacqueline Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(7 years, 4 months after company formation)
Appointment Duration6 years (closed 04 September 2001)
RoleCompany Director
Correspondence AddressMeeting House Cottage
13 The Polygon
Eccles
M30 0DS
Secretary NameDenise Jacqueline Davies
NationalityBritish
StatusClosed
Appointed04 September 1995(7 years, 4 months after company formation)
Appointment Duration6 years (closed 04 September 2001)
RoleCompany Director
Correspondence AddressMeeting House Cottage
13 The Polygon
Eccles
M30 0DS
Director NameDonald Baxter
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 04 September 2001)
RoleRetired
Correspondence Address6 Calder Avenue
Irlam
Manchester
M44 6WS
Director NameDavid Johnston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 1995)
RoleAccountant
Correspondence Address25 Hawk Road
Irlam
Manchester
Lancashire
M44 6LE
Director NameColin Berry
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 November 1999)
RoleUnemployed
Correspondence Address9 Ellen Grove
Kearsley
Bolton
Lancashire
BL4 8RQ
Director NameJohn Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 August 1993)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address1 Weaver Avenue
Little Hulton
Salford
Lancashire
M28 0TJ
Director NameDavid Johnston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 August 1993)
RoleAccountant
Correspondence Address25 Hawk Road
Irlam
Manchester
Lancashire
M44 6LE
Secretary NameMrs Glynis Roebuck
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ruskin Road
Prestwich
Manchester
Lancashire
M25 9QN
Director NameCaroline Johnston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 August 1995)
RoleLibrary Assistant
Correspondence Address25 Hawk Road
Irlam
Manchester
M44 6LE
Secretary NameCaroline Johnston
NationalityBritish
StatusResigned
Appointed06 August 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 August 1995)
RoleLibrary Assistant
Correspondence Address25 Hawk Road
Irlam
Manchester
M44 6LE

Location

Registered Address84/86 Liverpool Road
Eccles
Salford
Manchester
M30 0WB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,475
Cash£8,663
Current Liabilities£2,661

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
11 December 2000Full accounts made up to 31 March 2000 (7 pages)
11 August 2000Annual return made up to 30/07/00
  • 363(288) ‐ Director resigned
(4 pages)
1 February 2000New director appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Annual return made up to 30/07/99 (4 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 August 1998Annual return made up to 30/07/98 (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 April 1997Full accounts made up to 31 March 1996 (6 pages)
14 October 1996Annual return made up to 06/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1995New director appointed (2 pages)
26 September 1995Annual return made up to 06/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)