Company NameGreater Manchester Youth Justice Trust Ltd
Company StatusDissolved
Company Number03266663
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date19 March 2013 (11 years, 1 month 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 NameMrs Barbara Forshaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(4 years after company formation)
Appointment Duration12 years, 4 months (closed 19 March 2013)
RoleCollege Vice Principal
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Heaton Moor
Stockport
SK4 4PY
Director NameMr Ian Rush
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2007(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 19 March 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address37 Tatton Road North
Stockport
Cheshire
SK4 4QX
Director NameMr John Anthony Tempest
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 19 March 2013)
RoleDirector Children Charity
Country of ResidenceEngland
Correspondence Address28 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TE
Director NameRev Canon Dr John Robert Atherton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleRetired Clerk In Holy Orders
Correspondence Address3 Booth Clibborn Court
Salford
Lancashire
M7 4PJ
Director NameRev David John Parker
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleClerk In Holy Orders
Correspondence Address43 Acresfield Road
Salford
Greater Manchester
M6 7GE
Director NameMr Gordon Littlemore
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleRetired Local Government Officer
Correspondence Address12 Hurst Road
Hebden Bridge
West Yorkshire
HX7 8HR
Secretary NameMargaret Ann Casey
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address70 Heaton Road
Withington
Manchester
M20 4GW
Director NameProf Norman Sydney Tutt
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 1996(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1999)
RoleCompany Director
Correspondence AddressFlat 1 Styche Hall
Styche
Market Drayton
Salop
TF9 3RB
Director NameRev Charlotte Ann Lorimer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1998)
RoleMethodist Minister
Correspondence Address42 Sedgeborough Road
Whalley Range
Manchester
M16 7EU
Director NameDeclan Vernon Kerr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1997)
RoleNacro Officer
Correspondence Address1 Hampton Street
Hasland
Chesterfield
Derbyshire
S41 0LH
Director NameMr Ian Golding
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address130 Sinderland Road
Altrincham
Cheshire
WA14 5JQ
Director NameBryan Glynn Peake
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 2004)
RoleCompany Director
Correspondence Address10 Pleasant View
Withnell
Chorley
PR6 8SE
Director NamePeter Warburton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1999)
RoleRetired
Correspondence Address8 Grant Close
Old Hall
Warrington
WA5 5QY
Director NameRev Canon Stephen Clifford Little
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2008)
RoleClerk In Holy Orders
Correspondence Address12 Redwood
Westhoughton
Bolton
BL5 2RU
Director NameMs Farida Sharon Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 March 2000)
RoleDirector Of Partners Of Prison
Country of ResidenceUnited Kingdom
Correspondence Address148 St Anns Road
Prestwich
Manchester
M25 9GJ
Director NameMr Martin Roger O'Connell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2005)
RoleCommunity Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadowbank
Hollingworth
SK14 8JW
Director NameLady Mary Mallick
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2007)
RoleTeacher Retired
Country of ResidenceUnited Kingdom
Correspondence Address43 Porchfield Square
Manchester
M3 4FG
Director NameElizabeth Mary Riding
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2005)
RoleSolicitor
Correspondence Address50 Crossgate Mews
Harwood Road
Heaton Mersey
Stockport
SK4 3AP
Director NameStephanie Kenny
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2006)
RoleSenior Lecturer Consultant
Correspondence Address5 Sidbury Road
Chorlton
Manchester
North West
M21 8XN
Director NameDr Susan Joyce Maddock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2007)
RoleAcademic
Correspondence Address52 Brookburn Road
Chorlton
Manchester
M21 8FE
Director NameMr Richard Ian Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2007)
RoleYot Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Glenfields
Netherton
Wakefield
West Yorkshire
WF4 4SN
Director NameMiss Pamela Mary Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address897 Kingsway
East Didsbury
Manchester
Lancashire
M20 5PB
Director NameGraham Mark Smyth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address68 Bankside Lane
Bacup
Lancashire
OL13 8HJ
Director NameMr Allan Frank Broadbent
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2012)
RoleRetired Local Authority Manager
Country of ResidenceEngland
Correspondence Address4b Springfield Court, Summerfield Road
Bolton
BL3 2NT

Location

Registered Address4b Springfield Court, Summerfield Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 22 October 2012 no member list (4 pages)
22 October 2012Annual return made up to 22 October 2012 no member list (4 pages)
15 October 2012Termination of appointment of Pamela Mary Jones as a director on 31 August 2012 (1 page)
15 October 2012Termination of appointment of Graham Smyth as a director (1 page)
15 October 2012Termination of appointment of Pamela Jones as a director (1 page)
15 October 2012Termination of appointment of Allan Frank Broadbent as a director on 31 August 2012 (1 page)
15 October 2012Termination of appointment of Allan Broadbent as a director (1 page)
15 October 2012Termination of appointment of Graham Mark Smyth as a director on 31 August 2012 (1 page)
30 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
16 November 2011Annual return made up to 22 October 2011 no member list (7 pages)
16 November 2011Annual return made up to 22 October 2011 no member list (7 pages)
7 December 2010Annual return made up to 22 October 2010 no member list (7 pages)
7 December 2010Annual return made up to 22 October 2010 no member list (7 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
22 June 2010Appointment of Mr Allan Frank Broadbent as a director (2 pages)
22 June 2010Appointment of Mr Allan Frank Broadbent as a director (2 pages)
28 January 2010Annual return made up to 22 October 2009 no member list (4 pages)
28 January 2010Annual return made up to 22 October 2009 no member list (4 pages)
28 January 2010Director's details changed for Mr John Anthony Tempest on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Graham Mark Smyth on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Graham Mark Smyth on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr John Anthony Tempest on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Barbara Forshaw on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Barbara Forshaw on 28 January 2010 (2 pages)
1 December 2009Registered office address changed from 4Th Floor Cheetwood House 21 Newton Street Manchester M1 1FZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 4th Floor Cheetwood House 21 Newton Street Manchester M1 1FZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 4Th Floor Cheetwood House 21 Newton Street Manchester M1 1FZ on 1 December 2009 (1 page)
26 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
19 May 2009Appointment terminated secretary margaret casey (1 page)
19 May 2009Appointment Terminated Secretary margaret casey (1 page)
9 December 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
9 December 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
24 October 2008Annual return made up to 22/10/08 (3 pages)
24 October 2008Appointment terminated director canon clifford little (1 page)
24 October 2008Appointment Terminated Director canon clifford little (1 page)
24 October 2008Annual return made up to 22/10/08 (3 pages)
18 February 2008Full accounts made up to 31 March 2007 (18 pages)
18 February 2008Full accounts made up to 31 March 2007 (18 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Annual return made up to 22/10/07 (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Annual return made up to 22/10/07 (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
21 March 2007Director resigned (2 pages)
21 March 2007Director resigned (2 pages)
22 December 2006Full accounts made up to 31 March 2006 (21 pages)
22 December 2006Full accounts made up to 31 March 2006 (21 pages)
9 November 2006Annual return made up to 22/10/06 (2 pages)
9 November 2006Annual return made up to 22/10/06 (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
15 November 2005Annual return made up to 22/10/05 (2 pages)
15 November 2005Annual return made up to 22/10/05 (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
1 September 2005Full accounts made up to 31 March 2005 (20 pages)
1 September 2005Full accounts made up to 31 March 2005 (20 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
13 December 2004Annual return made up to 22/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Annual return made up to 22/10/04 (6 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
11 November 2003Annual return made up to 22/10/03 (5 pages)
11 November 2003Annual return made up to 22/10/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/03
(5 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
18 October 2002Annual return made up to 22/10/02 (5 pages)
18 October 2002Annual return made up to 22/10/02 (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (19 pages)
4 February 2002Full accounts made up to 31 March 2001 (19 pages)
27 December 2001Annual return made up to 22/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 2001Annual return made up to 22/10/01 (4 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
3 January 2001Annual return made up to 22/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 2001Annual return made up to 22/10/00 (4 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: 5TH floor church house 90 deansgate manchester M3 2GH (1 page)
29 January 2000Registered office changed on 29/01/00 from: 5TH floor church house 90 deansgate manchester M3 2GH (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
25 November 1999Full accounts made up to 31 March 1999 (18 pages)
25 November 1999Full accounts made up to 31 March 1999 (18 pages)
15 October 1999Annual return made up to 22/10/99
  • 363(288) ‐ Director resigned
(5 pages)
15 October 1999Annual return made up to 22/10/99 (5 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (21 pages)
22 October 1998Full accounts made up to 31 March 1998 (21 pages)
15 October 1998Annual return made up to 22/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Annual return made up to 22/10/98 (6 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
21 October 1997Annual return made up to 22/10/97 (6 pages)
21 October 1997Annual return made up to 22/10/97
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997Registered office changed on 29/07/97 from: 27 blackfriars road manchester M3 7AQ (1 page)
29 July 1997Registered office changed on 29/07/97 from: 27 blackfriars road manchester M3 7AQ (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
22 October 1996Incorporation (22 pages)