Company NameManchester Youth Volunteering Project
Company StatusDissolved
Company Number04031484
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date8 May 2012 (11 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Megan Santosh Ohri
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(4 years, 9 months after company formation)
Appointment Duration7 years (closed 08 May 2012)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address33 Jackson Street
Manchester
Lancs
M32 8BA
Secretary NameLance Lloyd Bell
NationalityBritish
StatusClosed
Appointed19 July 2007(7 years after company formation)
Appointment Duration4 years, 9 months (closed 08 May 2012)
RoleManager
Correspondence Address24 Spring Hall Rise
Oldham
Lancashire
OL4 2TE
Director NameMs Deborah Marsden
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 08 May 2012)
RoleYouth Work Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Buildings 20 Swan Street
Manchester
M4 5JW
Director NameMr John Downes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 08 May 2012)
RoleNational Field Worker
Country of ResidenceEngland
Correspondence AddressSwan Buildings 20 Swan Street
Manchester
M4 5JW
Director NameMrs Susan Jayne Bowen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address29 Glen Avenue
Blackley
Manchester
Lancashire
M9 4EU
Director NameErnest Albert Edwards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCharteredmanagement Accountant
Correspondence AddressThe Grig
Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameMalcolm Craven
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleLecturer
Correspondence Address31 Salford Road
Bolton
Lancashire
BL5 1BN
Secretary NameGail Mary McPhillips
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address311 Hollins Lane
Bury
Lancashire
BL9 8BD
Director NameSheila Ellis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2003)
RoleRetired
Correspondence Address9 Dashwood Road
Prestwich
Manchester
Lancashire
M25 3AE
Director NameMr John Bernard Dwan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 2006)
RoleProject Manager M.C.C.
Country of ResidenceEngland
Correspondence Address5 Southlands Avenue
Peel Green
Manchester
M30 7GL
Director NameTracey McElroy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleMental Health Dev Officer
Correspondence Address70 Elmsfield Avenue
Norden
Rochdale
OL11 5XN
Director NameSusan Christine Brookes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleYouth Leader
Correspondence Address2 Victoria Road
Ormston
Manchester
Lancashire
M41 5BY
Director NameMr David Waterhouse
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashburn Road
Heaton Norris
Stockport
Cheshire
SK4 2PU
Secretary NameLianne Picot
NationalityCanadian
StatusResigned
Appointed16 September 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2006)
RoleCompany Director
Correspondence Address70 Petersburg Road
Stockport
Cheshire
SK3 9QX
Director NameMr David Stretton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2007)
RoleCharity Manager
Correspondence Address66 Gilda Road
Worsley
Manchester
Lancashire
M28 1BP
Director NamePaul Nicholas Crean
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 May 2005)
RoleDirector Of A Charity
Correspondence Address5 Stelfox Avenue
Timperley
Altrincham
Cheshire
WA15 6UL
Director NamePamela Foy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 years after company formation)
Appointment Duration7 years (resigned 28 July 2011)
RoleConnexions Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookfield Avenue
Chorlton
Manchester
Lancashire
M21 8TX
Director NameMuir Hunter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2008)
RoleLocal Government Officer
Correspondence Address12 417 Barlow Moor Road
Charlton
Manchester
Lancashire
M20 2GJ
Secretary NamePaul Morgan
NationalityBritish
StatusResigned
Appointed25 January 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2007)
RoleProject Manager
Correspondence Address1 Ingleside
Paddock Lane
Audlem
Cheshire
CW3 0DP
Secretary NamePaul David Moran
NationalityBritish
StatusResigned
Appointed25 January 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2007)
RoleProject Manager
Correspondence Address1 Ingleside
Paddock Lane
Audlem
Cheshire
CW3 0DP
Director NameTanya Louise Coutts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2010)
RoleOperations Manager
Correspondence Address3 Newton Road
Failsworth
Lancashire
M35 0QF

Location

Registered AddressSwan Buildings
20 Swan Street
Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
26 October 2011Registered office address changed from Unit 35 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Unit 35 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 26 October 2011 (1 page)
1 August 2011Appointment of Mr John Downes as a director (2 pages)
1 August 2011Annual return made up to 6 July 2011 no member list (6 pages)
1 August 2011Annual return made up to 6 July 2011 no member list (6 pages)
1 August 2011Annual return made up to 6 July 2011 no member list (6 pages)
1 August 2011Termination of appointment of Pamela Foy as a director (1 page)
1 August 2011Termination of appointment of Pamela Foy as a director (1 page)
1 August 2011Appointment of Mr John Downes as a director (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
2 August 2010Appointment of Ms Deborah Marsden as a director (2 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
2 August 2010Appointment of Ms Deborah Marsden as a director (2 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
30 July 2010Director's details changed for Pamela Foy on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Megan Santosh Ohri on 6 July 2010 (2 pages)
30 July 2010Termination of appointment of Tanya Coutts as a director (1 page)
30 July 2010Director's details changed for Pamela Foy on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Pamela Foy on 6 July 2010 (2 pages)
30 July 2010Termination of appointment of Tanya Coutts as a director (1 page)
30 July 2010Director's details changed for Ms Megan Santosh Ohri on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Megan Santosh Ohri on 6 July 2010 (2 pages)
29 January 2010Partial exemption accounts made up to 31 March 2009 (14 pages)
29 January 2010Partial exemption accounts made up to 31 March 2009 (14 pages)
13 August 2009Annual return made up to 06/07/09 (3 pages)
13 August 2009Annual return made up to 06/07/09 (3 pages)
3 February 2009Partial exemption accounts made up to 31 March 2008 (14 pages)
3 February 2009Partial exemption accounts made up to 31 March 2008 (14 pages)
13 November 2008Registered office changed on 13/11/2008 from the greenfish resource centre 46-50 oldham street manchester lancashire M4 1LE (1 page)
13 November 2008Registered office changed on 13/11/2008 from the greenfish resource centre 46-50 oldham street manchester lancashire M4 1LE (1 page)
8 August 2008Annual return made up to 06/07/08 (3 pages)
8 August 2008Annual return made up to 06/07/08 (3 pages)
7 August 2008Appointment terminated director muir hunter (1 page)
7 August 2008Appointment Terminated Director muir hunter (1 page)
23 January 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
23 January 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Annual return made up to 06/07/07
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Annual return made up to 06/07/07 (6 pages)
2 April 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
2 April 2007Partial exemption accounts made up to 31 March 2006 (14 pages)
30 October 2006Registered office changed on 30/10/06 from: john gilmore centre clayton lane openshaw manchester M11 4SS (1 page)
30 October 2006Registered office changed on 30/10/06 from: john gilmore centre clayton lane openshaw manchester M11 4SS (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Annual return made up to 06/07/06 (4 pages)
8 August 2006Annual return made up to 06/07/06
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/08/06
(4 pages)
8 August 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
4 February 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
4 February 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
27 July 2005Annual return made up to 06/07/05 (5 pages)
27 July 2005Annual return made up to 06/07/05 (5 pages)
4 February 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
4 February 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
6 August 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(5 pages)
6 August 2004Annual return made up to 06/07/04 (5 pages)
21 January 2004Partial exemption accounts made up to 31 March 2003 (10 pages)
21 January 2004Partial exemption accounts made up to 31 March 2003 (10 pages)
18 September 2003Annual return made up to 06/07/03
  • 363(288) ‐ Secretary resigned
(5 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Annual return made up to 06/07/03 (5 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
7 January 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
7 January 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
18 August 2002New director appointed (1 page)
18 August 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
12 July 2002New director appointed (1 page)
12 July 2002Annual return made up to 06/07/02 (4 pages)
12 July 2002New director appointed (1 page)
12 July 2002Annual return made up to 06/07/02 (4 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director resigned
(4 pages)
9 July 2001Annual return made up to 06/07/01 (4 pages)
17 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
17 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
6 July 2000Incorporation (39 pages)
6 July 2000Incorporation (39 pages)