VOLUNTARY YOUTH MANCHESTER

Register to unlock more data on OkredoRegister

VOLUNTARY YOUTH MANCHESTER

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05477770

Incorporation date

10/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Joyce Layland Centre, 49-51 Sidney Street, Manchester M1 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2005)
dot icon12/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2020
Voluntary strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for voluntary strike-off
dot icon19/10/2020
Application to strike the company off the register
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon27/05/2019
Appointment of Mrs Circle Lai Yuen Steele as a director on 2019-02-19
dot icon03/05/2019
Appointment of Ms Carina Alexa Badger as a director on 2019-04-16
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon11/04/2018
Director's details changed for Ms Amelia Imogen Lee on 2018-04-01
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Appointment of Amelia Lee as a secretary on 2017-06-22
dot icon26/06/2017
Termination of appointment of John O'donnell as a secretary on 2017-06-22
dot icon23/06/2017
Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to Joyce Layland Centre 49-51 Sidney Street Manchester M1 7HB on 2017-06-23
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon04/04/2017
Appointment of Alia Pike as a director on 2017-04-03
dot icon03/04/2017
Termination of appointment of Kieran John Walsh as a director on 2017-04-03
dot icon03/04/2017
Termination of appointment of Claire Elaine Evans as a director on 2017-04-03
dot icon03/04/2017
Termination of appointment of Jenna Jade Saide as a director on 2017-04-03
dot icon03/04/2017
Appointment of Mr Andrew Michael Seedall as a director on 2017-04-03
dot icon03/04/2017
Appointment of Amelia Lee as a director on 2017-04-03
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Termination of appointment of Myrtle Finley as a director on 2016-10-24
dot icon15/06/2016
Annual return made up to 2016-06-10 no member list
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Termination of appointment of Naome Phiri as a director on 2015-10-30
dot icon06/07/2015
Annual return made up to 2015-06-10 no member list
dot icon06/07/2015
Appointment of Ms Janet Batsleer as a director on 2014-09-08
dot icon01/07/2015
Termination of appointment of Jeffrey Emmanuel Mills as a director on 2014-09-08
dot icon01/07/2015
Termination of appointment of Rebecca Ann Cunningham as a director on 2014-09-08
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/07/2014
Annual return made up to 2014-06-10 no member list
dot icon27/07/2014
Registered office address changed from C/O C/O Reachout Office 6 Oxford Place Rusholme Manchester M14 5RZ England to 145a Ashley Road Hale Altrincham Cheshire WA14 2UW on 2014-07-27
dot icon25/07/2013
Appointment of Ms Jenna Jade Saide as a director
dot icon18/07/2013
Appointment of Ms Naome Phiri as a director
dot icon18/07/2013
Termination of appointment of Nicholas Harris as a director
dot icon18/07/2013
Appointment of Ms Rebecca Ann Cunningham as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-10 no member list
dot icon17/06/2013
Appointment of Mr Jeffrey Emmanuel Mills as a director
dot icon15/03/2013
Termination of appointment of John Hartshorn as a director
dot icon15/03/2013
Appointment of Ms Claire Elaine Evans as a director
dot icon12/03/2013
Appointment of Ms Myrtle Finley as a director
dot icon18/12/2012
Termination of appointment of Helen Gatenby as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-10 no member list
dot icon12/06/2012
Director's details changed for Mr. John Charles Hartshorn on 2012-06-12
dot icon15/02/2012
Termination of appointment of Martin Duffy as a director
dot icon07/11/2011
Registered office address changed from Reachout Office the Childrens Centre 30 Selworthy Road Moss Side Manchester Greater Manchester M16 7UH on 2011-11-07
dot icon08/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-10 no member list
dot icon08/06/2011
Termination of appointment of Philip Samphire as a director
dot icon07/06/2011
Appointment of Mr Nicholas James Harris as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-10 no member list
dot icon02/07/2010
Director's details changed for Philip Samphire on 2010-06-10
dot icon02/07/2010
Director's details changed for Mr. John Charles Hartshorn on 2010-06-10
dot icon02/07/2010
Director's details changed for Kieran John Walsh on 2010-06-10
dot icon02/07/2010
Director's details changed for Mr Martin Gerrard Duffy on 2010-06-10
dot icon02/07/2010
Director's details changed for Helen Gatenby on 2010-06-10
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/07/2009
Director's change of particulars / john hartshorn / 01/07/2009
dot icon01/07/2009
Annual return made up to 10/06/09
dot icon05/05/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/02/2009
Director appointed kieran john walsh
dot icon19/02/2009
Director appointed philip samphire
dot icon12/02/2009
Director appointed helen gatenby
dot icon15/01/2009
Appointment terminated director ian trafford
dot icon16/06/2008
Annual return made up to 10/06/08
dot icon13/06/2008
Director's change of particulars / john hartshorn / 01/01/2008
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/03/2008
Director's change of particulars / martin duffy / 04/03/2008
dot icon18/06/2007
Secretary's particulars changed
dot icon18/06/2007
Annual return made up to 10/06/07
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon18/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/12/2006
Director resigned
dot icon12/06/2006
Annual return made up to 10/06/06
dot icon02/06/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon15/12/2005
Memorandum and Articles of Association
dot icon15/12/2005
Resolutions
dot icon10/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Martin Gerrard
Director
19/04/2007 - 15/02/2012
-
Gatenby, Helen
Director
25/09/2008 - 17/12/2012
-
Jenna Jade Saide
Director
08/07/2013 - 03/04/2017
2
Trafford, Ian Stuart
Director
10/06/2005 - 11/12/2008
-
Lucas, Stewart
Director
10/06/2005 - 08/05/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VOLUNTARY YOUTH MANCHESTER

VOLUNTARY YOUTH MANCHESTER is an(a) Dissolved company incorporated on 10/06/2005 with the registered office located at Joyce Layland Centre, 49-51 Sidney Street, Manchester M1 7HB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VOLUNTARY YOUTH MANCHESTER?

toggle

VOLUNTARY YOUTH MANCHESTER is currently Dissolved. It was registered on 10/06/2005 and dissolved on 12/01/2021.

Where is VOLUNTARY YOUTH MANCHESTER located?

toggle

VOLUNTARY YOUTH MANCHESTER is registered at Joyce Layland Centre, 49-51 Sidney Street, Manchester M1 7HB.

What does VOLUNTARY YOUTH MANCHESTER do?

toggle

VOLUNTARY YOUTH MANCHESTER operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for VOLUNTARY YOUTH MANCHESTER?

toggle

The latest filing was on 12/01/2021: Final Gazette dissolved via voluntary strike-off.