MANCHESTER INNOVATION LIMITED

MANCHESTER INNOVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMANCHESTER INNOVATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01594344
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANCHESTER INNOVATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MANCHESTER INNOVATION LIMITED located?

    Registered Office Address
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MANCHESTER INNOVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VUMAN LIMITEDOct 29, 1981Oct 29, 1981

    What are the latest accounts for MANCHESTER INNOVATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for MANCHESTER INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 22, 2021

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    18 pagesAA

    Termination of appointment of Claire Jane Mckenzie as a secretary on Jul 17, 2019

    1 pagesTM02

    Appointment of Mr Stephen Benedict Dauncey as a director on Mar 08, 2019

    2 pagesAP01

    Termination of appointment of Clive Gary Rowland as a director on Jan 06, 2019

    1 pagesTM01

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2018

    16 pagesAA

    Accounts for a small company made up to Jul 31, 2017

    15 pagesAA

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    19 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2015

    15 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Jul 31, 2014

    16 pagesAA

    Who are the officers of MANCHESTER INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSELL, Louise Virginia Anne
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    United KingdomBritishAccountant147510560001
    DAUNCEY, Stephen Benedict
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    EnglandEnglishDirector Of Finance193298750001
    FAULKNER, Claire Jane
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    Secretary
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    British73248290002
    GRAY, Martin
    4 Richmond Close
    Hadfield
    SK13 1EA Glossop
    Secretary
    4 Richmond Close
    Hadfield
    SK13 1EA Glossop
    British35791930001
    JACKSON, Ian Walter
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    Secretary
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    British72987290001
    LOUGHLIN, Yvonne
    18 Clayfield Drive
    OL11 5RL Rochdale
    Lancashire
    Secretary
    18 Clayfield Drive
    OL11 5RL Rochdale
    Lancashire
    British121108880001
    MCKENZIE, Claire Jane
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Secretary
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    163554560001
    ROSLING, Heather Anne
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    Secretary
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    British63124500001
    BROWN, Gordon Hamilton
    Wharfemead Wood Lane
    Grassington
    BD23 5ND Skipton
    North Yorkshire
    Director
    Wharfemead Wood Lane
    Grassington
    BD23 5ND Skipton
    North Yorkshire
    United KingdomBritishFinancial Consultant1350900001
    COOMBS, Roderick Wilson, Professor
    8 Grange Park Avenue
    SK9 4AH Wilmslow
    Cheshire
    Director
    8 Grange Park Avenue
    SK9 4AH Wilmslow
    Cheshire
    EnglandBritishUniveristy Professor85225080001
    GORDON, David, Professor
    Chisholm Building
    Brunswick Street
    M13 9PL Manchester
    Director
    Chisholm Building
    Brunswick Street
    M13 9PL Manchester
    BritishUniversity Dean84757150002
    GORDON, David, Professor
    25 Bloom Street
    SK3 9LA Stockport
    Cheshire
    Director
    25 Bloom Street
    SK3 9LA Stockport
    Cheshire
    BritishUniversity Dean84757150001
    GORDON, John Laurie, Dr
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    Director
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    BritishConsultant47859240002
    JACKSON, Ian Walter
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    Director
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    BritishAccountant72987290001
    MORGAN, Michael James
    51 Elfindale Road
    Herne Hill
    SE24 9NN London
    Director
    51 Elfindale Road
    Herne Hill
    SE24 9NN London
    BritishManager100303360001
    NORTH, Richard Alan, Professor
    64a Dore Road
    S17 3NE Sheffield
    South Yorkshire
    Director
    64a Dore Road
    S17 3NE Sheffield
    South Yorkshire
    United KingdomBritishDean103131380001
    PANNONE, Rodger
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    Director
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    BritishSolicitor124577650001
    PERKINS, John Douglas, Professor
    Weston Hall
    Sackville Street
    M1 3BB Manchester
    Director
    Weston Hall
    Sackville Street
    M1 3BB Manchester
    BritishProfessor103137090001
    PICARDO, Martino
    21 Westholme Road
    Withington
    M20 3QZ Manchester
    Director
    21 Westholme Road
    Withington
    M20 3QZ Manchester
    EnglandBritishBusiness Development Manager80556790001
    ROWLAND, Clive Gary
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    EnglandBritishBusinessman66496600001
    ROWLAND, Clive Gary
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    Director
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    EnglandBritishBusinessman66496600001
    SANDERSON, Peter
    57 West Avenue
    New Moston
    M40 3WW Manchester
    Director
    57 West Avenue
    New Moston
    M40 3WW Manchester
    EnglandBritishCompany Director58497230001
    SCHAEFER, Peter Graham
    Woodbrook
    Ladybrook Road
    SK7 3NB Bramhall
    Cheshire
    Director
    Woodbrook
    Ladybrook Road
    SK7 3NB Bramhall
    Cheshire
    BritishCompany Director167330001
    SMITH, Maire Anne, Dr
    3 Ashfield Lodge
    Palatine Road
    M20 2UD Didsbury
    Manchester
    Director
    3 Ashfield Lodge
    Palatine Road
    M20 2UD Didsbury
    Manchester
    BritishChief Executive66777180002
    TERNOUTH, Philip Graham
    Heathcote Oakfield Road
    Childer Thornton
    CH66 7NU Ellesmere Port
    Cheshire
    Director
    Heathcote Oakfield Road
    Childer Thornton
    CH66 7NU Ellesmere Port
    Cheshire
    BritishBusiness Development74589220001
    WALLER, James Andrew
    Cherrydene Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Director
    Cherrydene Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Gb-EngBritishCompany Director2433590001
    WILLMOTT, John Charles, Professor
    37 Hall Moss Lane
    Bramhall
    SK7 1RB Stockport
    Cheshire
    Director
    37 Hall Moss Lane
    Bramhall
    SK7 1RB Stockport
    Cheshire
    BritishRetired22365810001

    What are the latest statements on persons with significant control for MANCHESTER INNOVATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MANCHESTER INNOVATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2005
    Delivered On Jul 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 2005Registration of a charge (395)
    • Feb 10, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0