MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED

MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03108263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED?

    • (7415) /

    Where is MANCHESTER TECHNOLOGY DEVELOPMENTS 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 TECHNOLOGY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANCHESTER TECHNOLOGY DEVELOPMENT LIMITEDNov 27, 1995Nov 27, 1995
    BEATSCALE LIMITEDSep 29, 1995Sep 29, 1995

    What are the latest accounts for MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 16, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mrs Louise Virginia Anne Bissell as a director

    2 pagesAP01

    Annual return made up to Sep 29, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Manchester Innovation Limited on Sep 29, 2010

    2 pagesCH02

    Total exemption full accounts made up to Jul 31, 2009

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 29, 2009 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ian Jackson as a secretary

    2 pagesTM02

    Appointment of Louise Virginia Anne Bissell as a secretary

    3 pagesAP03

    Total exemption full accounts made up to Jul 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jul 31, 2007

    16 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSELL, Louise Virginia Anne
    Cranford Road
    Flixton
    M41 8PS Manchester
    3
    Lancashire
    Secretary
    Cranford Road
    Flixton
    M41 8PS Manchester
    3
    Lancashire
    British147511610001
    BISSELL, Louise Virginia Anne
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    United KingdomBritish147510560001
    MANCHESTER INNOVATION LIMITED
    Grafton Street
    The Fairbairn Building PO BOX 88
    M60 1QD Manchester
    48
    United Kingdom
    Director
    Grafton Street
    The Fairbairn Building PO BOX 88
    M60 1QD Manchester
    48
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03108263
    70694260003
    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
    ROSLING, Heather Anne
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    Secretary
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    British63124500001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    BROWN, Gordon Hamilton
    Wharfemead Wood Lane
    Grassington
    BD23 5ND Skipton
    North Yorkshire
    Director
    Wharfemead Wood Lane
    Grassington
    BD23 5ND Skipton
    North Yorkshire
    United KingdomBritish1350900001
    GORDON, John Laurie, Dr
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    Director
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    British47859240002
    SCHAEFER, Peter Graham
    Woodbrook
    Ladybrook Road
    SK7 3NB Bramhall
    Cheshire
    Director
    Woodbrook
    Ladybrook Road
    SK7 3NB Bramhall
    Cheshire
    British167330001
    SMITH, Maire Anne, Dr
    3 Ashfield Lodge
    Palatine Road
    M20 2UD Didsbury
    Manchester
    Director
    3 Ashfield Lodge
    Palatine Road
    M20 2UD Didsbury
    Manchester
    British66777180002
    TERNOUTH, Philip Graham
    Heathcote Oakfield Road
    Childer Thornton
    CH66 7NU Ellesmere Port
    Cheshire
    Director
    Heathcote Oakfield Road
    Childer Thornton
    CH66 7NU Ellesmere Port
    Cheshire
    British74589220001
    WALLER, James Andrew
    Cherrydene Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Director
    Cherrydene Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Gb-EngBritish2433590001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    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