MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED
Overview
| Company Name | MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03108263 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANCHESTER TECHNOLOGY DEVELOPMENT LIMITED | Nov 27, 1995 | Nov 27, 1995 |
| BEATSCALE LIMITED | Sep 29, 1995 | Sep 29, 1995 |
What are the latest accounts for MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 16, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Louise Virginia Anne Bissell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Manchester Innovation Limited on Sep 29, 2010 | 2 pages | CH02 | ||||||||||
Total exemption full accounts made up to Jul 31, 2009 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 29, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ian Jackson as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Louise Virginia Anne Bissell as a secretary | 3 pages | AP03 | ||||||||||
Total exemption full accounts made up to Jul 31, 2008 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Jul 31, 2007 | 16 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BISSELL, Louise Virginia Anne | Secretary | Cranford Road Flixton M41 8PS Manchester 3 Lancashire | British | 147511610001 | ||||||||||
| BISSELL, Louise Virginia Anne | Director | The Incubator Building 48 Grafton Street M13 9XX Manchester | United Kingdom | British | 147510560001 | |||||||||
| MANCHESTER INNOVATION LIMITED | Director | Grafton Street The Fairbairn Building PO BOX 88 M60 1QD Manchester 48 United Kingdom |
| 70694260003 | ||||||||||
| FAULKNER, Claire Jane | Secretary | 22 Chapel Street New Mills SK22 3JN High Peak Derbyshire | British | 73248290002 | ||||||||||
| GRAY, Martin | Secretary | 4 Richmond Close Hadfield SK13 1EA Glossop | British | 35791930001 | ||||||||||
| JACKSON, Ian Walter | Secretary | 57 Armistead Way CW4 8FE Cranage Cheshire | British | 72987290001 | ||||||||||
| ROSLING, Heather Anne | Secretary | 42 Green Walk Gatley SK8 4BW Cheadle Cheshire | British | 63124500001 | ||||||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||||||
| BROWN, Gordon Hamilton | Director | Wharfemead Wood Lane Grassington BD23 5ND Skipton North Yorkshire | United Kingdom | British | 1350900001 | |||||||||
| GORDON, John Laurie, Dr | Director | Bishop Oak Jarnway Boars Hill OX1 5JF Oxford | British | 47859240002 | ||||||||||
| SCHAEFER, Peter Graham | Director | Woodbrook Ladybrook Road SK7 3NB Bramhall Cheshire | British | 167330001 | ||||||||||
| SMITH, Maire Anne, Dr | Director | 3 Ashfield Lodge Palatine Road M20 2UD Didsbury Manchester | British | 66777180002 | ||||||||||
| TERNOUTH, Philip Graham | Director | Heathcote Oakfield Road Childer Thornton CH66 7NU Ellesmere Port Cheshire | British | 74589220001 | ||||||||||
| WALLER, James Andrew | Director | Cherrydene Macclesfield Road SK9 7BL Alderley Edge Cheshire | Gb-Eng | British | 2433590001 | |||||||||
| BONUSWORTH LIMITED | 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