THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED
Overview
Company Name | THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03278630 |
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 THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?
- Letting and operating of conference and exhibition centres (68202) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE 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 THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
THE MANCHESTER INCUBATOR COMPANY LIMITED | Feb 21, 2001 | Feb 21, 2001 |
MANCHESTER BIOTECH LIMITED | May 20, 1998 | May 20, 1998 |
MANCHESTER BIOSCIENCES INCUBATOR LIMITED | Dec 31, 1997 | Dec 31, 1997 |
INCUBATOR BUILDING LIMITED | Nov 11, 1996 | Nov 11, 1996 |
What are the latest accounts for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Feb 22, 2021
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Termination of appointment of Luke Hakes as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Schroder as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Gregory Georghiou as a director on Jan 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Kelley as a director on Jan 26, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Jane Mckenzie as a secretary on Jul 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jason Stockwood as a director on Jun 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Benedict Dauncey as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Gary Rowland as a director on Jan 06, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Joanne Kelley on Nov 01, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Joanne Kelley as a director on Jun 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Stockwood as a director on Jan 08, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHELTON, Jane Nicola | Secretary | Whiteley Terrace Bar Lane HX6 4EZ Ripponden 8 West Yorkshire United Kingdom | British | 163423920001 | ||||||
DAUNCEY, Stephen Benedict | Director | The Incubator Building 48 Grafton Street M13 9XX Manchester | England | English | Director Of Finance | 193298750001 | ||||
SHELTON, Jane Nicola | Director | Whiteley Terrace Bar Lane HX6 4EZ Ripponden 8 West Yorkshire United Kingdom | England | English | Commercial Director | 91218870001 | ||||
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 | ||||||
JACKSON, Ian Walter | Secretary | 3 Moulton Close WA16 8BJ Knutsford Cheshire | British | 56167970001 | ||||||
LOUGHLIN, Yvonne | Secretary | 18 Clayfield Drive OL11 5RL Rochdale Lancashire | British | 121108880001 | ||||||
MCKENZIE, Claire Jane | Secretary | Chapel Street New Mills SK22 3JN High Peak 22 Derbyshire United Kingdom | British | 163423810001 | ||||||
ROSLING, Heather Anne | Secretary | 42 Green Walk Gatley SK8 4BW Cheadle Cheshire | British | 63124500001 | ||||||
ALCOCK, Graham Paul | Director | The Incubator Building 48 Grafton Street M13 9XX Manchester | United Kingdom | British | Banker | 69074760001 | ||||
ALLAWAY, Graham Paul | Director | 10 Davehall Avenue SK9 5NE Wilmslow Cheshire | British | Director | 56167930001 | |||||
BAILEY, Colin Gareth, Professor | Director | The Incubator Building 48 Grafton Street M13 9XX Manchester | United Kingdom | British | Academic | 121466560003 | ||||
BODEK, Bryan Harvey | Director | Eyebrook Road Bowdon WA14 3LP Altrincham 52 Cheshire United Kingdom | England | British | Solicitor Director | 220068750001 | ||||
CLARKE, Alan | Director | Congleton Road Nether Alderley SK10 4TN Macclesfield Heawood House Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 83815590001 | ||||
COOMBS, Roderick Wilson, Professor | Director | 8 Grange Park Avenue SK9 4AH Wilmslow Cheshire | England | British | Univeristy Professor | 85225080001 | ||||
FERGUSON, Mark William James, Professor | Director | Incubator Building 48 Grafton Street M13 9XX Manchester Lancashire | Ireland | British | University Professor | 113122320001 | ||||
FLETCHER, Scott Jonathan | Director | c/o Ans Group Plc Manchester Science Park M15 6SY Manchester Suite B Synergy House United Kingdom | England | British | Director And Chairman | 74153480003 | ||||
GEORGHIOU, Luke Gregory, Professor | Director | Harold Hankins Building University Of Manchester Oxford Road M13 9PL Manchester Mioir Manchester Business School United Kingdom | United Kingdom | British | University Vice President And Professor | 163418200001 | ||||
GORDON, David, Professor | Director | Chisholm Building Brunswick Street M13 9PL Manchester | British | University Dean | 84757150002 | |||||
GORDON, John Laurie, Dr | Director | Bishop Oak Jarnway Boars Hill OX1 5JF Oxford | British | Biotech Consultant | 47859240002 | |||||
HAKES, Luke, Dr | Director | The Incubator Building 48 Grafton Street M13 9XX Manchester | England | British | Venture Capitalist | 202402320002 | ||||
HALE, Arthur James, Doctor | Director | Millstream Mill Lane RG9 4HB Henley On Thames Oxfordshire | British | Scientist | 37648880001 | |||||
HICKMAN, John Angus, Professor | Director | 32 Ollerbarrow Road Hale WA15 9PP Altrincham Cheshire | British | Academic | 46163720001 | |||||
JACKSON, Ian Walter | Director | 57 Armistead Way CW4 8FE Cranage Cheshire | British | Accountant | 72987290001 | |||||
KELLEY, Joanne | Director | The Incubator Building 48 Grafton Street M13 9XX Manchester | England | British | Director | 235184140002 | ||||
KEMP, Paul David | Director | The Incubator Building 48 Grafton Street M13 9XX Manchester | United Kingdom | British | Scientist | 152241710001 | ||||
KIMBER, Ian | Director | The Incubator Building 48 Grafton Street M13 9XX Manchester | United Kingdom | British | Academic | 152243500001 | ||||
LLOYD, Keith | Director | St Josephs Close Stanley Park FY3 8LH Blackpool 15 United Kingdom | United Kingdom | British | Non Executive Director | 125305590001 | ||||
MOLE, Stephen Richard | Director | Moor Lane Woodford SK7 1PW Stockport 55 Cheshire United Kingdom | England | British | Accountant | 24121400002 | ||||
MORGAN, Michael James | Director | 51 Elfindale Road Herne Hill SE24 9NN London | British | Chief Executive | 100303360001 | |||||
NORTH, Richard Alan, Professor | Director | 64a Dore Road S17 3NE Sheffield South Yorkshire | United Kingdom | British | Dean | 103131380001 | ||||
PANNONE, Rodger | Director | 17 Ballbrook Avenue Didsbury M20 6AB Manchester Lancashire | British | Solicitor | 124577650001 | |||||
PERKINS, John Douglas, Professor | Director | Weston Hall Sackville Street M1 3BB Manchester | British | Professor | 103137090001 | |||||
PICARDO, Martino | Director | 21 Westholme Road Withington M20 3QZ Manchester | England | British | Business Development Manager | 80556790001 |
What are the latest statements on persons with significant control for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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