THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED

THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED

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

    Company NameTHE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03278630
    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 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 AddressNo

    What were the previous names of THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MANCHESTER INCUBATOR COMPANY LIMITEDFeb 21, 2001Feb 21, 2001
    MANCHESTER BIOTECH LIMITEDMay 20, 1998May 20, 1998
    MANCHESTER BIOSCIENCES INCUBATOR LIMITEDDec 31, 1997Dec 31, 1997
    INCUBATOR BUILDING LIMITEDNov 11, 1996Nov 11, 1996

    What are the latest accounts for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE 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

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of Luke Hakes as a director on Feb 02, 2021

    1 pagesTM01

    Termination of appointment of Martin Schroder as a director on Feb 02, 2021

    1 pagesTM01

    Termination of appointment of Luke Gregory Georghiou as a director on Jan 26, 2021

    1 pagesTM01

    Termination of appointment of Joanne Kelley as a director on Jan 26, 2021

    1 pagesTM01

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

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

    21 pagesAA

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Termination of appointment of Jason Stockwood as a director on Jun 18, 2019

    1 pagesTM01

    Appointment of Mr Stephen Benedict Dauncey as a director on Nov 21, 2018

    2 pagesAP01

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

    1 pagesTM01

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

    18 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Joanne Kelley on Nov 01, 2018

    2 pagesCH01

    Appointment of Mrs Joanne Kelley as a director on Jun 12, 2018

    2 pagesAP01

    Appointment of Mr Jason Stockwood as a director on Jan 08, 2018

    2 pagesAP01

    Who are the officers of THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELTON, Jane Nicola
    Whiteley Terrace
    Bar Lane
    HX6 4EZ Ripponden
    8
    West Yorkshire
    United Kingdom
    Secretary
    Whiteley Terrace
    Bar Lane
    HX6 4EZ Ripponden
    8
    West Yorkshire
    United Kingdom
    British163423920001
    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
    SHELTON, Jane Nicola
    Whiteley Terrace
    Bar Lane
    HX6 4EZ Ripponden
    8
    West Yorkshire
    United Kingdom
    Director
    Whiteley Terrace
    Bar Lane
    HX6 4EZ Ripponden
    8
    West Yorkshire
    United Kingdom
    EnglandEnglishCommercial Director91218870001
    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
    JACKSON, Ian Walter
    3 Moulton Close
    WA16 8BJ Knutsford
    Cheshire
    Secretary
    3 Moulton Close
    WA16 8BJ Knutsford
    Cheshire
    British56167970001
    LOUGHLIN, Yvonne
    18 Clayfield Drive
    OL11 5RL Rochdale
    Lancashire
    Secretary
    18 Clayfield Drive
    OL11 5RL Rochdale
    Lancashire
    British121108880001
    MCKENZIE, Claire Jane
    Chapel Street
    New Mills
    SK22 3JN High Peak
    22
    Derbyshire
    United Kingdom
    Secretary
    Chapel Street
    New Mills
    SK22 3JN High Peak
    22
    Derbyshire
    United Kingdom
    British163423810001
    ROSLING, Heather Anne
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    Secretary
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    British63124500001
    ALCOCK, Graham Paul
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    United KingdomBritishBanker69074760001
    ALLAWAY, Graham Paul
    10 Davehall Avenue
    SK9 5NE Wilmslow
    Cheshire
    Director
    10 Davehall Avenue
    SK9 5NE Wilmslow
    Cheshire
    BritishDirector56167930001
    BAILEY, Colin Gareth, Professor
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    United KingdomBritishAcademic121466560003
    BODEK, Bryan Harvey
    Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    52
    Cheshire
    United Kingdom
    Director
    Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    52
    Cheshire
    United Kingdom
    EnglandBritishSolicitor Director220068750001
    CLARKE, Alan
    Congleton Road
    Nether Alderley
    SK10 4TN Macclesfield
    Heawood House
    Cheshire
    United Kingdom
    Director
    Congleton Road
    Nether Alderley
    SK10 4TN Macclesfield
    Heawood House
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant83815590001
    COOMBS, Roderick Wilson, Professor
    8 Grange Park Avenue
    SK9 4AH Wilmslow
    Cheshire
    Director
    8 Grange Park Avenue
    SK9 4AH Wilmslow
    Cheshire
    EnglandBritishUniveristy Professor85225080001
    FERGUSON, Mark William James, Professor
    Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Lancashire
    Director
    Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Lancashire
    IrelandBritishUniversity Professor113122320001
    FLETCHER, Scott Jonathan
    c/o Ans Group Plc
    Manchester Science Park
    M15 6SY Manchester
    Suite B Synergy House
    United Kingdom
    Director
    c/o Ans Group Plc
    Manchester Science Park
    M15 6SY Manchester
    Suite B Synergy House
    United Kingdom
    EnglandBritishDirector And Chairman74153480003
    GEORGHIOU, Luke Gregory, Professor
    Harold Hankins Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    Mioir Manchester Business School
    United Kingdom
    Director
    Harold Hankins Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    Mioir Manchester Business School
    United Kingdom
    United KingdomBritishUniversity Vice President And Professor163418200001
    GORDON, David, Professor
    Chisholm Building
    Brunswick Street
    M13 9PL Manchester
    Director
    Chisholm Building
    Brunswick Street
    M13 9PL Manchester
    BritishUniversity Dean84757150002
    GORDON, John Laurie, Dr
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    Director
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    BritishBiotech Consultant47859240002
    HAKES, Luke, Dr
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    EnglandBritishVenture Capitalist202402320002
    HALE, Arthur James, Doctor
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    BritishScientist37648880001
    HICKMAN, John Angus, Professor
    32 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    Director
    32 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    BritishAcademic46163720001
    JACKSON, Ian Walter
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    Director
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    BritishAccountant72987290001
    KELLEY, Joanne
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    EnglandBritishDirector235184140002
    KEMP, Paul David
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    United KingdomBritishScientist152241710001
    KIMBER, Ian
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    United KingdomBritishAcademic152243500001
    LLOYD, Keith
    St Josephs Close
    Stanley Park
    FY3 8LH Blackpool
    15
    United Kingdom
    Director
    St Josephs Close
    Stanley Park
    FY3 8LH Blackpool
    15
    United Kingdom
    United KingdomBritishNon Executive Director125305590001
    MOLE, Stephen Richard
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    United Kingdom
    Director
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    United Kingdom
    EnglandBritishAccountant24121400002
    MORGAN, Michael James
    51 Elfindale Road
    Herne Hill
    SE24 9NN London
    Director
    51 Elfindale Road
    Herne Hill
    SE24 9NN London
    BritishChief Executive100303360001
    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

    What are the latest statements on persons with significant control for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 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

    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