MANCHESTER INNOVATION HOLDINGS LIMITED

MANCHESTER INNOVATION HOLDINGS LIMITED

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

    Company NameMANCHESTER INNOVATION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03832569
    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 INNOVATION HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MANCHESTER INNOVATION HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANCHESTER INNOVATION LIMITEDAug 27, 1999Aug 27, 1999

    What are the latest accounts for MANCHESTER INNOVATION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for MANCHESTER INNOVATION HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MANCHESTER INNOVATION HOLDINGS 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

    Statement of capital on Jan 02, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Jane Nicola Shelton as a director on Oct 24, 2014

    3 pagesAP01

    Termination of appointment of Roderick Wilson Coombs as a director on Oct 24, 2014

    2 pagesTM01

    Annual return made up to Aug 27, 2014 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Jul 31, 2013

    10 pagesAA

    Annual return made up to Aug 27, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jul 31, 2012

    12 pagesAA

    Annual return made up to Aug 27, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jul 31, 2011

    16 pagesAA

    Appointment of Mrs Claire Jane Mckenzie as a secretary on Oct 04, 2011

    1 pagesAP03

    Termination of appointment of Yvonne Loughlin as a secretary on Oct 04, 2011

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Aug 27, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Martino Picardo as a director

    1 pagesTM01

    Appointment of Mr Clive Gary Rowland as a director

    2 pagesAP01

    Full accounts made up to Jul 31, 2010

    15 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jul 31, 2009

    14 pagesAA

    Appointment of Dr Martino Picardo as a director

    2 pagesAP01

    Who are the officers of MANCHESTER INNOVATION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENZIE, Claire Jane
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Secretary
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    163554600001
    ROWLAND, Clive Gary
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    EnglandBritish66496600001
    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
    EnglandEnglish91218870001
    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
    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
    ROSLING, Heather Anne
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    Secretary
    42 Green Walk
    Gatley
    SK8 4BW Cheadle
    Cheshire
    British63124500001
    COOMBS, Roderick Wilson, Professor
    8 Grange Park Avenue
    SK9 4AH Wilmslow
    Cheshire
    Director
    8 Grange Park Avenue
    SK9 4AH Wilmslow
    Cheshire
    EnglandBritish85225080001
    GORDON, David, Professor
    25 Bloom Street
    SK3 9LA Stockport
    Cheshire
    Director
    25 Bloom Street
    SK3 9LA Stockport
    Cheshire
    British84757150001
    GORDON, John Laurie, Dr
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    Director
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    British47859240002
    JACKSON, Ian Walter
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    Director
    57 Armistead Way
    CW4 8FE Cranage
    Cheshire
    British72987290001
    KENYON, Christopher George
    Westow Lodge Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Westow Lodge Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    EnglandBritish13334190001
    MORGAN, Michael James
    51 Elfindale Road
    Herne Hill
    SE24 9NN London
    Director
    51 Elfindale Road
    Herne Hill
    SE24 9NN London
    British100303360001
    PANNONE, Rodger
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    Director
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    British124577650001
    PICARDO, Martino
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Director
    The Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    EnglandBritish80556790001
    ROWLAND, Clive Gary
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    Director
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    EnglandBritish66496600001
    SANDERSON, Peter
    57 West Avenue
    New Moston
    M40 3WW Manchester
    Director
    57 West Avenue
    New Moston
    M40 3WW Manchester
    EnglandBritish58497230001
    SMITH, Maire Anne, Dr
    3 Ashfield Lodge
    Palatine Road
    M20 2UD Didsbury
    Manchester
    Director
    3 Ashfield Lodge
    Palatine Road
    M20 2UD Didsbury
    Manchester
    British66777180002

    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