MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE
Overview
| Company Name | MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07083059 |
| 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 ACADEMIC HEALTH SCIENCE CENTRE?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE located?
| Registered Office Address | Core Technology Facility 46 Grafton Street M13 9NT Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE?
| 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 | 4 pages | DS01 | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Silas David Nicholls as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Ian Thomas Tasker as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Anthony Hassall as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Beverley Humphrey as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Barry Clare as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Ian Greer as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Linda Magee as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Colin Peter Sibley as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Rupert Henry Conquest Nichols as a director on Mar 23, 2017 | 2 pages | AP01 | ||
Termination of appointment of John Michael Harrop as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Martin James Humphries as a director on Mar 22, 2017 | 1 pages | TM01 | ||
Termination of appointment of John Matthew Scampion as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Appointment of Beverley Humphrey as a director on Mar 23, 2017 | 2 pages | AP01 | ||
Appointment of Martin Tickle as a director on Mar 23, 2017 | 2 pages | AP01 | ||
Appointment of Silas David Nicholls as a director on Nov 01, 2016 | 2 pages | AP01 | ||
Appointment of Ms Kathrine Helen Cowell as a director on Nov 07, 2016 | 2 pages | AP01 | ||
Termination of appointment of Stephen Michael Mycio as a director on Nov 07, 2016 | 1 pages | TM01 | ||
Termination of appointment of Diane Janet Whittingham as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2016 | 11 pages | AA | ||
Who are the officers of MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| BERNSTEIN, Howard, Sir | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 161902750001 | |||||||||
| CLAGUE, Joanne Louise | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building England | United Kingdom | British | 201758400001 | |||||||||
| COWELL, Kathrine Helen | Director | 46 Grafton Street M13 9NT Manchester Core Technology Facility | England | British | 177335770001 | |||||||||
| DALTON, David Nigel, Sir | Director | 46 Grafton Street M13 9NT Manchester Core Technology Facility United Kingdom | United Kingdom | British | 147093680001 | |||||||||
| DEEGAN, Michael | Director | 46 Grafton Street M13 9NT Manchester Core Technology Facility United Kingdom | United Kingdom | British | 122675680001 | |||||||||
| NICHOLS, Rupert Henry Conquest | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 240859450001 | |||||||||
| OUTRAM, Christine Audrey | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building Greater Manchester United Kingdom | England | British | 173206670001 | |||||||||
| POTTER, James Jackson | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 48221730002 | |||||||||
| ROTHWELL, Nancy Jane, Professor Dame | Director | 46 Grafton Street M13 9NT Manchester Core Technology Facility United Kingdom | United Kingdom | British | 130693460002 | |||||||||
| SPENCER, Roger George | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | England | British | 103618080002 | |||||||||
| TICKLE, Martin | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 240817370001 | |||||||||
| TRAINER, Peter James, Professor | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 173796710001 | |||||||||
| WALLIS, Gillian Anne | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 196477260001 | |||||||||
| BRADLEY, Keith John Charles, Rt Hon Lord | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | England | British | 124328490001 | |||||||||
| BURNS, Alistair Stanyer, Professor | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 179753330001 | |||||||||
| BURROWS, Michael Andrew, Dr | Director | Floor, Simon Building University Of Manchester Oxford Road M13 9PL Manchester 4th United Kingdom | England | British | 77856470001 | |||||||||
| CAMPBELL, Alan Donald | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | England | British | 160657960001 | |||||||||
| CLARE, Barry | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | England | British | 141410060002 | |||||||||
| DANIEL, Jackie | Director | Floor, Simon Building University Of Manchester Oxford Road M13 9PL Manchester 4th United Kingdom | United Kingdom | British | 138585780001 | |||||||||
| DIGNAN, Winifred | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 179730050001 | |||||||||
| DUFF, Gordon William, Sir | Director | Floor Simon Building, University Of Manchester Oxford Road M13 9PL Manchester 4th United Kingdom | United Kingdom | British | 155995690001 | |||||||||
| FAIHURST, Eileen | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 179735850001 | |||||||||
| GILBERT, Alan David, Professor | Director | Floor, Simon Building University Of Manchester Oxford Road M13 9PL Manchester 4th United Kingdom | United Kingdom | Australian | 103682070001 | |||||||||
| GOODEY, Felicity Margaret Sue | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 179752940001 | |||||||||
| GREER, Ian, Professor | Director | Core Technology Building 46 Grafton Street M13 9NT Manchester Vice-President And Dean's Office, Room 1.016 United Kingdom | United Kingdom | British | 177034180001 | |||||||||
| GRIFFITHS, Christopher Ernest Maitland, Dr | Director | Simon Building, University Of Manchester Oxford Road M13 9PL Manchester 4th Floor | United Kingdom | British | 167359440001 | |||||||||
| HARROP, John Michael | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 215847680001 | |||||||||
| HARTLEY, Julian Matthew Frederick | Director | Floor, Simon Building University Of Manchester Oxford Road M13 9PL Manchester 4th United Kingdom | England | British | 147093690001 | |||||||||
| HASSALL, Anthony | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | England | British | 203454370001 | |||||||||
| HENSHAW, David George, Sir | Director | Floor, Simon Building University Of Manchester Oxford Road M13 9PL Manchester 4th United Kingdom | United Kingdom | British | 61068040003 | |||||||||
| HUMPHREY, Beverley | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | England | British | 240817390001 | |||||||||
| HUMPHRIES, Martin James, Professor | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 175767610001 | |||||||||
| JACOBS, Ian Jeffrey, Professor | Director | 46 Grafton Street M13 9NT Manchester Core Technology Facility United Kingdom | England | British,Australian | 117108010005 | |||||||||
| JAMES, Karen | Director | 46 Grafton Street M13 9NT Manchester Core Technology Building United Kingdom | United Kingdom | British | 179730420001 |
What are the latest statements on persons with significant control for MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 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