MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE

MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE

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

    Company NameMANCHESTER ACADEMIC HEALTH SCIENCE CENTRE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07083059
    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 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 AddressNo

    What are the latest accounts for MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE?

    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

    4 pagesDS01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Silas David Nicholls as a director on Sep 30, 2017

    1 pagesTM01

    Termination of appointment of Ian Thomas Tasker as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Anthony Hassall as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Beverley Humphrey as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Barry Clare as a director on Sep 30, 2017

    1 pagesTM01

    Termination of appointment of Ian Greer as a director on Jul 31, 2018

    1 pagesTM01

    Termination of appointment of Linda Magee as a director on Sep 30, 2017

    1 pagesTM01

    Termination of appointment of Colin Peter Sibley as a director on Jul 31, 2018

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2017

    12 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Appointment of Rupert Henry Conquest Nichols as a director on Mar 23, 2017

    2 pagesAP01

    Termination of appointment of John Michael Harrop as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Martin James Humphries as a director on Mar 22, 2017

    1 pagesTM01

    Termination of appointment of John Matthew Scampion as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Beverley Humphrey as a director on Mar 23, 2017

    2 pagesAP01

    Appointment of Martin Tickle as a director on Mar 23, 2017

    2 pagesAP01

    Appointment of Silas David Nicholls as a director on Nov 01, 2016

    2 pagesAP01

    Appointment of Ms Kathrine Helen Cowell as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Stephen Michael Mycio as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Diane Janet Whittingham as a director on Oct 31, 2016

    1 pagesTM01

    Full accounts made up to Jul 31, 2016

    11 pagesAA

    Who are the officers of MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03481135
    60471940015
    BERNSTEIN, Howard, Sir
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish161902750001
    CLAGUE, Joanne Louise
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    England
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    England
    United KingdomBritish201758400001
    COWELL, Kathrine Helen
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    EnglandBritish177335770001
    DALTON, David Nigel, Sir
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    United Kingdom
    United KingdomBritish147093680001
    DEEGAN, Michael
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    United Kingdom
    United KingdomBritish122675680001
    NICHOLS, Rupert Henry Conquest
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish240859450001
    OUTRAM, Christine Audrey
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    Greater Manchester
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    Greater Manchester
    United Kingdom
    EnglandBritish173206670001
    POTTER, James Jackson
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish48221730002
    ROTHWELL, Nancy Jane, Professor Dame
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    United Kingdom
    United KingdomBritish130693460002
    SPENCER, Roger George
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    EnglandBritish103618080002
    TICKLE, Martin
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish240817370001
    TRAINER, Peter James, Professor
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish173796710001
    WALLIS, Gillian Anne
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish196477260001
    BRADLEY, Keith John Charles, Rt Hon Lord
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    EnglandBritish124328490001
    BURNS, Alistair Stanyer, Professor
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish179753330001
    BURROWS, Michael Andrew, Dr
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    Director
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    EnglandBritish77856470001
    CAMPBELL, Alan Donald
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    EnglandBritish160657960001
    CLARE, Barry
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    EnglandBritish141410060002
    DANIEL, Jackie
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    Director
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    United KingdomBritish138585780001
    DIGNAN, Winifred
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish179730050001
    DUFF, Gordon William, Sir
    Floor Simon Building, University Of Manchester
    Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    Director
    Floor Simon Building, University Of Manchester
    Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    United KingdomBritish155995690001
    FAIHURST, Eileen
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish179735850001
    GILBERT, Alan David, Professor
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    Director
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    United KingdomAustralian103682070001
    GOODEY, Felicity Margaret Sue
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish179752940001
    GREER, Ian, Professor
    Core Technology Building
    46 Grafton Street
    M13 9NT Manchester
    Vice-President And Dean's Office, Room 1.016
    United Kingdom
    Director
    Core Technology Building
    46 Grafton Street
    M13 9NT Manchester
    Vice-President And Dean's Office, Room 1.016
    United Kingdom
    United KingdomBritish177034180001
    GRIFFITHS, Christopher Ernest Maitland, Dr
    Simon Building, University Of Manchester
    Oxford Road
    M13 9PL Manchester
    4th Floor
    Director
    Simon Building, University Of Manchester
    Oxford Road
    M13 9PL Manchester
    4th Floor
    United KingdomBritish167359440001
    HARROP, John Michael
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish215847680001
    HARTLEY, Julian Matthew Frederick
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    Director
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    EnglandBritish147093690001
    HASSALL, Anthony
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    EnglandBritish203454370001
    HENSHAW, David George, Sir
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    Director
    Floor, Simon Building
    University Of Manchester Oxford Road
    M13 9PL Manchester
    4th
    United Kingdom
    United KingdomBritish61068040003
    HUMPHREY, Beverley
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    EnglandBritish240817390001
    HUMPHRIES, Martin James, Professor
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish175767610001
    JACOBS, Ian Jeffrey, Professor
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Facility
    United Kingdom
    EnglandBritish,Australian117108010005
    JAMES, Karen
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    Director
    46 Grafton Street
    M13 9NT Manchester
    Core Technology Building
    United Kingdom
    United KingdomBritish179730420001

    What are the latest statements on persons with significant control for MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 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