Company NameSalford University Business Enterprises Limited
Company StatusDissolved
Company Number02120192
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles William Victor Hinds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chelford Drive
Swinton
Salford
M27 9HJ
Director NameMr John Christensen Willis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1993(6 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside
500 Bolton Road West Holcombe Brook
Bury
Greater Manchester
BL0 9RU
Secretary NameOwen Topping
NationalityBritish
StatusCurrent
Appointed14 June 1993(6 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RolePrincipal Executive Officer
Correspondence Address50 Woodford Drive
Swinton
Salford
M27 9UA
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(11 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameMr Stuart Bosworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 May 1996)
RoleCompany Director
Correspondence Address21 Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameMr Maghsoud Einollahi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 1 month after company formation)
Appointment Duration12 years (resigned 27 May 2004)
RoleChartered Accountant
Correspondence Address32 Brent Moor Road
Bramhall
Stockport
Cheshire
SK7 3PT
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 1994)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameProf Thomas Mutrie Husband
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleVice Chancellor
Correspondence Address34 Hawthorne Lane
Wilmslow
Cheshire
SK9 5DG
Director NameGeoffrey William Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressHatchet House
31 Briestfield Road Thornhill
Dewsbury
West Yorkshire
WF12 0PW
Director NameMr Roger Coltman Rees
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address19 Verdure Avenue
Bolton
Lancashire
BL1 5ER
Secretary NameMr John Christensen Willis
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside
500 Bolton Road West Holcombe Brook
Bury
Greater Manchester
BL0 9RU
Director NameDavid Hobson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address16 The Pines
Lodge Moor
Sheffield
South Yorkshire
S10 4LZ
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 May 2004)
RoleManagement Consultant
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£120,590
Cash£127,570
Current Liabilities£6,980

Accounts

Latest Accounts26 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End26 January

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Full accounts made up to 26 January 2005 (11 pages)
15 November 2005Accounting reference date shortened from 31/07/05 to 26/01/05 (1 page)
5 August 2005Registered office changed on 05/08/05 from: kroll 2ND floor the observatory chapel walks manchester M2 1HL (1 page)
4 August 2005Registered office changed on 04/08/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
1 February 2005Registered office changed on 01/02/05 from: chief executives office salford city council civic centre chorley road swindon salford lancs M27 5FJ (1 page)
31 January 2005Appointment of a voluntary liquidator (1 page)
31 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2005Declaration of solvency (6 pages)
17 June 2004Return made up to 30/05/04; full list of members (8 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
2 June 2004Full accounts made up to 31 July 2003 (11 pages)
13 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 May 2004Memorandum and Articles of Association (6 pages)
30 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2003Secretary's particulars changed (1 page)
30 June 2003Registered office changed on 30/06/03 from: c/0 chief executive directorate salford city council chorley road swinton manchester lancashire M27 5FJ (1 page)
3 June 2003Full accounts made up to 31 July 2002 (11 pages)
5 July 2002Return made up to 30/05/02; full list of members (8 pages)
14 June 2002Full accounts made up to 31 July 2001 (12 pages)
16 August 2001Return made up to 30/05/01; full list of members (7 pages)
29 December 2000Full accounts made up to 31 July 2000 (12 pages)
28 June 2000Return made up to 30/05/00; full list of members (7 pages)
24 February 2000Full accounts made up to 31 July 1999 (14 pages)
11 August 1999Registered office changed on 11/08/99 from: technology house lissadel street salford M6 6AP (1 page)
16 June 1999New director appointed (2 pages)
14 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 April 1999Full accounts made up to 31 July 1998 (15 pages)
25 June 1998Return made up to 30/05/98; full list of members (14 pages)
11 June 1998Director resigned (1 page)
10 February 1998882R,amends form recd 190189 (2 pages)
9 February 1998£ nc 325000/800000 25/07/97 (1 page)
9 February 1998Ad 30/07/90--------- £ si 300000@1 (2 pages)
9 February 1998Return made up to 30/05/97; full list of members (15 pages)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1997Full accounts made up to 31 July 1996 (20 pages)
28 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
20 June 1996Registered office changed on 20/06/96 from: enterprise house,31 salford university business park frederick road,salford greater manchester.M6 6AJ (1 page)
4 April 1996Full accounts made up to 31 July 1995 (20 pages)
29 June 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(26 pages)
1 June 1995Full accounts made up to 31 July 1994 (19 pages)