Company NameUmist Ventures Limited
Company StatusDissolved
Company Number02340559
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 4 weeks ago)
Previous NamesListreal Limited and U.M.I.S.T. Ventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Luke Gregory Georghiou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2015(26 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 04 July 2023)
RoleUniversity Vice-President And Professor
Country of ResidenceUnited Kingdom
Correspondence AddressMioir Manchester Business School Harold Hankins Bu
Oxford Road
Manchester
M13 9PL
Director NameMr Stephen Benedict Dauncey
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2016(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 04 July 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDept Of Finance, John Owens Building The Universit
Oxford Road
Manchester
M13 9PL
Director NameDr John Charles Vickerman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1995)
RoleUniversity Reader
Correspondence AddressThe Coaching House
14 Rowsley Avenue West Didsbury
Manchester
Greater Manchester
M20 2XD
Director NameProf Frederick Michael Burdekin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1994)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address27 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NamePatrick Colin Cowan Stephenson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1994)
RoleUniversity Registrar
Correspondence Address133 Bramhall Lane South
Bramhall
Cheshire
SK7 2PP
Director NameMr Peter Raymond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 June 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address72 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameEdward Scott Pysden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1994)
RoleSolicitor
Correspondence AddressFarmers Green Wilmslow Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameProf Neil Munro
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleUniversity Professor
Correspondence Address2 Surridge
High Legh
Knutsford
Cheshire
WA16 6PU
Director NameMr John William Harold Morgan
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleChairman Company Director
Correspondence AddressMullion Common Lane
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HF
Director NameProf John Garside
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 1997)
RoleUniversity Professor
Correspondence Address53 Chepstone House
Chepstone Street
Manchester
M1 5JF
Director NameProf Robert Henry Hollier
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleUniversity Professor
Correspondence Address23 Patch Lane
Bramhall
Stockport
Cheshire
SK7 1HX
Director NameBruce Millington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1994)
RoleLaboratory Technician
Correspondence Address65 Hawthorne Close
Congleton
Cheshire
CW12 4UF
Director NameMr David Graham Keenleside
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1994)
RoleUniversity Bursar
Correspondence Address5 Hollins Mount
Marple Bridge
Stockport
Cheshire
SK6 5BX
Director NameMr Roger James Kingsley
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1994)
RoleConsultant
Correspondence AddressFallows End Wicker Lane
Halebarns
Altrincham
Cheshire
WA15 0HQ
Secretary NameDavid Leonard Jones
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressBeechwood 42 Grebe Close
Poynton
Cheshire
SK12 1HU
Director NameProf Peter William Foster
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 1994)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 6 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameMr Roger Michael George Carter
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 1998)
RoleChartered Accountant
Correspondence Address2a Elcho Road
Bowdon
Altrincham
Cheshire
WA14 2TH
Director NameJohn Desmond Waldron
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(5 years after company formation)
Appointment Duration7 years, 4 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address69 Moss Lane
Sale
Cheshire
M33 5AP
Director NameMr Bernard Joseph Lillis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2001)
RoleUniversity Bursar
Correspondence Address20 Somerset Park
Fulwood
Preston
Lancashire
PR2 7HA
Director NameProf Robin Peter McGill Procter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(5 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2004)
RoleUniversity Lecturer
Correspondence Address42 Hockerley Lane
Whaley Bridge
High Peak
Derbyshire
SK23 7AU
Director NameRonald John Frederick Howard
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Ordnance Mews
St John's Wood
London
NW8 6PF
Director NameMr Philip Ridley Charlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Crown Green
Lymm
Cheshire
WA13 9JG
Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(8 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Umip, Ctf
46 Grafton Street
Manchester
M13 9NT
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleVenture Manager
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameProf Graham Arthur Davies
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleUniversity Professor
Correspondence AddressWychwood Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMr Peter Sanderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Director NameMr Philip John Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Coudray Road
Southport
Merseyside
PR9 9NL
Director NamePaul Layzell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2003)
RoleUniversity Professor
Correspondence Address100 Hardy Lane
Manchester
M21 8DN
Director NameKeith Austin Beckett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address16 Westminster Drive
Wilmslow
Cheshire
SK9 1QZ
Director NameMr Alan Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeawood House
Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director NameProf Stephen Robert Reid
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2004)
RoleProfessor Umist
Correspondence Address2 Waters Reach
Poynton
Stockport
Cheshire
SK12 1XT
Secretary NameClaire Jane McKenzie
NationalityBritish
StatusResigned
Appointed30 March 2005(16 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 July 2019)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameProf Roderick Wilson Coombs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(16 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 December 2014)
RoleDeputy President And Deputy Vice Chancellor
Country of ResidenceEngland
Correspondence Address8 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AH
Director NameMarianne McKenzie Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2009)
RoleDirector Of Finance
Correspondence AddressThe Owl House 19 Eagle Row
Lymm
Cheshire
WA13 0PY
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW

Location

Registered AddressC/O Umip, Ctf
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,035,565
Cash£1,035,871
Current Liabilities£48,475

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

16 April 2002Delivered on: 18 April 2002
Persons entitled: Manchester Science Park Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account number 14565935 held at national westminster bank PLC sort code 01-05-31 (the deposit account) and all money from time to time withdrawn from the deposit account in accordance with the deed.
Outstanding

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
16 May 2023Voluntary strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
5 April 2023Application to strike the company off the register (1 page)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 31 July 2021 (16 pages)
12 August 2021Amended accounts for a small company made up to 31 July 2020 (15 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 July 2019 (16 pages)
17 July 2019Termination of appointment of Claire Jane Mckenzie as a secretary on 17 July 2019 (1 page)
17 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Clive Gary Rowland as a director on 6 January 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 July 2018 (15 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 31 July 2017 (15 pages)
10 January 2018Accounts for a small company made up to 31 July 2017 (15 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 July 2016 (19 pages)
3 January 2017Full accounts made up to 31 July 2016 (19 pages)
5 July 2016Director's details changed for Mr Clive Gary Rowland on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Clive Gary Rowland on 5 July 2016 (2 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
19 April 2016Termination of appointment of Stephen Richard Mole as a director on 18 April 2016 (1 page)
19 April 2016Termination of appointment of Stephen Richard Mole as a director on 18 April 2016 (1 page)
19 April 2016Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages)
19 April 2016Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages)
24 December 2015Full accounts made up to 31 July 2015 (14 pages)
24 December 2015Full accounts made up to 31 July 2015 (14 pages)
16 September 2015Appointment of Professor Luke Gregory Georghiou as a director on 4 September 2015 (3 pages)
16 September 2015Appointment of Professor Luke Gregory Georghiou as a director on 4 September 2015 (3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
12 May 2015Full accounts made up to 31 July 2014 (15 pages)
12 May 2015Full accounts made up to 31 July 2014 (15 pages)
18 December 2014Termination of appointment of Roderick Wilson Coombs as a director on 10 December 2014 (1 page)
18 December 2014Termination of appointment of Roderick Wilson Coombs as a director on 10 December 2014 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(6 pages)
3 December 2013Full accounts made up to 31 July 2013 (13 pages)
3 December 2013Full accounts made up to 31 July 2013 (13 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
27 November 2012Full accounts made up to 31 July 2012 (15 pages)
27 November 2012Full accounts made up to 31 July 2012 (15 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
14 March 2012Statement of capital on 14 March 2012
  • GBP 1
(4 pages)
14 March 2012Statement of capital on 14 March 2012
  • GBP 1
(4 pages)
9 March 2012Change of share class name or designation (2 pages)
9 March 2012Change of share class name or designation (2 pages)
9 March 2012Solvency statement dated 02/03/12 (1 page)
9 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
9 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
9 March 2012Solvency statement dated 02/03/12 (1 page)
20 February 2012Appointment of Mr Stephen Richard Mole as a director (3 pages)
20 February 2012Appointment of Mr Stephen Richard Mole as a director (3 pages)
6 December 2011Full accounts made up to 31 July 2011 (14 pages)
6 December 2011Full accounts made up to 31 July 2011 (14 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
5 April 2011Director's details changed for Professor Roderick Wilson Coombs on 1 August 2010 (2 pages)
5 April 2011Director's details changed for Professor Roderick Wilson Coombs on 1 August 2010 (2 pages)
5 April 2011Director's details changed for Professor Roderick Wilson Coombs on 1 August 2010 (2 pages)
4 January 2011Full accounts made up to 31 July 2010 (14 pages)
4 January 2011Full accounts made up to 31 July 2010 (14 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of Peter Sanderson as a director (1 page)
18 May 2010Termination of appointment of Peter Sanderson as a director (1 page)
8 April 2010Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
8 April 2010Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
23 December 2009Termination of appointment of Marianne Green as a director (2 pages)
23 December 2009Termination of appointment of Marianne Green as a director (2 pages)
7 December 2009Full accounts made up to 31 July 2009 (15 pages)
7 December 2009Full accounts made up to 31 July 2009 (15 pages)
1 June 2009Director's change of particulars / marianne green / 26/02/2007 (1 page)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / marianne green / 26/02/2007 (1 page)
14 November 2008Group of companies' accounts made up to 31 July 2008 (21 pages)
14 November 2008Group of companies' accounts made up to 31 July 2008 (21 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
11 December 2007Group of companies' accounts made up to 31 July 2007 (20 pages)
11 December 2007Group of companies' accounts made up to 31 July 2007 (20 pages)
10 July 2007Registered office changed on 10/07/07 from: fairbairn building sackville street manchester M60 1QD (1 page)
10 July 2007Registered office changed on 10/07/07 from: fairbairn building sackville street manchester M60 1QD (1 page)
14 June 2007Return made up to 30/05/07; full list of members (3 pages)
14 June 2007Return made up to 30/05/07; full list of members (3 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
18 January 2007Group of companies' accounts made up to 31 July 2006 (23 pages)
18 January 2007Group of companies' accounts made up to 31 July 2006 (23 pages)
21 June 2006Return made up to 30/05/06; full list of members (3 pages)
21 June 2006Return made up to 30/05/06; full list of members (3 pages)
5 April 2006Group of companies' accounts made up to 31 July 2005 (31 pages)
5 April 2006Group of companies' accounts made up to 31 July 2005 (31 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
26 July 2005Group of companies' accounts made up to 31 July 2004 (32 pages)
26 July 2005Group of companies' accounts made up to 31 July 2004 (32 pages)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(11 pages)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(11 pages)
13 April 2004Group of companies' accounts made up to 31 July 2003 (33 pages)
13 April 2004Group of companies' accounts made up to 31 July 2003 (33 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
10 July 2003Return made up to 30/05/03; full list of members (11 pages)
10 July 2003Return made up to 30/05/03; full list of members (11 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Group of companies' accounts made up to 31 July 2002 (28 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (28 pages)
2 January 2003Ad 18/07/02--------- £ si 5000000@1=5000000 £ ic 963100/5963100 (2 pages)
2 January 2003Nc inc already adjusted 18/07/02 (1 page)
2 January 2003Nc inc already adjusted 18/07/02 (1 page)
2 January 2003Ad 18/07/02--------- £ si 5000000@1=5000000 £ ic 963100/5963100 (2 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2002Return made up to 30/05/02; full list of members (11 pages)
15 July 2002Return made up to 30/05/02; full list of members (11 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
16 May 2002Group of companies' accounts made up to 31 July 2001 (41 pages)
16 May 2002Group of companies' accounts made up to 31 July 2001 (41 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Return made up to 30/05/01; full list of members (11 pages)
10 September 2001Director resigned (1 page)
10 September 2001Return made up to 30/05/01; full list of members (11 pages)
10 September 2001New director appointed (2 pages)
5 June 2001Full group accounts made up to 31 July 2000 (40 pages)
5 June 2001Full group accounts made up to 31 July 2000 (40 pages)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
30 August 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 August 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 August 2000Ad 04/05/00--------- £ si 148000@1=148000 £ ic 815100/963100 (2 pages)
30 August 2000Ad 04/05/00--------- £ si 148000@1=148000 £ ic 815100/963100 (2 pages)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 2000Nc inc already adjusted 04/05/00 (1 page)
3 August 2000Nc inc already adjusted 04/05/00 (1 page)
22 May 2000Full group accounts made up to 31 July 1999 (37 pages)
22 May 2000Full group accounts made up to 31 July 1999 (37 pages)
8 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 April 1999Full accounts made up to 31 July 1998 (19 pages)
17 April 1999Full accounts made up to 31 July 1998 (19 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
1 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
1 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
12 March 1998Full group accounts made up to 31 July 1997 (28 pages)
12 March 1998Full group accounts made up to 31 July 1997 (28 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (3 pages)
14 October 1997New director appointed (3 pages)
6 August 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
22 April 1997Full group accounts made up to 31 July 1996 (25 pages)
22 April 1997Full group accounts made up to 31 July 1996 (25 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (3 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
5 September 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
16 April 1996Full group accounts made up to 31 July 1995 (25 pages)
16 April 1996Full group accounts made up to 31 July 1995 (25 pages)
14 August 1995Return made up to 30/05/95; change of members (8 pages)
14 August 1995Return made up to 30/05/95; change of members (8 pages)
13 February 1995Full accounts made up to 31 July 1994 (14 pages)
13 February 1995Full accounts made up to 31 July 1994 (14 pages)
26 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 March 1994Full accounts made up to 31 July 1993 (13 pages)
22 March 1994Full accounts made up to 31 July 1993 (13 pages)
21 February 1993Full accounts made up to 31 July 1992 (13 pages)
21 February 1993Full accounts made up to 31 July 1992 (13 pages)
6 May 1992Full accounts made up to 31 July 1991 (11 pages)
6 May 1992Full accounts made up to 31 July 1991 (11 pages)
22 May 1991Full accounts made up to 31 July 1990 (10 pages)
22 May 1991Full accounts made up to 31 July 1990 (10 pages)
3 July 1989Company name changed U.M.I.S.T. ventures LIMITED\certificate issued on 04/07/89 (2 pages)
3 July 1989Company name changed U.M.I.S.T. ventures LIMITED\certificate issued on 04/07/89 (2 pages)
19 April 1989Memorandum and Articles of Association (7 pages)
19 April 1989Memorandum and Articles of Association (7 pages)
7 April 1989Company name changed listreal LIMITED\certificate issued on 10/04/89 (2 pages)
7 April 1989Company name changed listreal LIMITED\certificate issued on 10/04/89 (2 pages)
27 January 1989Incorporation (9 pages)
27 January 1989Incorporation (9 pages)