Company NameManchester Education Business Partnership
Company StatusDissolved
Company Number02445902
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 1989(34 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameManchester Compact Partnership

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Andrew Goodliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(2 years after company formation)
Appointment Duration13 years, 9 months (closed 30 August 2005)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
Director NameNasrullah Khan Moghal
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 30 August 2005)
RoleManager
Correspondence Address76 Duncan Road
Manchester
M13 0GU
Director NameAlan James Anthony Sivori
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 30 August 2005)
RoleSenior Lecturer
Correspondence Address6 Birch Polygon
Rusholme
Manchester
Greater Manchester
M14 5HX
Secretary NameMary Elizabeth Connery
NationalityBritish
StatusClosed
Appointed01 April 1998(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2005)
RoleChief Executive
Correspondence Address15 Helston Grove
Heald Green
Cheadle
Greatermanchester
SK8 3EU
Director NameMr George Edward Round
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 January 1992)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address7 Keats Road
Greenmount
Bury
Lancashire
BL8 4EP
Director NameMr Barry Arthur Reid
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 January 1992)
RoleTeacher
Correspondence Address24 Baxter Road
Sale
Cheshire
M33 3AL
Director NameMr John Christopher Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration2 months (resigned 27 January 1992)
RoleProbation Officer
Correspondence Address41 College Road
Whalley Range
Manchester
Lancashire
M16 8EJ
Director NameMr Barry Frederick Keightley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 1993)
RoleTrade Union Official
Correspondence Address54 Delamere Avenue
Salford
Lancashire
M6 7WS
Director NameMr Roy Jobson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 July 1998)
RoleChief Education Officer
Correspondence Address34 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameMiss Julie Griffith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 January 1992)
RoleManager
Correspondence Address34 Abbotsford Drive
Middleton
Manchester
Lancashire
M24 5NB
Director NameMrs Roberta Buchanan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 1994)
RolePersonnel Manager
Correspondence Address29 Billington Avenue
Rossendale
Lancashire
BB4 8UW
Director NameSandra Bitaye
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 January 1992)
RoleMd Of Mcctr
Correspondence Address1186 Stockport Road
Levenshulme
Manchester
Lancashire
M19 2RA
Secretary NameMiss Lesley Lee Hall
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address17 Carlisle Close
Little Lever
Bolton
Lancashire
BL3 1TF
Director NameCllr Kathleen Mary Fry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address23 Dudley Court
Carlton Road
Whalley Range
Manchester
M16 8DA
Director NameMohammed Amin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wellington Road
Whalley Range
Manchester
Greater Manchester
M16 8EX
Director NameMaurice Littlewood
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 1996)
RoleLecturer-Retired
Correspondence Address40 Sherbourne Road
Middleton
Manchester
Greater Manchester
M24 6EH
Secretary NameAlan Bell
NationalityBritish
StatusResigned
Appointed19 February 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleTeacher
Correspondence Address25 Morningside Drive
East Didsbury
Manchester
M20 5PQ
Director NameBriony Clayton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 August 1998)
RoleEducation Officer Local Govern
Correspondence Address45 Irlam Road
Urmston
Manchester
M41 6JR
Director NameAnthony Walter Rogers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 January 1994)
RoleBank Manager
Correspondence Address57 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NB
Director NameJanet Margaret Glynn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address20 Marlborough Close
Ramsbottom
Lancashire
BL0 9YU
Director NameWilliam Walter Hines
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1995)
RoleTraining Manager
Correspondence Address6 Crocketts Walk
Eccleston
St Helens
Merseyside
WA10 5DU
Director NameHelen Claire Chadwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 1998)
RoleTeacher
Correspondence Address6 Melmerby Court
St James Park Eccles New Road
Salford
M5 4UG
Director NameMargaret Crawford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1996)
RoleTraining Manager
Correspondence Address15 Lancaster Avenue
Failsworth
Manchester
Lancashire
M35 0AP
Director NameDavid Rosser Foulkes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1999)
RolePersonnel Manager
Correspondence Address2 Halifax Road
Brierfield
Nelson
BB9 5AF
Director NamePatricia Carney
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 1997)
RoleDeputy Headteacher
Correspondence Address43 Helston Avenue
Halewood Village
Liverpool
Merseyside
L26 7YQ
Director NameBarry Morrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 January 2004)
RoleTeacher
Correspondence AddressHillview Lower Park
Royd Drive Ripponden
Halifax
Yorkshire
HX6 3SR
Director NameAnn Valerie Houghton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 1997)
RoleTraining Adviser
Correspondence Address23 Werneth Hollow
Woodley
Stockport
Cheshire
SK6 1PW
Director NameEdwin Samuel Roberts
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1998)
RolePersonnel Manager
Correspondence Address41 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NA
Director NamePeter Bury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1999)
RoleTraining Project Worker
Country of ResidenceUnited Kingdom
Correspondence Address102 Manchester Road
Bury
Lancashire
BL9 0TH
Director NameMichael George Fitzsimmons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2000)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address41 Douglas Road
Worsley
Manchester
Lancashire
M28 2SR
Director NameMary Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 July 1998)
RoleBusiness Centre Manager
Correspondence Address27 Tithe Barn Close Hurstead
Rochdale
Lancashire
OL12 9QR
Director NameIvy Beryl Roberts
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1999)
RoleCustomer Services Manager
Correspondence Address19 Troydale Drive
Newton Heath
Manchester
Lancashire
M40 2FG
Director NameMichael John Barnes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2003)
RoleAffinity Development Manager
Correspondence Address62 The Peninsula Building
Kersal Way
Salford
Lancashire
M7 3FT
Director NameMr Paul William Jenkins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2003)
RoleArea Operations Manager
Country of ResidenceEngland
Correspondence Address22 Hollingworth Drive
Hawk Green Marple
Stockport
Cheshire
SK6 7JE
Director NameRochelle Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2003)
RoleCo-ordinator
Correspondence Address78 Croft Lane
Bury
Lancashire
BL9 8BX

Location

Registered AddressParagon House 48 Seymour Grove
Old Trafford
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£169,019
Cash£15,584
Current Liabilities£2,056

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Annual return made up to 23/11/03
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
2 January 2003Annual return made up to 23/11/02 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 December 2001Annual return made up to 23/11/01 (5 pages)
5 November 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: the paul building denison road victoria park manchester M14 5RX (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 December 2000Annual return made up to 23/11/00
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Annual return made up to 23/11/99 (6 pages)
13 December 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 March 1999 (11 pages)
8 March 1999Accounts for a small company made up to 31 March 1998 (11 pages)
20 November 1998Director resigned (1 page)
20 November 1998Annual return made up to 23/11/98
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
30 December 1997Annual return made up to 23/11/97 (8 pages)
2 September 1997New director appointed (2 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 May 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
10 March 1997Annual return made up to 23/11/96 (10 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
29 November 1996Director resigned (1 page)
10 November 1996Full accounts made up to 31 March 1996 (8 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
21 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: the greenheys business centre units 30/31 10 pencroft way manchester M15 6JJ (1 page)
29 March 1996Company name changed manchester compact partnership\certificate issued on 01/04/96 (2 pages)
22 November 1995Annual return made up to 23/11/95
  • 363(288) ‐ Director resigned
(8 pages)
22 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
23 November 1989Incorporation (16 pages)