Company NameManchester Tec Limited
Company StatusDissolved
Company Number02593308
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2014(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(23 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 22 October 2019)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Paul Read
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleChief Executive Manchester Tec Ltd
Correspondence Address39 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GT
Director NameMr David John Williams
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1991(1 week, 6 days after company formation)
Appointment Duration15 years, 9 months (resigned 15 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Flint Close
Stockport
Cheshire
SK7 5PU
Secretary NameMr David John Williams
NationalityEnglish
StatusResigned
Appointed03 April 1991(1 week, 6 days after company formation)
Appointment Duration15 years, 9 months (resigned 15 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Flint Close
Stockport
Cheshire
SK7 5PU
Director NamePenelope Anne Sanders
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2001)
RoleTraining Manager
Correspondence AddressEast Cottage
Narrow Lane, Adlington
Macclesfield
Cheshire
SK10 4NZ
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(3 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMrs Debra Lynne Woodruff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed15 January 2007(15 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 2013)
RoleSecretary
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeconomic-solutions.co.uk
Telephone0161 2281101
Telephone regionManchester

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Economic Solutions LTD
99.90%
Ordinary
1 at £1Richard Guy
0.10%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
10 April 2018Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
2 October 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
2 October 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
2 October 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
2 October 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
13 December 2013Termination of appointment of Richard Guy as a director (1 page)
13 December 2013Termination of appointment of Richard Guy as a director (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mr Richard Hugh Guy on 21 March 2012 (2 pages)
26 March 2013Director's details changed for Mr Richard Hugh Guy on 21 March 2012 (2 pages)
26 March 2013Secretary's details changed for Ms Carol Dodgson on 21 March 2012 (1 page)
26 March 2013Secretary's details changed for Ms Carol Dodgson on 21 March 2012 (1 page)
26 March 2013Director's details changed for Ms Debra Lynne Woodruff on 21 March 2012 (2 pages)
26 March 2013Director's details changed for Ms Debra Lynne Woodruff on 21 March 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Secretary resigned;director resigned (1 page)
10 April 2007Secretary resigned;director resigned (1 page)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 May 2006Return made up to 20/03/06; full list of members (2 pages)
16 May 2006Return made up to 20/03/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 March 2005Return made up to 20/03/05; full list of members (2 pages)
23 March 2005Return made up to 20/03/05; full list of members (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2003Return made up to 20/03/03; full list of members (7 pages)
6 April 2003Return made up to 20/03/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
16 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 April 2001Return made up to 20/03/01; full list of members (8 pages)
2 April 2001Return made up to 20/03/01; full list of members (8 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 July 2000Company name changed manchester enterprises LIMITED\certificate issued on 05/07/00 (2 pages)
5 July 2000Company name changed manchester enterprises LIMITED\certificate issued on 05/07/00 (2 pages)
25 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Company name changed manchester tec customer services LIMITED\certificate issued on 04/10/99 (2 pages)
4 October 1999Company name changed manchester tec customer services LIMITED\certificate issued on 04/10/99 (2 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 April 1999Return made up to 20/03/99; no change of members (4 pages)
28 April 1999Return made up to 20/03/99; no change of members (4 pages)
10 July 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 July 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 April 1997Return made up to 20/03/97; full list of members (5 pages)
22 April 1997Return made up to 20/03/97; full list of members (5 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 April 1996Return made up to 20/03/96; no change of members (4 pages)
21 April 1996Return made up to 20/03/96; no change of members (4 pages)
17 March 1995Return made up to 20/03/95; full list of members (6 pages)
17 March 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 April 1991Company name changed\certificate issued on 25/04/91 (2 pages)
25 April 1991Company name changed\certificate issued on 25/04/91 (2 pages)
20 March 1991Incorporation (9 pages)
20 March 1991Incorporation (9 pages)