Company NameGreater Manchester Business Innovation Centre Limited
Company StatusDissolved
Company Number02824602
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(22 years, 11 months after company formation)
Appointment Duration10 months (closed 14 March 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993
Appointment Duration11 months, 3 weeks (resigned 14 May 1994)
RoleChairman And Managing Director
Correspondence AddressSalford University Business Services
Salford Tramways Building PO Box
Frederick Road Salford
Greater Manchester
N6 6BY
Director NameTerence Gilbert
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993
Appointment Duration4 years (resigned 24 June 1997)
RoleDirector Of Economic And Prope
Correspondence Address3b South View Mews
93 Crescent Road
Dukinfield
Cheshire
SK16 4HA
Secretary NameMichael Greenwood
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCouncil Offices
Wellington Rd
Ashton Under Lyne
Tameside
Director NameMr Barry Richardson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1997)
RoleExecutive Director
Correspondence Address9 Balmoral Drive
Brinscall
Chorley
Lancashire
PR6 8ST
Director NameJames Michael Fitzpatrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1997)
RoleElectrician
Correspondence Address185 Mottram Road
Tameside
Hyde
Cheshire
SK14 2PE
Director NameRoger Howard Pearson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1995)
RoleRegional Head Of Sales
Correspondence Address29 Lowstern Close
Dunscar
Bolton
Greaster Manchester
BL7 9XW
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1997)
RoleConsultant
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Secretary NameStephen Philip Clark
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1997)
RoleSecretary
Correspondence AddressDennis House Marsden Street
Manchester
M2 1JD
Director NameJohn Anthony Cochrane
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1997)
RoleBank Manager
Correspondence Address16 Earl Road
Heatn Moor
Stockport
Cheshire
SK4 4JS
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(4 years after company formation)
Appointment Duration16 years, 2 months (resigned 03 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashlea Court
Market Drayton
Shropshire
TF9 1HZ
Director NameMr Richard Michael Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 1997)
RoleExecutive Director
Correspondence Address9 Redfearn Wood
Redfearn Park
Rochdale
Lancashire
OL12 7GA
Director NameMr David John Williams
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1997(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Flint Close
Stockport
Cheshire
SK7 5PU
Secretary NameMr David John Williams
NationalityEnglish
StatusResigned
Appointed24 June 1997(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 27 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Flint Close
Stockport
Cheshire
SK7 5PU
Director NameMr Peter Anthony Hills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1999)
RoleExecutive Director
Correspondence Address56 Lambton Road
Worsley
Manchester
Lancashire
M28 2ST
Director NameJohn Jardine
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressThe Old School Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Christopher Paul Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2006)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Head Aston Lane
Hope
Derbyshire
S33 6RA
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed27 March 2007(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2013)
RoleSecretary
Correspondence Address53 Beech Grove
Sale
Cheshire
M33 6RT
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Andrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW

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

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
8 June 2016Termination of appointment of Andrew Thomas as a director on 12 May 2016 (1 page)
8 June 2016Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Annual return made up to 9 October 2015 no member list (2 pages)
5 November 2015Annual return made up to 9 October 2015 no member list (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 8 November 2014 (1 page)
21 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 8 November 2014 (1 page)
21 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
30 October 2014Annual return made up to 9 October 2014 no member list (2 pages)
30 October 2014Annual return made up to 9 October 2014 no member list (2 pages)
16 December 2013Termination of appointment of Richard Guy as a director (1 page)
16 December 2013Appointment of Mr Andrew Thomas as a director (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Annual return made up to 9 October 2013 no member list (3 pages)
21 October 2013Annual return made up to 9 October 2013 no member list (3 pages)
4 September 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
4 September 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
15 November 2012Annual return made up to 9 October 2012 no member list (3 pages)
15 November 2012Annual return made up to 9 October 2012 no member list (3 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (3 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (3 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
13 October 2010Annual return made up to 9 October 2010 no member list (3 pages)
13 October 2010Registered office address changed from Lee House C/O Manchester Solutions Ltd 90 Great Bridgewater Street Manchester M1 5JW on 13 October 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Hugh Guy on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
13 October 2009Director's details changed for Mr Richard Hugh Guy on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 no member list (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 November 2008Annual return made up to 09/10/08 (2 pages)
1 February 2008Director's particulars changed (1 page)
11 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Annual return made up to 09/10/07 (1 page)
27 November 2007Registered office changed on 27/11/07 from: c/o manchester enterprises LTD lee house 90 great bridgewater street manchester M1 5JW (1 page)
27 November 2007Location of debenture register (1 page)
27 November 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
16 October 2006Annual return made up to 09/10/06 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 April 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 October 2005Annual return made up to 09/10/05 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 October 2004Annual return made up to 09/10/04 (4 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Annual return made up to 09/10/03 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 September 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 October 2002Annual return made up to 09/10/02
  • 363(288) ‐ Director resigned
(5 pages)
18 June 2002Director's particulars changed (1 page)
18 December 2001Annual return made up to 20/10/01 (4 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 December 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Annual return made up to 20/10/00
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 2001Director resigned (1 page)
3 March 2000Memorandum and Articles of Association (22 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1999Annual return made up to 20/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
29 December 1998Full accounts made up to 31 March 1998 (15 pages)
21 December 1998New director appointed (2 pages)
18 November 1998Annual return made up to 20/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Annual return made up to 20/10/97 (6 pages)
18 November 1997Location of register of members (1 page)
26 October 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
9 August 1996Annual return made up to 24/07/96 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1996Memorandum and Articles of Association (23 pages)
1 May 1995Director resigned;new director appointed (2 pages)
9 April 1995Full accounts made up to 30 September 1994 (15 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)