Offerton
Stockport
Cheshire
SK2 6AS
Secretary Name | Claire Jane McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 October 2016) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Prof Geoffrey James Martin Parker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(14 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 05 October 2016) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Nickleby Road Poynton Cheshire SK12 1LE |
Director Name | Prof Timothy Francis Cootes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isbe, Stopford Building University Of Manchester Oxford Road Manchester Lancashire M13 9PT |
Director Name | Peter Graham Schaefer |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbrook Ladybrook Road Bramhall Cheshire SK7 3NB |
Secretary Name | Mr Martin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Close Hadfield Glossop SK13 1EA |
Director Name | Christine Cummings |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 July 2013) |
Role | University Technician |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodville Drive Stalybridge Cheshire SK15 3EA |
Director Name | Dr James Graham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 09 August 2013) |
Role | Reader |
Country of Residence | England |
Correspondence Address | 3 Downfield Close Ramsbottom Bury Lancashire BL0 9HN |
Director Name | Mr Christopher Brook Jackson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1996) |
Role | Systems Engineering Consultant |
Country of Residence | England |
Correspondence Address | 4 Tree Tops Bromley Cross Bolton Lancashire BL7 9YB |
Director Name | Dr Graham John Page |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1995) |
Role | Software Consultant |
Correspondence Address | 10 Valley Way Knutsford Cheshire WA16 9AJ |
Director Name | Philip Graham Ternouth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 2000) |
Role | Business Development Manager |
Correspondence Address | Heathcote Oakfield Road Childer Thornton Ellesmere Port Cheshire CH66 7NU Wales |
Director Name | Mr Patrick Courtney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2002) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Whitworth House 53 Whitworth Street Manchester M1 3WS |
Secretary Name | Mrs Heather Anne Rosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Manchester Innovation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 2007) |
Correspondence Address | Manchester Incubator Building Grafton Street Manchester Lancashire M13 9XX |
Website | www.visual-automation.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2755131 |
Telephone region | Manchester |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 12 March 2016 (8 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 12 March 2016 (8 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 12 March 2016 (8 pages) |
30 March 2015 | Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT to 41 Greek Street Stockport Cheshire SK3 8AX on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT to 41 Greek Street Stockport Cheshire SK3 8AX on 30 March 2015 (2 pages) |
24 March 2015 | Declaration of solvency (4 pages) |
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Resolutions
|
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Declaration of solvency (4 pages) |
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
29 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Termination of appointment of James Graham as a director (1 page) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Termination of appointment of James Graham as a director (1 page) |
5 August 2013 | Termination of appointment of Christine Cummings as a director (1 page) |
5 August 2013 | Termination of appointment of Christine Cummings as a director (1 page) |
29 November 2012 | Full accounts made up to 31 July 2012 (14 pages) |
29 November 2012 | Full accounts made up to 31 July 2012 (14 pages) |
9 August 2012 | Director's details changed for Doctor James Graham on 1 August 2011 (2 pages) |
9 August 2012 | Director's details changed for Doctor James Graham on 1 August 2011 (2 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Doctor James Graham on 1 August 2011 (2 pages) |
9 February 2012 | Appointment of Professor Timothy Francis Cootes as a director (3 pages) |
9 February 2012 | Appointment of Professor Timothy Francis Cootes as a director (3 pages) |
6 December 2011 | Full accounts made up to 31 July 2011 (15 pages) |
6 December 2011 | Full accounts made up to 31 July 2011 (15 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
9 August 2010 | Director's details changed for Christine Cummings on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Doctor James Graham on 2 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Christine Cummings on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Doctor James Graham on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Doctor James Graham on 2 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Christine Cummings on 2 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page) |
7 December 2009 | Full accounts made up to 31 July 2009 (14 pages) |
7 December 2009 | Full accounts made up to 31 July 2009 (14 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (16 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (16 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 31 July 2007 (16 pages) |
15 January 2008 | Full accounts made up to 31 July 2007 (16 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o umip, the fairbairn building po box 88 sackville street, manchester lancashire M60 1QD (1 page) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Location of debenture register (1 page) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 August 2007 | Location of debenture register (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o umip, the fairbairn building po box 88 sackville street, manchester lancashire M60 1QD (1 page) |
6 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: manchester incubator building grafton street manchester lancashire M13 9XX (1 page) |
8 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
8 August 2006 | Location of register of members (1 page) |
8 August 2006 | Location of register of members (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: manchester incubator building grafton street manchester lancashire M13 9XX (1 page) |
8 August 2006 | Location of debenture register (1 page) |
8 August 2006 | Location of debenture register (1 page) |
8 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
11 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
7 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
1 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
4 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
1 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
21 November 2002 | Re sect 394 (1 page) |
21 November 2002 | Re sect 394 (1 page) |
12 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 31 July 2001 (17 pages) |
3 May 2002 | Full accounts made up to 31 July 2001 (17 pages) |
21 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
9 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: incubator building grafton street manchester lancashire M13 9XX (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: incubator building grafton street manchester lancashire M13 9XX (1 page) |
30 November 1999 | Full accounts made up to 31 July 1999 (15 pages) |
30 November 1999 | Full accounts made up to 31 July 1999 (15 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: rutherford house manchester science park pencroft way manchester M15 6SZ (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: rutherford house manchester science park pencroft way manchester M15 6SZ (1 page) |
18 August 1999 | Return made up to 02/08/99; full list of members (10 pages) |
18 August 1999 | Return made up to 02/08/99; full list of members (10 pages) |
17 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
17 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
28 August 1998 | Return made up to 02/08/98; full list of members (10 pages) |
28 August 1998 | Return made up to 02/08/98; full list of members (10 pages) |
27 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: skelton house manchester science park lloyd street north manchester M15 6SH (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: skelton house manchester science park lloyd street north manchester M15 6SH (1 page) |
26 August 1997 | Return made up to 02/08/97; full list of members (9 pages) |
26 August 1997 | Return made up to 02/08/97; full list of members (9 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
13 August 1996 | Return made up to 02/08/96; change of members (9 pages) |
13 August 1996 | Return made up to 02/08/96; change of members (9 pages) |
19 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
19 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 02/08/95; no change of members
|
6 September 1995 | Return made up to 02/08/95; no change of members
|
23 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
2 August 1993 | Incorporation (16 pages) |
2 August 1993 | Incorporation (16 pages) |