Company NameManchester Informatics Limited
Company StatusDissolved
Company Number02908043
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Stephen Byram Furber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(3 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 10 April 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address1a Gorsey Road
Wilmslow
Cheshire
SK9 5DU
Director NameProf John Richard Gurd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(2 years, 3 months after company formation)
Appointment Duration15 years, 9 months (closed 10 April 2012)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressGarth Head
Penruddock
Penrith
Cumbria
CA11 0QU
Director NameGraham Douglas Riley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 10 April 2012)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address7 Bowlee Close
Unsworth
Bury
Lancashire
BL9 8NQ
Director NameProf Brian Charles Warboys
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 10 April 2012)
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence Address4 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Secretary NameClaire Jane McKenzie
NationalityBritish
StatusClosed
Appointed01 March 2005(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 10 April 2012)
RoleSecretary
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameProf Norman William Paton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address31 Alwinton Avenue
Stockport
Cheshire
SK4 3PU
Director NameProf Howard Barringer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 10 April 2012)
RoleProfessor Of Computer Science
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of Computer Science Kilburn Building
University Of Manchester
Manchester
Greater Manchester
M13 9PL
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Secretary NameMr Martin Gray
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Close
Hadfield
Glossop
SK13 1EA
Director NameProf Brian Charles Warboys
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 July 1996)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address4 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameDr Martyn Spink
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 29 June 1998)
RoleUniversity Lecturer
Correspondence Address10 Mayville Drive
Withington
Manchester
M20 3RB
Director NameProf Hilary Jeanette Kahn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 September 2005)
RoleUniversity Professor
Correspondence Address37 Cherry Holt Avenue
Stockport
Cheshire
SK4 3PS
Secretary NameMrs Heather Anne Rosling
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Director NamePhilip Graham Ternouth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2000)
RoleBusiness Development Director
Correspondence AddressHeathcote Oakfield Road
Childer Thornton
Ellesmere Port
Cheshire
CH66 7NU
Wales
Director NameDr Michelle Cooper
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2004)
RoleBusiness Development Manager
Correspondence Address23 Springwood View
Penistone
Yorkshire
S36 6SX
Director NameDr Maire Anne Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2004)
RoleCEO
Correspondence Address3 Ashfield Lodge
Palatine Road
Didsbury
Manchester
M20 2UD
Director NameProf Ian Robert Horrocks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2007)
RoleUniversity Professor
Correspondence Address41 Oaklands Drive
Rossendale
BB4 6SA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameManchester Innovation Limited (Corporation)
StatusResigned
Appointed21 June 2000(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 2000)
Correspondence AddressManchester Incubator Building
Grafton Street
Manchester
Lancashire
M13 9XX

Location

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

Shareholders

100 at £1University Of Manchester
100.00%
Ordinary

Financials

Year2014
Turnover£63,418
Gross Profit£19,309
Net Worth£120,433
Cash£129,773
Current Liabilities£24,392

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
12 December 2011Application to strike the company off the register (3 pages)
12 December 2011Application to strike the company off the register (3 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(9 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(9 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)
21 May 2010Appointment of Professor Howard Barringer as a director (2 pages)
21 May 2010Appointment of Professor Howard Barringer as a director (2 pages)
8 April 2010Director's details changed for Professor Brian Charles Warboys on 14 March 2010 (2 pages)
8 April 2010Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
8 April 2010Director's details changed for Prof John Richard Gurd on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Prof John Richard Gurd on 14 March 2010 (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Graham Douglas Riley on 14 March 2010 (2 pages)
8 April 2010Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
8 April 2010Director's details changed for Professor Norman William Paton on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Professor Brian Charles Warboys on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Professor Norman William Paton on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Graham Douglas Riley on 14 March 2010 (2 pages)
8 April 2010Director's details changed for Professor Stephen Byram Furber on 14 March 2010 (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Professor Stephen Byram Furber on 14 March 2010 (2 pages)
7 December 2009Full accounts made up to 31 July 2009 (13 pages)
7 December 2009Full accounts made up to 31 July 2009 (13 pages)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
9 March 2009Director appointed professor norman william paton (2 pages)
9 March 2009Director appointed professor norman william paton (2 pages)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
25 March 2008Director's Change of Particulars / brian warboys / 30/09/2007 / HouseName/Number was: , now: 4; Street was: 4 fir tree avenue, now: fir tree avenue; Occupation was: professor, now: emeritus professor (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Director's change of particulars / brian warboys / 30/09/2007 (1 page)
25 March 2008Registered office changed on 25/03/2008 from c/o umip, ctf 46 grafton street manchester M13 9NT (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from c/o umip, ctf 46 grafton street manchester M13 9NT (1 page)
25 March 2008Location of debenture register (1 page)
25 March 2008Location of debenture register (1 page)
15 January 2008Full accounts made up to 31 July 2007 (15 pages)
15 January 2008Full accounts made up to 31 July 2007 (15 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: the fairbairn building sackville street po box 88 manchester M60 1QD (1 page)
10 July 2007Registered office changed on 10/07/07 from: the fairbairn building sackville street po box 88 manchester M60 1QD (1 page)
23 March 2007Return made up to 14/03/07; full list of members (3 pages)
23 March 2007Return made up to 14/03/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 July 2006 (14 pages)
6 February 2007Full accounts made up to 31 July 2006 (14 pages)
6 June 2006Full accounts made up to 31 July 2005 (13 pages)
6 June 2006Full accounts made up to 31 July 2005 (13 pages)
27 March 2006Location of debenture register (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Return made up to 14/03/06; full list of members (3 pages)
27 March 2006Registered office changed on 27/03/06 from: manchester incubator building grafton street manchester lancashire M13 9XX (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Registered office changed on 27/03/06 from: manchester incubator building grafton street manchester lancashire M13 9XX (1 page)
27 March 2006Return made up to 14/03/06; full list of members (3 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
9 April 2005Return made up to 14/03/05; full list of members (3 pages)
9 April 2005Return made up to 14/03/05; full list of members (3 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005New secretary appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
4 May 2004Full accounts made up to 31 July 2003 (14 pages)
4 May 2004Full accounts made up to 31 July 2003 (14 pages)
26 March 2004Return made up to 14/03/04; full list of members (9 pages)
26 March 2004Return made up to 14/03/04; full list of members (9 pages)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Full accounts made up to 31 July 2002 (15 pages)
1 June 2003Full accounts made up to 31 July 2002 (15 pages)
13 April 2003Return made up to 14/03/03; full list of members (9 pages)
13 April 2003Return made up to 14/03/03; full list of members (9 pages)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
3 May 2002Full accounts made up to 31 July 2001 (15 pages)
3 May 2002Full accounts made up to 31 July 2001 (15 pages)
26 March 2002Return made up to 14/03/02; full list of members (8 pages)
26 March 2002Return made up to 14/03/02; full list of members (8 pages)
14 February 2002New director appointed (1 page)
14 February 2002New director appointed (1 page)
11 May 2001Full accounts made up to 31 July 2000 (15 pages)
11 May 2001Full accounts made up to 31 July 2000 (15 pages)
30 March 2001Return made up to 14/03/01; full list of members (8 pages)
30 March 2001Return made up to 14/03/01; full list of members (8 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
3 April 2000Return made up to 14/03/00; full list of members (8 pages)
3 April 2000Return made up to 14/03/00; full list of members (8 pages)
22 February 2000Registered office changed on 22/02/00 from: incubator building grafton street manchester M13 9XX (1 page)
22 February 2000Registered office changed on 22/02/00 from: incubator building grafton street manchester M13 9XX (1 page)
30 November 1999Full accounts made up to 31 July 1999 (16 pages)
30 November 1999Full accounts made up to 31 July 1999 (16 pages)
11 October 1999Registered office changed on 11/10/99 from: rutherford house manchester science park pencroft way manchester M15 6SZ (1 page)
11 October 1999Registered office changed on 11/10/99 from: rutherford house manchester science park pencroft way manchester M15 6SZ (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 31 July 1998 (14 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 31 July 1998 (14 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
26 March 1999Return made up to 14/03/99; full list of members (9 pages)
26 March 1999Return made up to 14/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
(9 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
30 May 1998Full accounts made up to 31 July 1997 (12 pages)
30 May 1998Full accounts made up to 31 July 1997 (12 pages)
31 March 1998Return made up to 14/03/98; full list of members (9 pages)
31 March 1998Return made up to 14/03/98; full list of members (9 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
15 April 1997Return made up to 14/03/97; no change of members (7 pages)
15 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
17 April 1996Return made up to 14/03/96; full list of members (6 pages)
17 April 1996Return made up to 14/03/96; full list of members (6 pages)
15 January 1996Full accounts made up to 31 July 1995 (11 pages)
15 January 1996Full accounts made up to 31 July 1995 (11 pages)
6 April 1995Ad 29/04/94--------- £ si 98@1 (2 pages)
6 April 1995Return made up to 14/03/95; full list of members (6 pages)
6 April 1995Ad 29/04/94--------- £ si 98@1 (2 pages)
6 April 1995Return made up to 14/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 March 1994Incorporation (15 pages)