Company NameCampus Ventures Group Limited
Company StatusDissolved
Company Number03279056
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1996(27 years, 5 months ago)
Previous NameThe Campus Ventures Centre Limited

Business Activity

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

Directors

Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(3 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameLord Oulton Wade
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressChorlton House
1 Rectory Close
Farndon
Chester
CH3 6PS
Wales
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address13 Park Drive
Manchester
M16 0AF
Director NameDr Peter Lilley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 1998)
RoleUniversity Lecturer
Correspondence Address31 Green Croft
Romiley
Stockport
Cheshire
SK6 4LW
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 days after company formation)
Appointment Duration8 years (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Secretary NameMr Martin Gray
NationalityBritish
StatusResigned
Appointed18 November 1996(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Close
Hadfield
Glossop
SK13 1EA
Director NameProf Howard Barringer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2001)
RoleProfessor Of Computer Science
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndhurst Close
Wilmslow
Cheshire
SK9 6DE
Director NameJohn Allen Newton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2002)
RoleCompany Director
Correspondence AddressBirchvale House 20 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Secretary NameCorinne Lisa Harrison
NationalityBritish
StatusResigned
Appointed18 January 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address32 North Street
Boughton
Chester
CH3 5DS
Wales
Secretary NameIvan Owen
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address17 Santon Avenue
Fallowfield
Manchester
M14 6QZ
Director NameMr Eric Peter Fell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 September 2004)
RoleUniversity Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Cross Lane
West Kirby
Wirral
CH48 8BJ
Wales
Director NameThomas Burns Russell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2005)
RoleLocal Goverment
Correspondence Address45 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameProf Brian Turnbull Robson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2004)
RoleUniversity Professor
Correspondence Address32 Oaker Avenue
Manchester
Lancashire
M20 2XH
Director NameMr James Alfred Powell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2004)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence Address127 Hale Road
Hale
Altrincham
Greater Manchester
WA15 9HQ
Director NameCatherine Mary Potter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2005)
RoleCompany Director
Correspondence AddressWoodcock Hall Lower Dolphinholme
Lancaster
Lancashire
LA2 9AX
Director NameProf Barry Sidney Plumb
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2004)
RoleDeputy Vice Chancellor
Correspondence AddressShawfield House
The Shaw, Dinting
Glossop
Derbyshire
SK19 9ED
Director NameDr Marie Anne Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2003)
RoleChief Executive
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
M20 5HJ
Director NameProf James Keaton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2005)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address48 Montrose Court
Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director NameMr Paul Gerard Goggins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2003)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address153 Leigh Road
Boothstown
Manchester
M28 1LG
Director NameBryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 2003)
RoleBank Manager
Correspondence Address2 Lamphey Close
Heaton
Bolton
BL1 5AU
Director NameNeil Taylor Fountain
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2004)
RoleChief Executive
Correspondence Address12 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameProf David William Auckland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2005)
RoleUniv Prof
Country of ResidenceEngland
Correspondence Address39 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 November 2004)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address11 Millbrook Close
Glazebury
Warrington
Cheshire
WA3 5LT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

20 March 2006Dissolved (1 page)
20 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2005Statement of affairs (6 pages)
2 June 2005Registered office changed on 02/06/05 from: the campus ventures centre the university of manchester oxford road manchester lancashire M13 9PL (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Annual return made up to 15/11/04 (8 pages)
31 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
3 March 2004Group of companies' accounts made up to 31 July 2003 (22 pages)
11 February 2004Director resigned (1 page)
3 December 2003Annual return made up to 15/11/03 (9 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
11 March 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
20 November 2002Annual return made up to 15/11/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
23 November 2001Annual return made up to 15/11/01 (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
2 April 2001Full group accounts made up to 31 July 2000 (22 pages)
7 December 2000Annual return made up to 15/11/00 (4 pages)
13 March 2000Full group accounts made up to 31 July 1999 (21 pages)
9 February 2000Registered office changed on 09/02/00 from: electrical engineering buiding university of manchester oxford road manchester lancashire M13 9PL (1 page)
22 November 1999Annual return made up to 15/11/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1999Registered office changed on 25/08/99 from: rutherford house manchester science park pencroft way manchester M15 6SL (1 page)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (3 pages)
15 December 1998Director resigned (1 page)
15 December 1998Annual return made up to 15/11/98
  • 363(287) ‐ Registered office changed on 15/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Full accounts made up to 31 July 1997 (10 pages)
18 December 1997Annual return made up to 15/11/97 (6 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (3 pages)
6 January 1997Registered office changed on 06/01/97 from: c/o the university of manchester oxford road manchester M13 9PL (1 page)
6 January 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
6 January 1997New director appointed (2 pages)
15 November 1996Incorporation (25 pages)