Company NameManchester Investment And Development Agency Service Limited
Company StatusActive
Company Number03323710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1997(27 years, 2 months ago)
Previous NameManchester Investment And Development Agency Services Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Anthony Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurchgate House Oxford Street
Manchester
M1 6EU
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGmca Churchgate House
Oxford Street
Manchester
M1 6EU
Director NameMr Stephen Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGreater Manchester Combined Authority C/O P.Harris
Oxford Street
Manchester
Greater Manchester
M1 6EU
Director NameMrs Gillian Anne Duckworth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreater Manchester Combined Authority C/O P.Harris
Oxford Street
Manchester
Greater Manchester
M1 6EU
Director NameMr Joseph Manning
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(26 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater Manchester Combined Authority C/O P.Harris
Oxford Street
Manchester
Greater Manchester
M1 6EU
Director NamePeter John Joinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleNurse
Correspondence AddressHandforth Cottage Gambrel Bank
Ashton Under Lyne
Greater Manchester
OL6 8TJ
Director NameRt. Hon. Baroness Beverley June Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Marlborough Road
Flixton
Manchester
Greater Manchester
M41 5QP
Director NameDavid Gerald Compston
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleConsulting Engineer
Correspondence AddressParsons Hill
Barbon
Kirkby Lonsdale
Cumbria
LA6 2LS
Director NameCharles William Victor Hinds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address10 Chelford Drive
Swinton
Salford
M27 9HJ
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashlea Court
Market Drayton
Shropshire
TF9 1HZ
Secretary NameMr William Allan Lewis
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Barwell Road
Sale
Cheshire
M33 5EE
Director NameCllr David Acton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address8 Finghall Road
Urmston
Manchester
M41 5BT
Secretary NameMs Carole Ann Hassan
NationalityBritish
StatusResigned
Appointed20 March 2000(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 2001)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address2 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameNeil Taylor Fountain
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 February 2006)
RoleChief Executive
Correspondence Address12 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameCoun Barry Brotherton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 May 2003)
RoleConsulting Engineer
Correspondence Address3 Highfield Avenue
Sale
Cheshire
M33 3DW
Director NameBryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2003)
RoleBank Manager
Correspondence Address2 Lamphey Close
Heaton
Bolton
BL1 5AU
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed02 March 2001(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 22 May 2012)
RoleSecretary
Correspondence Address53 Beech Grove
Sale
Cheshire
M33 6RT
Director NameBernice Garlick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 July 2004)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address79 Derbyshire Lane
Stretford
Manchester
M32 8BN
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Millbrook Close
Glazebury
Warrington
Cheshire
WA3 5LT
Director NameCllr Robert Lever Howarth
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2004)
RoleCouncil Leader
Correspondence Address93 Markland Hill
Bolton
Greater Manchester
BL1 5EQ
Director NameProf Roderick Wilson Coombs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2012)
RoleUniversity Prof & Vp
Country of ResidenceEngland
Correspondence Address8 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AH
Director NamePaul John Horrocks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2010)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Watling Street
Affetside
Bury
Lancashire
BL8 3QJ
Director NameBrian David Crouch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2007)
RoleTelecoms
Correspondence Address25 Green Lane
Higher Poynton
Cheshire
SK12 1TJ
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2007)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address13 Park Drive
Manchester
M16 0AF
Director NameMr Colin Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 2007)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QY
Director NameMr Malcolm Clive Grenhalgh Edge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeight Barn Farm
Harwood Road Tottington
Bury
Lancashire
BL8 3PR
Director NameCllr Kenneth Edward John Bullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 June 2008)
RoleStore Auditor
Correspondence Address7 Park Drive
Timperley
Altrincham
Cheshire
WA15 6QU
Director NameMr Michael Blackburn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 May 2012)
RoleBt Sales Director
Country of ResidenceEngland
Correspondence AddressSk11
Director NameMr John Edward Clarke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Willow Tree Road
Altrincham
Cheshire
WA14 2EG
Director NameAndrew James Cliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manchester Airport Group 6th Floor Olympic Hou
Manchester Airport
Manchester
M90 1QX
Director NameCllr Michael David Cornes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address8 Exeter Road
Davyhulme
Manchester
Lancashire
M41 0RE
Director NameMr Guy James Harkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2012)
RoleRetired Academic
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Civic Centre
Bolton
BL1 1US
Director NameLord David Goddard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2012)
RoleLeader Of Council
Country of ResidenceEngland
Correspondence AddressTown Hall Edward Street
Stockport
Cheshire
SK1 3XE
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManchester City Council Town Hall
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Limited Fao Sylvia Welsh (Corporation)
StatusResigned
Appointed22 May 2012(15 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 May 2019)
Correspondence AddressRoom 307 Manchester Town Hall PO Box 532
Albert Square
Manchester
Greater Manchester
M60 2LA

Contact

Websiteinvestinmanchester.com
Telephone0161 2374470
Telephone regionManchester

Location

Registered AddressGreater Manchester Combined Authority C/O P.Harris 1st Floor, Churchgate House
Oxford Street
Manchester
Greater Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,074,215
Net Worth£669,280
Cash£1,023,817
Current Liabilities£738,535

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

27 October 2017Full accounts made up to 31 March 2017 (23 pages)
11 May 2017Appointment of Mr Eamonn John Boylan as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Howard Bernstein as a director on 10 May 2017 (1 page)
22 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
31 October 2016Appointment of Mr Mark Anthony Hughes as a director on 31 October 2016 (2 pages)
23 February 2016Annual return made up to 19 February 2016 no member list (6 pages)
3 January 2016Full accounts made up to 31 March 2015 (19 pages)
24 November 2015Termination of appointment of Michael John Oglesby as a director on 23 November 2015 (1 page)
19 March 2015Annual return made up to 19 February 2015 no member list (7 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
31 March 2014Termination of appointment of Barbara Spicer as a director (1 page)
31 March 2014Annual return made up to 19 February 2014 no member list (7 pages)
27 November 2013Full accounts made up to 31 March 2013 (21 pages)
19 July 2013Appointment of Ms Elizabeth Treacy as a director (2 pages)
15 May 2013Termination of appointment of Susan Orrell as a director (1 page)
10 April 2013Auditor's resignation (2 pages)
13 March 2013Auditor's resignation (2 pages)
12 March 2013Annual return made up to 19 February 2013 no member list (8 pages)
19 February 2013Registered office address changed from Town Hall Albert Square Manchester M60 2LA on 19 February 2013 (2 pages)
27 December 2012Full accounts made up to 31 March 2012 (23 pages)
10 December 2012Secretary's details changed for Manchester Professional Services Limited on 30 November 2012 (3 pages)
26 June 2012Appointment of Susan Orrell as a director (3 pages)
18 June 2012Appointment of Mrs Barbara Spicer as a director (3 pages)
18 June 2012Appointment of Mr Richard Paver as a director (3 pages)
8 June 2012Termination of appointment of Andrew Cliffe as a director (2 pages)
8 June 2012Registered office address changed from Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Roderick Coombs as a director (2 pages)
8 June 2012Termination of appointment of Guy Harkin as a director (2 pages)
8 June 2012Termination of appointment of Michael Cornes as a director (2 pages)
8 June 2012Appointment of Manchester Professional Services Limited as a secretary (3 pages)
8 June 2012Termination of appointment of Sharon O'kane as a director (2 pages)
8 June 2012Termination of appointment of David Goddard as a director (2 pages)
8 June 2012Appointment of Sir Howard Bernstein as a director (3 pages)
8 June 2012Termination of appointment of Keith Alderson as a director (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/05/2012
(18 pages)
8 June 2012Termination of appointment of Michael Blackburn as a director (2 pages)
8 June 2012Registered office address changed from Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW on 8 June 2012 (2 pages)
8 June 2012Termination of appointment of Malcolm Edge as a director (2 pages)
8 June 2012Termination of appointment of Kui Yeung as a director (2 pages)
8 June 2012Termination of appointment of David Sweeton as a director (2 pages)
8 June 2012Termination of appointment of Susan Murphy as a director (2 pages)
8 June 2012Termination of appointment of Carol Dodgson as a secretary (2 pages)
21 February 2012Annual return made up to 19 February 2012 no member list (16 pages)
9 November 2011Full accounts made up to 31 March 2011 (23 pages)
6 September 2011Appointment of Mr Tim Newns as a director (2 pages)
31 August 2011Termination of appointment of Angela Robinson as a director (1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2011Annual return made up to 19 February 2011 no member list (16 pages)
19 January 2011Appointment of Dr Sharon O'kane as a director (2 pages)
8 November 2010Termination of appointment of Paul Horrocks as a director (1 page)
1 November 2010Termination of appointment of John Clarke as a director (1 page)
14 October 2010Full accounts made up to 31 March 2010 (24 pages)
16 September 2010Appointment of Mrs Angie Robinson as a director (2 pages)
6 September 2010Appointment of Mr Guy James Harkin as a director (2 pages)
16 August 2010Appointment of Councillor David Jonathan Sweeton as a director (2 pages)
23 July 2010Appointment of Councillor Dave Goddard as a director (4 pages)
16 July 2010Termination of appointment of David Lancaster as a director (1 page)
5 July 2010Termination of appointment of Colin Foster as a director (1 page)
5 July 2010Termination of appointment of Eamonn Boylan as a director (1 page)
1 July 2010Termination of appointment of Barbara Ronson as a director (1 page)
1 July 2010Termination of appointment of John Merry as a director (1 page)
25 June 2010Termination of appointment of Joe Kitchen as a director (1 page)
16 June 2010Termination of appointment of Kieran Quinn as a director (1 page)
7 June 2010Termination of appointment of Colin Sinclair as a director (1 page)
19 March 2010Resolutions
  • RES13 ‐ Members admitted 12/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2010Director's details changed for Paul John Horrocks on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Councillor Joe Kitchen on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Colin Foster on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Eamonn John Boylan on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Mr John Edward Clarke on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Cllr Michael David Cornes on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Colin Duncan Sinclair on 19 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 no member list (12 pages)
24 February 2010Director's details changed for Andrew James Cliffe on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Kui Man Yenug on 19 February 2010 (2 pages)
28 January 2010Appointment of Councillor Barbara Olwyn Ronson as a director (2 pages)
20 January 2010Termination of appointment of Susan Woodward as a director (1 page)
20 January 2010Termination of appointment of Clifford Morris as a director (1 page)
25 November 2009Full accounts made up to 31 March 2009 (21 pages)
3 September 2009Appointment terminate, director kenneth bullman logged form (1 page)
27 August 2009Director appointed cllr michael david cornes (1 page)
10 August 2009Director appointed mr john edward clarke (1 page)
2 July 2009Appointment terminated director kenneth bullman (1 page)
11 March 2009Annual return made up to 19/02/09 (8 pages)
4 November 2008Full accounts made up to 31 March 2008 (23 pages)
10 June 2008Director appointed andrew james cliffe (2 pages)
13 May 2008Appointment terminated director rowena mulligan (1 page)
30 April 2008Annual return made up to 19/02/08 (8 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
19 December 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
28 August 2007New director appointed (2 pages)
5 August 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
28 February 2007Annual return made up to 19/02/07 (5 pages)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
1 June 2006Auditor's resignation (1 page)
4 May 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
14 March 2006Annual return made up to 19/02/06 (4 pages)
20 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
10 January 2006Full accounts made up to 31 March 2005 (18 pages)
21 November 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2005Memorandum and Articles of Association (12 pages)
11 March 2005Annual return made up to 19/02/05 (3 pages)
1 March 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
22 November 2004New director appointed (2 pages)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
29 October 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
1 March 2004Annual return made up to 19/02/04 (10 pages)
4 December 2003New director appointed (2 pages)
13 November 2003Full accounts made up to 31 March 2003 (18 pages)
12 November 2003Memorandum and Articles of Association (21 pages)
6 November 2003Company name changed manchester investment and develo pment agency services LIMITED\certificate issued on 06/11/03 (2 pages)
27 October 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
1 March 2003Annual return made up to 19/02/03 (9 pages)
19 February 2003New director appointed (3 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
8 January 2003Director resigned (1 page)
21 February 2002Annual return made up to 19/02/02 (7 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: trafford metropolitan borough council,trafford town hall talbot road, stretford manchester M32 0YT (1 page)
17 October 2001Full accounts made up to 31 March 2001 (14 pages)
17 October 2001Secretary resigned (1 page)
3 October 2001Resolutions
  • RES13 ‐ Auditors remuneration 24/09/01
(1 page)
16 March 2001Annual return made up to 19/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
10 January 2001New director appointed (3 pages)
27 December 2000Full accounts made up to 31 March 2000 (13 pages)
1 November 2000Memorandum and Articles of Association (15 pages)
9 October 2000New director appointed (2 pages)
26 September 2000New director appointed (3 pages)
20 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (3 pages)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
21 March 2000Annual return made up to 19/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000New director appointed (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000New director appointed (3 pages)
14 June 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
26 March 1999Annual return made up to 19/02/99
  • 363(288) ‐ Director resigned
(11 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Annual return made up to 19/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 February 1997Incorporation (44 pages)