Ford Lane
Didsbury
Manchester
M20 2RU
Secretary Name | Deborah Jayne Lomas Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(3 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 26 Cam Wood Fold Clayton Le Woods Chorley Lancashire PR6 7SD |
Director Name | Mrs Annette Anna Babchuk |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 20 December 2005) |
Role | Head Of Alumni Relations |
Country of Residence | England |
Correspondence Address | 8 Mowbray Avenue Prestwich Manchester Lancashire M25 0LP |
Director Name | Christopher Cox |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 20 December 2005) |
Role | Director Of Development |
Correspondence Address | 69 Alwinton Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UD |
Director Name | Prof Alan David Gilbert |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 20 December 2005) |
Role | University Of Manchester Presi |
Country of Residence | United Kingdom |
Correspondence Address | Broomcroft Hall Ford Lane Manchester Lancashire M20 2RU |
Director Name | Lesley Jones |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 20 December 2005) |
Role | Major Gift Fundraiser |
Correspondence Address | 80 Longford Road Chorlton Manchester Lancashire M21 9NP |
Director Name | Prof Paul John Layzell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 20 December 2005) |
Role | Vice-President |
Correspondence Address | 36 Hawthorn Avenue Wilmslow Cheshire SK9 5BR |
Director Name | Dugald Mabon Mackie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 20 December 2005) |
Role | Registrar And Secretary |
Correspondence Address | Apt 37 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL |
Director Name | Sir John Basil Zochonis |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Retired |
Correspondence Address | The Old School Dunham Road Warburton Cheshire WA13 9UZ |
Director Name | Mr Edgar Newcomb |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | University Administration |
Country of Residence | United Kingdom |
Correspondence Address | Crantock 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ |
Director Name | Mr John Thomas Kennedy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | June Corner Hawley Drive Hale Barns Altrincham Cheshire WA15 0DP |
Director Name | Mr Douglas Hampson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Investor |
Correspondence Address | 1296 East Mountain Drive Santa Barbara California Ca 93108 |
Director Name | Kay Nanette Bellinger |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burntstones Lodge Moorbank Road Sheffield South Yorkshire S10 5TQ |
Director Name | Sir David Alliance |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 33-36 Chester Square London SW1W 9HT |
Secretary Name | David Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 10 Graham Drive Disley Stockport Cheshire SK12 2JJ |
Director Name | Mr Christopher George Kenyon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Westow Lodge Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr James Andrew Waller |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Cherrydene Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Ian Francis Lenagan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Market Place Woodstock Oxon OX20 1TA |
Director Name | Mr Christopher Richard Terras |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Hilarys Park Alderley Edge Cheshire SK9 7DA |
Director Name | Brian Stephen Sheppard |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallerstang Congleton Lane Chelford Cheshire SK11 9AG |
Director Name | Anil Kumar Ruia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Sovereign House Queen Street Manchester M2 5HR |
Director Name | William Richard Lees Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Lane Farm Lower Peover Knutsford Cheshire WA16 9QB |
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Farm South Downs Road Bowdon Cheshire WA14 3DR |
Director Name | Mr Edward Maurice Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NE |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | The University Of Manchester Oxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £321,091 |
Cash | £2,928 |
Current Liabilities | £481 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | Resolutions
|
11 October 2005 | Auditors resignation (1 page) |
14 September 2005 | Full accounts made up to 31 July 2004 (13 pages) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | New director appointed (2 pages) |
21 June 2005 | Application for striking-off (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
8 June 2005 | Minutes of meeting (4 pages) |
18 January 2005 | Annual return made up to 17/12/04 (8 pages) |
20 April 2004 | Full accounts made up to 31 July 2003 (11 pages) |
8 April 2004 | Director resigned (1 page) |
15 January 2004 | Annual return made up to 17/12/03
|
12 August 2003 | Annual return made up to 17/12/02
|
28 July 2003 | Full accounts made up to 31 July 2002 (11 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 May 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
10 January 2002 | Annual return made up to 17/12/01
|
10 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (3 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 February 2001 | Annual return made up to 17/12/00
|
9 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
12 January 2000 | Annual return made up to 17/12/99 (6 pages) |
8 September 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Memorandum and Articles of Association (36 pages) |
20 June 1999 | New director appointed (3 pages) |
17 December 1998 | Incorporation (61 pages) |