Company NameThe University Of Manchester Foundation
Company StatusDissolved
Company Number03685514
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameSir Martin Best Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(same day as company formation)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomcroft Hall
Ford Lane
Didsbury
Manchester
M20 2RU
Secretary NameDeborah Jayne Lomas Wild
NationalityBritish
StatusClosed
Appointed01 January 2002(3 years after company formation)
Appointment Duration3 years, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address26 Cam Wood Fold
Clayton Le Woods
Chorley
Lancashire
PR6 7SD
Director NameMrs Annette Anna Babchuk
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(6 years, 5 months after company formation)
Appointment Duration7 months (closed 20 December 2005)
RoleHead Of Alumni Relations
Country of ResidenceEngland
Correspondence Address8 Mowbray Avenue
Prestwich
Manchester
Lancashire
M25 0LP
Director NameChristopher Cox
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(6 years, 5 months after company formation)
Appointment Duration7 months (closed 20 December 2005)
RoleDirector Of Development
Correspondence Address69 Alwinton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UD
Director NameProf Alan David Gilbert
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed23 May 2005(6 years, 5 months after company formation)
Appointment Duration7 months (closed 20 December 2005)
RoleUniversity Of Manchester Presi
Country of ResidenceUnited Kingdom
Correspondence AddressBroomcroft Hall Ford Lane
Manchester
Lancashire
M20 2RU
Director NameLesley Jones
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(6 years, 5 months after company formation)
Appointment Duration7 months (closed 20 December 2005)
RoleMajor Gift Fundraiser
Correspondence Address80 Longford Road
Chorlton
Manchester
Lancashire
M21 9NP
Director NameProf Paul John Layzell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(6 years, 5 months after company formation)
Appointment Duration7 months (closed 20 December 2005)
RoleVice-President
Correspondence Address36 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Director NameDugald Mabon Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(6 years, 5 months after company formation)
Appointment Duration7 months (closed 20 December 2005)
RoleRegistrar And Secretary
Correspondence AddressApt 37 Lockes Yard
4 Great Marlborough Street
Manchester
M1 5AL
Director NameSir John Basil Zochonis
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleRetired
Correspondence AddressThe Old School Dunham Road
Warburton
Cheshire
WA13 9UZ
Director NameMr Edgar Newcomb
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleUniversity Administration
Country of ResidenceUnited Kingdom
Correspondence AddressCrantock 63 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DQ
Director NameMr John Thomas Kennedy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJune Corner
Hawley Drive Hale Barns
Altrincham
Cheshire
WA15 0DP
Director NameMr Douglas Hampson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleInvestor
Correspondence Address1296
East Mountain Drive
Santa Barbara
California
Ca 93108
Director NameKay Nanette Bellinger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurntstones Lodge
Moorbank Road
Sheffield
South Yorkshire
S10 5TQ
Director NameSir David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
33-36 Chester Square
London
SW1W 9HT
Secretary NameDavid Anthony Richardson
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address10 Graham Drive
Disley
Stockport
Cheshire
SK12 2JJ
Director NameMr Christopher George Kenyon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWestow Lodge Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr James Andrew Waller
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCherrydene Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Ian Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Woodstock
Oxon
OX20 1TA
Director NameMr Christopher Richard Terras
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 St Hilarys Park
Alderley Edge
Cheshire
SK9 7DA
Director NameBrian Stephen Sheppard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallerstang
Congleton Lane
Chelford
Cheshire
SK11 9AG
Director NameAnil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSovereign House
Queen Street
Manchester
M2 5HR
Director NameWilliam Richard Lees Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Lane Farm
Lower Peover
Knutsford
Cheshire
WA16 9QB
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Farm
South Downs Road
Bowdon
Cheshire
WA14 3DR
Director NameMr Edward Maurice Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NE
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressThe University Of Manchester
Oxford Road
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£321,091
Cash£2,928
Current Liabilities£481

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005Resolutions
  • RES13 ‐ Appoint auditors 26/09/05
(1 page)
11 October 2005Auditors resignation (1 page)
14 September 2005Full accounts made up to 31 July 2004 (13 pages)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005New director appointed (2 pages)
21 June 2005Application for striking-off (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
8 June 2005Minutes of meeting (4 pages)
18 January 2005Annual return made up to 17/12/04 (8 pages)
20 April 2004Full accounts made up to 31 July 2003 (11 pages)
8 April 2004Director resigned (1 page)
15 January 2004Annual return made up to 17/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Annual return made up to 17/12/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 July 2003Full accounts made up to 31 July 2002 (11 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
5 June 2002Full accounts made up to 31 July 2001 (11 pages)
13 May 2002New director appointed (3 pages)
29 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
10 January 2002Annual return made up to 17/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
24 October 2001New director appointed (3 pages)
26 March 2001Full accounts made up to 31 July 2000 (10 pages)
20 February 2001Annual return made up to 17/12/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
9 May 2000Full accounts made up to 31 July 1999 (10 pages)
12 January 2000Annual return made up to 17/12/99 (6 pages)
8 September 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 July 1999Memorandum and Articles of Association (36 pages)
20 June 1999New director appointed (3 pages)
17 December 1998Incorporation (61 pages)