Company NameThe Manchester Technology Fund Limited
Company StatusDissolved
Company Number03722632
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameEver 1145 Limited

Business Activity

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

Directors

Director NameProf Roderick Wilson Coombs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 23 August 2011)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address8 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AH
Secretary NameClaire Jane McKenzie
NationalityBritish
StatusClosed
Appointed01 August 2009(10 years, 5 months after company formation)
Appointment Duration2 years (closed 23 August 2011)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameMrs Louise Virginia Anne Bissell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2011)
RoleHead Of Corporate Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Owens Room Mlg.010 University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(6 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Secretary NameMr Martin Gray
NationalityBritish
StatusResigned
Appointed31 August 1999(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Close
Hadfield
Glossop
SK13 1EA
Director NameProf Robin Peter McGill Procter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months after company formation)
Appointment Duration5 years (resigned 30 September 2004)
RoleUniversity Professor
Correspondence Address42 Hockerley Lane
Whaley Bridge
High Peak
Derbyshire
SK23 7AU
Director NameMr Phillip Glanville Oxnam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2005)
RoleInvestment Banking
Country of ResidenceSwitzerland
Correspondence Address1 Ch Beau Soleil
Geneva
1206
Foreign
Director NameDame Bridget Margaret Ogilvie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2004)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameProf Malcolm Rowland
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months after company formation)
Appointment Duration3 years (resigned 07 October 2002)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address39 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NN
Director NameMr Peter Sanderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Director NameMr Richard Michael Young
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(8 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 29 July 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address2 Birch Grove
Manchester
Lancashire
M14 5JY
Secretary NameMichael Joseph Russell
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2002)
RoleAccountant
Correspondence Address3 Meadowfield Road
Chester
Cheshire
CH4 7QJ
Wales
Director NameMs Jennifer Maria Raffle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 July 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressCramond House
Regent Road
Altrincham
Cheshire
WA14 1RR
Secretary NameMrs Jane Nicola Shelton
NationalityEnglish
StatusResigned
Appointed15 April 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whiteley Terrace
Sowerby Bridge
West Yorkshire
HX6 4EZ
Director NameMr Stephen Purdham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCastle Cottage
Manor Park North Rode
Congleton
Cheshire
CW12 2PG
Director NameProf Howard Barringer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2006)
RoleProfessor Of Computer Science
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndhurst Close
Wilmslow
Cheshire
SK9 6DE
Director NameProf Barrington John Albert Furr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2009)
RoleScientist
Correspondence AddressCancer Research Uk
61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameProf John Douglas Perkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2006)
RoleProfessor
Correspondence AddressWeston Hall
Sackville Street
Manchester
M1 3BB
Director NameMr Julian Boyd Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMason Hill
Sharoe Green Lane
Fulwood
Preston
PR2 8EJ
Director NameProf Robert Young
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2009)
RoleProfessor
Correspondence Address17 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Secretary NameMs Jennifer Maria Raffle
NationalityBritish
StatusResigned
Appointed16 January 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCramond House
Regent Road
Altrincham
Cheshire
WA14 1RR
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressCore Technology Facility
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£392,629
Net Worth£8,216
Cash£108,248
Current Liabilities£271,946

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
17 March 2011Statement by Directors (1 page)
17 March 2011Statement by directors (1 page)
17 March 2011Statement of capital on 17 March 2011
  • GBP 1
(4 pages)
17 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2011Solvency Statement dated 23/02/11 (1 page)
17 March 2011Solvency statement dated 23/02/11 (1 page)
17 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2011Statement of capital on 17 March 2011
  • GBP 1
(4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
21 February 2011Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 February 2010Appointment of Louise Virginia Anne Bissell as a director (2 pages)
23 February 2010Appointment of Louise Virginia Anne Bissell as a director (2 pages)
7 December 2009Full accounts made up to 31 July 2009 (12 pages)
7 December 2009Full accounts made up to 31 July 2009 (12 pages)
20 November 2009Appointment of Claire Jane Faulkner as a secretary (2 pages)
20 November 2009Appointment of Claire Jane Faulkner as a secretary (2 pages)
31 July 2009Appointment Terminated Director robert young (1 page)
31 July 2009Appointment Terminated Director julian jackson (2 pages)
31 July 2009Appointment terminated director robert young (1 page)
31 July 2009Appointment terminated director julian jackson (2 pages)
31 July 2009Appointment terminated director barrington furr (1 page)
31 July 2009Appointment Terminated Secretary jennifer raffle (2 pages)
31 July 2009Appointment Terminated Director peter folkman (1 page)
31 July 2009Appointment Terminated Director jennifer raffle (1 page)
31 July 2009Registered office changed on 31/07/2009 from kilburn house manchester science park lloyd street north manchester M15 6SE (2 pages)
31 July 2009Appointment terminated director stephen purdham (1 page)
31 July 2009Registered office changed on 31/07/2009 from kilburn house manchester science park lloyd street north manchester M15 6SE (2 pages)
31 July 2009Appointment terminated secretary jennifer raffle (2 pages)
31 July 2009Appointment terminated director richard young (1 page)
31 July 2009Appointment Terminated Director barrington furr (1 page)
31 July 2009Appointment Terminated Director stephen purdham (1 page)
31 July 2009Appointment terminated director jennifer raffle (1 page)
31 July 2009Appointment Terminated Director richard young (1 page)
31 July 2009Appointment terminated director peter folkman (1 page)
23 March 2009Full accounts made up to 31 July 2008 (12 pages)
23 March 2009Full accounts made up to 31 July 2008 (12 pages)
19 March 2009Return made up to 01/03/09; full list of members (5 pages)
19 March 2009Return made up to 01/03/09; full list of members (5 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
25 February 2008Full accounts made up to 31 July 2007 (15 pages)
25 February 2008Full accounts made up to 31 July 2007 (15 pages)
23 May 2007Full accounts made up to 31 July 2006 (15 pages)
23 May 2007Full accounts made up to 31 July 2006 (15 pages)
21 March 2007Return made up to 01/03/07; full list of members (10 pages)
21 March 2007Return made up to 01/03/07; full list of members (10 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007Registered office changed on 09/03/07 from: the finance department john owens building oxford road manchester lancashire M13 9PL (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: the finance department john owens building oxford road manchester lancashire M13 9PL (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
31 May 2006Full accounts made up to 31 July 2005 (15 pages)
31 May 2006Full accounts made up to 31 July 2005 (15 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (10 pages)
13 March 2006Return made up to 01/03/06; full list of members (10 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
13 September 2005Resolutions
  • RES13 ‐ No agm from date of res 05/09/05
(1 page)
13 September 2005Resolutions
  • RES13 ‐ No agm from date of res 05/09/05
(1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
31 March 2005Return made up to 01/03/05; full list of members (9 pages)
31 March 2005Return made up to 01/03/05; full list of members (9 pages)
7 March 2005Full accounts made up to 31 July 2004 (15 pages)
7 March 2005Full accounts made up to 31 July 2004 (15 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
14 May 2004Full accounts made up to 31 July 2003 (15 pages)
14 May 2004Full accounts made up to 31 July 2003 (15 pages)
13 March 2004Return made up to 01/03/04; full list of members (10 pages)
13 March 2004Return made up to 01/03/04; full list of members (10 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
27 March 2003Return made up to 01/03/03; full list of members (10 pages)
27 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2003Full accounts made up to 31 July 2002 (15 pages)
18 February 2003Full accounts made up to 31 July 2002 (15 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
3 April 2002Return made up to 01/03/02; full list of members (8 pages)
3 April 2002Return made up to 01/03/02; full list of members (8 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
20 December 2001Full accounts made up to 31 July 2001 (14 pages)
20 December 2001Full accounts made up to 31 July 2001 (14 pages)
3 August 2001Ad 19/07/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 August 2001£ nc 1000/50000 19/07/01 (1 page)
3 August 2001Ad 19/07/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001£ nc 1000/50000 19/07/01 (1 page)
13 March 2001Return made up to 01/03/01; full list of members (8 pages)
13 March 2001Return made up to 01/03/01; full list of members (8 pages)
5 December 2000Full accounts made up to 31 July 2000 (13 pages)
5 December 2000Full accounts made up to 31 July 2000 (13 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (2 pages)
31 October 2000Secretary resigned (2 pages)
31 October 2000New secretary appointed (2 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Return made up to 01/03/00; full list of members (8 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
7 October 1999Memorandum and Articles of Association (6 pages)
7 October 1999Memorandum and Articles of Association (6 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (7 pages)
28 September 1999New director appointed (7 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 September 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
6 September 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
6 September 1999Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 1999Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 1999Registered office changed on 06/09/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
6 September 1999Registered office changed on 06/09/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 August 1999Company name changed ever 1145 LIMITED\certificate issued on 27/08/99 (2 pages)
27 August 1999Company name changed ever 1145 LIMITED\certificate issued on 27/08/99 (2 pages)
1 March 1999Incorporation (31 pages)