Company NameManchester Technopark Limited
Company StatusDissolved
Company Number03743357
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Andrew Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMrs Kate Victoria Lawlor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Peter Andrew Crowther
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameChristopher Robin Fearns Fozard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameProf John Charles Allen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritist
StatusResigned
Appointed21 May 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 15 August 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCastleview
The Underway, Halton
Runcorn
Cheshire
WA7 2AJ
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Director NameWilliam John Townson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 27 March 2009)
RoleProperty & Construction Cons.
Country of ResidenceUnited Kingdom
Correspondence AddressFulmar House 57 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JN
Director NameDr James Grigor
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleCompany Chairman
Correspondence AddressLangham
Summerhill Road
Prestbury
Cheshire
SK10 4AH
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2004)
RoleCompany Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 11 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed21 May 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameMrs Beverley Jane Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 4 months after company formation)
Appointment Duration11 years (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mount
Lidgetts Lane, Rainow
Macclesfield
Cheshire
SK10 5TG
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed25 November 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Director NameMr James William Pochin Nicholson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pochins Plc Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed22 August 2005(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 April 2012)
RoleCompany Director
Correspondence AddressC/O Pochins Plc Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameJohn Edwards
NationalityBritish
StatusResigned
Appointed22 August 2005(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2009)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameLynne Alison Barlow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tenter Drive
Standish
Wigan
Lancashire
WN6 0BN
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pochins Plc Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Christopher Andrew Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMrs Rowena May Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 12 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilburn House Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Thomas Peter Renn
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(19 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW

Contact

Websitemanchester-removals.co.uk
Telephone07 732550076
Telephone regionMobile

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Manchester Science Parks LTD
50.00%
Ordinary A
500 at £1Manchester Science Parks LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,575

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 July 2002Delivered on: 30 July 2002
Satisfied on: 29 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at old birley street hulme manchester adjoining plot C2 birley fields and k/a plot C3 birley fields. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 September 2001Delivered on: 13 September 2001
Satisfied on: 29 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a cockcroft house birley fields and land adjoining princess road and old birley street hulme manchester t/n GM868900. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 September 2000Delivered on: 27 September 2000
Satisfied on: 5 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal assignment
Secured details: All monies obligations and liabilities due owing or incurred to the chargee under or pursuant to the facility letter dated 21 august 2000 and/or the assignment.
Particulars: Assignment all of its right title benefit and interest in and to the guarantee dated 14 june 2000.
Fully Satisfied
7 September 2000Delivered on: 23 September 2000
Satisfied on: 25 February 2010
Persons entitled: Pochin's PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot a and plot C1 part of land adjoining princess road and old birley street hulme manchester GM841675 GM664604/GM18901 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 2000Delivered on: 23 September 2000
Satisfied on: 25 February 2010
Persons entitled: Pochin's PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 May 2000Delivered on: 1 June 2000
Satisfied on: 31 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as plot C1 land adjoining princess road and old birley street hulme manchester t/nos: GM664604/GM18901. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 May 2000Delivered on: 30 May 2000
Satisfied on: 6 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 May 2000Delivered on: 1 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as plot a part of land adjoining princess road and old birley street hulme manchester t/no: GM841675. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Andrew John Allan as a director on 12 September 2017 (1 page)
19 September 2017Appointment of Mr Kevin James Crotty as a director on 12 September 2017 (2 pages)
19 September 2017Termination of appointment of Andrew John Allan as a director on 12 September 2017 (1 page)
11 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 June 2016Director's details changed for Mr Christopher George Oglesby on 7 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Christopher Andrew Roberts on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE on 7 June 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(6 pages)
10 December 2015Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on 10 December 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(6 pages)
17 March 2014Full accounts made up to 30 September 2013 (15 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(6 pages)
20 June 2013Full accounts made up to 30 September 2012 (18 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Termination of appointment of Rowena Burns as a director (1 page)
27 September 2012Appointment of Mr Andrew John Allan as a director (2 pages)
27 September 2012Appointment of Ms Rowena May Burns as a director (2 pages)
13 September 2012Auditor's resignation (1 page)
5 September 2012Termination of appointment of Beverley Davies as a director (1 page)
31 August 2012Appointment of Ms Rowena May Burns as a director (2 pages)
31 August 2012Termination of appointment of Lynne Barlow as a director (1 page)
19 April 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages)
19 April 2012Appointment of Mr Christopher George Oglesby as a director (3 pages)
19 April 2012Termination of appointment of James Nicholson as a director (2 pages)
19 April 2012Appointment of Christopher Andrew Roberts as a director (3 pages)
19 April 2012Termination of appointment of David Hedley as a secretary (2 pages)
19 April 2012Registered office address changed from C/O Pochins Plc Brooks Lane Middlewich Cheshire CW10 0JQ on 19 April 2012 (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 April 2012Termination of appointment of John Edwards as a director (2 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2012Full accounts made up to 31 May 2011 (20 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Mr John Edwards on 30 November 2010 (2 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages)
26 November 2010Full accounts made up to 31 May 2010 (20 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Mr John Edwards on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Lynne Barlow on 30 November 2009 (2 pages)
4 December 2009Secretary's details changed for David James Hedley on 30 November 2009 (1 page)
4 December 2009Director's details changed for Mrs Beverley Jane Davies on 30 November 2009 (2 pages)
25 September 2009Full accounts made up to 31 May 2009 (20 pages)
6 August 2009Appointment terminated director peter folkman (1 page)
23 July 2009Appointment terminated director david shaw (1 page)
23 July 2009Director appointed john edwards (2 pages)
7 July 2009Director appointed lynne alison barlow (2 pages)
18 June 2009Appointment terminated director william townson (1 page)
7 January 2009Appointment terminated director john woodcock (1 page)
2 December 2008Return made up to 30/11/08; full list of members (6 pages)
14 October 2008Full accounts made up to 31 May 2008 (21 pages)
10 October 2008Gbp sr 1000000@1 (1 page)
8 January 2008Full accounts made up to 31 May 2007 (21 pages)
30 November 2007Return made up to 30/11/07; full list of members (4 pages)
27 March 2007Full accounts made up to 31 May 2006 (20 pages)
17 January 2007New director appointed (3 pages)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 December 2006Director resigned (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Full accounts made up to 31 May 2005 (19 pages)
19 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
(10 pages)
6 December 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
8 March 2005Full accounts made up to 31 May 2004 (19 pages)
5 January 2005New director appointed (3 pages)
5 January 2005Return made up to 30/11/04; full list of members (10 pages)
5 January 2005Director resigned (1 page)
11 March 2004Full accounts made up to 31 May 2003 (22 pages)
19 December 2003Return made up to 30/11/03; full list of members (9 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2002Return made up to 30/11/02; full list of members (9 pages)
19 December 2002Full accounts made up to 31 May 2002 (16 pages)
26 September 2002Ad 13/08/01--------- £ si 1000000@1 (2 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
6 March 2002Full accounts made up to 31 May 2001 (15 pages)
31 December 2001Return made up to 30/11/01; full list of members (8 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 October 2001£ nc 1000/1001000 13/08/01 (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
12 February 2001Director resigned (1 page)
21 December 2000Return made up to 30/11/00; full list of members (8 pages)
19 December 2000Full accounts made up to 31 May 2000 (12 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (3 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Ad 21/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 March 1999Incorporation (26 pages)