Company NameThe Incubation Partnership Limited
Company StatusDissolved
Company Number03846808
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Alfred Powell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address127 Hale Road
Hale
Altrincham
Greater Manchester
WA15 9HQ
Director NameProf David William Auckland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameCatherine Mary Potter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleIncubator Manager
Correspondence AddressWoodcock Hall Lower Dolphinholme
Lancaster
Lancashire
LA2 9AX
Director NameMr Philip Ridley Charlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Crown Green
Lymm
Cheshire
WA13 9JG
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameProf James Keaton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Montrose Court
Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director NameNeil Taylor Fountain
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAgency Chief Executive
Correspondence Address12 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NamePeter Gacesa
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RolePvc/Dean
Correspondence Address66 Jepps Avenue
Barton
Preston
PR3 5AS
Director NameAndrew Hampson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAccountant
Correspondence Address43 Vicars Hall Gardens
Worsley
Manchester
Lancashire
M28 1HW
Secretary NameEdward Owen Evans
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameJohn Desmond Waldron
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(9 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 22 April 2001)
RoleCompany Director
Correspondence Address69 Moss Lane
Sale
Cheshire
M33 5AP
Director NameProf Michael James Frederick Goldsmith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleProfessor
Correspondence Address51 Park Road
Leyland
Preston
Lancashire
PR5 2AP
Secretary NameCorinne Lisa Harrison
NationalityBritish
StatusResigned
Appointed13 July 2000(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address32 North Street
Boughton
Chester
CH3 5DS
Wales
Director NameDr David Leonard Prior
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(10 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 August 2005)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbers Drive
Ness
Wirral
Merseyside
L64 4AU
Director NameMr Eric Peter Fell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2005)
RoleUniversity Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Cross Lane
West Kirby
Wirral
CH48 8BJ
Wales
Secretary NameAndrew Hampson
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2006)
RoleAccountant
Correspondence Address40 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameDavid Philip Briggs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2002)
RoleManaging Director
Correspondence Address26 Hallwood Road
Handforth
Wilmslow
Cheshire
SK9 3BG
Director NameProf Robin Peter McGill Procter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2005)
RoleUniversity Professor
Correspondence Address42 Hockerley Lane
Whaley Bridge
High Peak
Derbyshire
SK23 7AU
Director NameMr James Alfred Powell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 October 2006)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence Address127 Hale Road
Hale
Altrincham
Greater Manchester
WA15 9HQ

Location

Registered AddressC/O Academic Enterprise
The University Of Salford
The Crescent
Salford
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
31 October 2006Application for striking-off (1 page)
26 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Annual return made up to 23/09/05
  • 363(288) ‐ Director resigned
(6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 October 2004Annual return made up to 23/09/04 (6 pages)
29 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
20 October 2003Annual return made up to 23/09/03
  • 363(288) ‐ Director resigned
(6 pages)
20 October 2003Director resigned (1 page)
8 November 2002Full accounts made up to 31 December 2001 (14 pages)
15 October 2002Annual return made up to 23/09/02 (6 pages)
14 October 2002Registered office changed on 14/10/02 from: the campus ventures centre zochonis building univesity manchester oxford road manchester M13 9PL (1 page)
9 August 2002Director resigned (1 page)
27 October 2001Director resigned (1 page)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Annual return made up to 23/09/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
8 May 2001New secretary appointed (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
23 October 2000Annual return made up to 23/09/00
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: university of salford the crescent salford lancashire M5 4WT (1 page)
19 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
30 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
23 September 1999Incorporation (26 pages)