Company NameManchester Creative Partnerships Limited
Company StatusDissolved
Company Number03907443
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hey Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameNathan Joshua Ezair
NationalityBritish
StatusClosed
Appointed05 January 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Director NameMr Gary William McClarnan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14a Fenwick Street
Hulme
Manchester
Lancashire
M15 6XL
Director NameMr Stuart Worthington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Barrack Hill
Romiley
Stockport
Cheshire
SK6 3BA
Secretary NameChristopher Alan Cottingham
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleResearcher
Correspondence AddressFlat 10 Victoria Terrace
Hathersage Road
Manchester
Lancashire
M12 4LB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NamePhilip Hawley
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2002)
RoleIT Manager
Correspondence Address159 Turncroft Lane
Offerton
Stockport
Cheshire
SK1 4AX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address64 Jersey Street
Ancoats
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,509
Cash£84
Current Liabilities£7,071

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 17/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
26 January 2004Return made up to 17/01/04; full list of members (6 pages)
12 December 2003Registered office changed on 12/12/03 from: the business centre norbuck house buckhurst road levenshulme M19 2DS (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
1 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
31 January 2002Return made up to 17/01/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 January 2001 (1 page)
6 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/01
(7 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 January 2000Incorporation (16 pages)