Company NameGreater Manchester International Business Co-Operation Ltd
Company StatusDissolved
Company Number03942066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamesManchester City Pride Engineering Group Training Association Limited and The Recruitment Source Limited

Business Activity

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

Directors

Director NameMr David Charles Newton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
Director NameMr Phil Adrian Aspden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 18 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Eastwood Avenue
Urmston
Manchester
Lancashire
M41 0XE
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2014(14 years, 5 months after company formation)
Appointment Duration1 year (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 18 August 2015)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
Director NameMr Phil Adrian Aspden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2006)
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address23 Eastwood Avenue
Urmston
Manchester
Lancashire
M41 0XE
Director NameMr Christopher Paul Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2006)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Head Aston Lane
Hope
Derbyshire
S33 6RA
Director NameSusan Kathryn Jarvis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2006)
RoleDirector Of Strategy Implement
Correspondence Address52 Ladybrook Road
Bramhall
Stockport
SK7 3NE
Director NameJane Louise Brennand
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 2007)
RoleOperations Manager
Correspondence Address14 Lyne Street
Heaton Mersey
Stockport
Lancashire
SK4 3DS
Director NameMrs Debra Lynne Woodruff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 August 2014)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
Greater Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
28 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
28 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
23 September 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
23 September 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
14 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
13 December 2013Termination of appointment of Richard Guy as a director (1 page)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Annual return made up to 2 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 2 March 2013 no member list (4 pages)
26 March 2013Director's details changed for Mr David Charles Newton on 3 March 2012 (2 pages)
26 March 2013Director's details changed for Mr David Charles Newton on 3 March 2012 (2 pages)
26 March 2013Secretary's details changed for Ms Carol Dodgson on 3 March 2012 (1 page)
26 March 2013Secretary's details changed for Ms Carol Dodgson on 3 March 2012 (1 page)
26 March 2013Director's details changed for Mr Richard Hugh Guy on 3 March 2012 (2 pages)
26 March 2013Director's details changed for Ms Debra Lynne Woodruff on 3 March 2012 (2 pages)
26 March 2013Director's details changed for Mr Richard Hugh Guy on 3 March 2012 (2 pages)
26 March 2013Director's details changed for Ms Debra Lynne Woodruff on 3 March 2012 (2 pages)
20 March 2012Annual return made up to 2 March 2012 no member list (6 pages)
20 March 2012Annual return made up to 2 March 2012 no member list (6 pages)
7 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (6 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (6 pages)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
17 March 2010Director's details changed for Phil Aspden on 2 March 2010 (2 pages)
17 March 2010Director's details changed for Phil Aspden on 2 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
1 June 2009Full accounts made up to 31 July 2008 (12 pages)
10 March 2009Annual return made up to 02/03/09 (3 pages)
29 May 2008Full accounts made up to 31 July 2007 (12 pages)
27 March 2008Annual return made up to 02/03/08 (3 pages)
5 March 2008Director appointed philip adrian aspden (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
1 February 2008Director's particulars changed (1 page)
16 March 2007Annual return made up to 02/03/07 (2 pages)
15 March 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
16 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
30 August 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
14 March 2006Annual return made up to 02/03/06 (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 90 great bridgewater street manchester lancashire M1 5JW (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 June 2005New director appointed (2 pages)
19 May 2005New director appointed (3 pages)
10 May 2005New director appointed (2 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 April 2005Company name changed the recruitment source LIMITED\certificate issued on 19/04/05 (2 pages)
23 March 2005Annual return made up to 02/03/05 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 March 2004Annual return made up to 02/03/04 (3 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 September 2003Director's particulars changed (1 page)
26 March 2003Annual return made up to 02/03/03 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 June 2002Director's particulars changed (1 page)
13 March 2002Annual return made up to 02/03/02 (3 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 December 2001Director's particulars changed (1 page)
5 October 2001Company name changed manchester city pride engineerin g group training association lim ited\certificate issued on 05/10/01 (2 pages)
21 August 2001Secretary's particulars changed (1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2001Annual return made up to 02/03/01 (3 pages)
2 March 2000Incorporation (10 pages)