Company NameGreater Manchester Incubation Limited
Company StatusDissolved
Company Number03985405
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameManchester Construction Training Group Limited

Business Activity

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

Directors

Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(14 years, 6 months after company formation)
Appointment Duration2 years (closed 22 November 2016)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(16 years after company formation)
Appointment Duration6 months, 2 weeks (closed 22 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Director NameMr Andrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW

Contact

Websiteeconomic-solutions.co.uk

Location

Registered AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
13 May 2016Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016 (2 pages)
13 May 2016Termination of appointment of Andrew Thomas as a director on 12 May 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
7 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 December 2013Termination of appointment of Richard Guy as a director (1 page)
16 December 2013Appointment of Mr Andrew Thomas as a director (2 pages)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
22 May 2013Secretary's details changed for Ms Carol Dodgson on 5 May 2012 (1 page)
22 May 2013Secretary's details changed for Ms Carol Dodgson on 5 May 2012 (1 page)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Mr Richard Hugh Guy on 5 May 2011 (2 pages)
22 May 2013Director's details changed for Mr Richard Hugh Guy on 5 May 2011 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (10 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 February 2008Director's particulars changed (1 page)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 June 2006Return made up to 04/05/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 May 2005Return made up to 04/05/05; full list of members (2 pages)
2 March 2005Company name changed manchester construction training group LIMITED\certificate issued on 02/03/05 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
10 May 2004Return made up to 04/05/04; full list of members (6 pages)
2 September 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 September 2003Director's particulars changed (1 page)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 June 2002Director's particulars changed (1 page)
14 June 2002Return made up to 04/05/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 December 2001Director's particulars changed (1 page)
21 August 2001Secretary's particulars changed (1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
4 May 2000Incorporation (20 pages)