Sale
Cheshire
M33 4FL
Secretary Name | Mr Andrew Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Green Road Southgate London N14 4AP |
Director Name | Prof Ghassan Aouad |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(10 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 21 June 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 943 Manchester Road Bury Lancashire BL9 8DN |
Director Name | Prof Rachel Faith Davies Cooper |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(10 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 21 June 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 25 Lostock Hall Road Poynton Cheshire SK12 1DP |
Director Name | Mr Andrew Fleming |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(10 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 21 June 2022) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | 97 Green Road Southgate London N14 4AP |
Director Name | Dr Michail Kagioglou |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 01 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 21 June 2022) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 73 Devon Road Cadishead Manchester Lancashire M44 5HB |
Director Name | Mr Song Wu |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 21 June 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 17 Eastway Sale Cheshire M33 4DT |
Director Name | Andrew Hamson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chestnut Drive Leigh Lancashire WN7 3JW |
Registered Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | University Of Salford 17.24% Ordinary |
---|---|
16 at £1 | Andrew Fleming 13.79% Ordinary |
16 at £1 | Angela Lee 13.79% Ordinary |
16 at £1 | Ghassan Aouad 13.79% Ordinary |
16 at £1 | Michail Kagioglou 13.79% Ordinary |
16 at £1 | Rachel Faith Davies Cooper 13.79% Ordinary |
16 at £1 | Song Wu 13.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,955 |
Cash | £7,890 |
Current Liabilities | £60,202 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
5 January 2022 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
6 April 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Andrew Hamson as a director on 1 February 2016 (1 page) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
26 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
25 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (11 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (11 pages) |
24 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (11 pages) |
24 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (11 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Director's details changed for Mr Andrew Fleming on 1 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Director's details changed for Professor Rachel Faith Davies Cooper on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Andrew Fleming on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Professor Rachel Faith Davies Cooper on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Dr Michail Kagioglou on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Andrew Hamson on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Dr Song Wu on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Dr Song Wu on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Andrew Fleming on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Professor Rachel Faith Davies Cooper on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Dr Michail Kagioglou on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Andrew Hamson on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Andrew Hamson on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Dr Song Wu on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Dr Michail Kagioglou on 1 January 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page) |
23 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Director's change of particulars / song wu / 09/05/2008 (1 page) |
12 February 2009 | Return made up to 11/01/09; full list of members (6 pages) |
12 February 2009 | Director's change of particulars / song wu / 09/05/2008 (1 page) |
12 February 2009 | Return made up to 11/01/09; full list of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (4 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Return made up to 11/01/08; full list of members (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
2 May 2006 | Return made up to 11/01/06; full list of members (4 pages) |
2 May 2006 | Return made up to 11/01/06; full list of members (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (3 pages) |
28 February 2005 | Return made up to 11/01/05; full list of members (9 pages) |
28 February 2005 | Return made up to 11/01/05; full list of members (9 pages) |
17 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
17 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 March 2004 | Return made up to 11/01/04; full list of members (9 pages) |
9 March 2004 | Return made up to 11/01/04; full list of members (9 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 February 2003 | Return made up to 11/01/03; full list of members
|
19 February 2003 | Return made up to 11/01/03; full list of members
|
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: the university of salford centenary building research unit peru street salford greater manchester M3 6EQ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: the university of salford centenary building research unit peru street salford greater manchester M3 6EQ (1 page) |
6 February 2002 | Return made up to 11/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 11/01/02; full list of members (8 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
6 November 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
6 November 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
11 January 2001 | Incorporation (15 pages) |
11 January 2001 | Incorporation (15 pages) |