Company NameI-Zone Incubation Limited
Company StatusDissolved
Company Number04554415
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Previous NameHallco 828 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 Mark Allanson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscroft
The Lane Heaton
Bolton
Lancashire
BL1 5DJ
Director NameProf Arthur Richard Horrocks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleDirector Of Research
Correspondence Address195 Church Road
Bolton
Lancashire
BL1 6HJ
Director NameProf James Keaton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address48 Montrose Court
Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director NameIvan Owen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleFinacial Director
Correspondence Address17 Santon Avenue
Fallowfield
Manchester
M14 6QZ
Director NameCatherine Mary Potter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressWoodcock Hall Lower Dolphinholme
Lancaster
Lancashire
LA2 9AX
Director NameMrs Lynda Wilcox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address1 Broadwell Drive
Pennington
Leigh
WN7 3NE
Secretary NameIvan Owen
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleFinacial Director
Correspondence Address17 Santon Avenue
Fallowfield
Manchester
M14 6QZ
Director NameMr Michael Thomas Griffiths
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Dell
Fall Birch Road
Bolton
Lancashire
BL6 4LF
Director NameWilliam Arthur Mills
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(11 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address2 Slyne Road
Lancaster
Lancashire
LA1 2HU
Director NameDr Andrew Alderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 23 November 2004)
RoleAcademic Research
Correspondence AddressArchway Cottage
72 Phillips Lane
Formby
Merseyside
L37 4BQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£67,092
Net Worth-£34,084
Cash£8,438
Current Liabilities£94,208

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
25 January 2006Liquidators statement of receipts and payments (5 pages)
19 January 2005Appointment of a voluntary liquidator (1 page)
19 January 2005Statement of affairs (7 pages)
19 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2004Registered office changed on 17/12/04 from: the campus ventures centre zochonis building university of manchester oxford road manchester M13 9PL (1 page)
1 December 2004Director resigned (1 page)
18 October 2004Return made up to 04/10/04; full list of members (10 pages)
3 March 2004Full accounts made up to 31 July 2003 (13 pages)
3 November 2003Return made up to 04/10/03; full list of members (10 pages)
14 October 2003New director appointed (2 pages)
7 May 2003New director appointed (3 pages)
25 March 2003Div 17/12/02 (1 page)
5 February 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002New director appointed (2 pages)