Company NameCampus Ventures Mmu Limited
Company StatusDissolved
Company Number04832002
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Previous NameHallco 923 Limited

Business Activity

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

Directors

Director NameProf James Keaton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address48 Montrose Court
Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director NameRachel McCormick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RolePublic Relations
Correspondence Address16 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameIvan Owen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleFinancial Director
Correspondence Address17 Santon Avenue
Fallowfield
Manchester
M14 6QZ
Director NameCatherine Mary Potter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 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 September 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address1 Broadwell Drive
Pennington
Leigh
WN7 3NE
Secretary NameIvan Owen
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 months
RoleFinancial Director
Correspondence Address17 Santon Avenue
Fallowfield
Manchester
M14 6QZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 July 2006Dissolved (1 page)
7 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
20 January 2005Appointment of a voluntary liquidator (1 page)
20 January 2005Statement of affairs (7 pages)
20 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2004Registered office changed on 16/12/04 from: the campus ventures centre zochonis building the university of manchester manchester lancashire M13 9PL (1 page)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (3 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New director appointed (3 pages)
19 September 2003Registered office changed on 19/09/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
17 September 2003Company name changed hallco 923 LIMITED\certificate issued on 17/09/03 (3 pages)
14 July 2003Incorporation (16 pages)