Flixton
Manchester
Greater Manchester
M41 8PS
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 17 July 2012) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Office Of The Director Of Finance John Owens Building The University Of Manchesteroxford Road Manchester M13 9PL |
Director Name | Ms Claire Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 17 July 2012) |
Role | Principal Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Office Of The Director Of Finance John Owens Building The University Of Manchesteroxford Road Manchester M13 9PL |
Director Name | Christine Margaret Dickinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | William Stones Barn Blackburn Road Bolton Lancashire BL1 7LH |
Director Name | Geoffrey Hope Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Fishpool Road Cotebrook Tarporley Cheshire CW6 0JN |
Director Name | Clare O'Donnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Optometry Lecturer |
Correspondence Address | 10 Heathfield Worsley Manchester Lancashire M28 2PX |
Secretary Name | Mrs Jane Nicola Shelton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whiteley Terrace Sowerby Bridge West Yorkshire HX6 4EZ |
Director Name | Marianne McKenzie-Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2009) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Owl House Eagle Brow Lymm Cheshire WA13 0PY |
Secretary Name | Clare O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 January 2008) |
Role | Lecturer |
Correspondence Address | 10 Heathfield Worsley Manchester Lancashire M28 2PX |
Website | www.manchester.ac.uk/ |
---|---|
Telephone | 0161 3066000 |
Telephone region | Manchester |
Registered Address | Office Of The Director Of Finance John Owens Building The University Of Manchesteroxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
100 at £1 | University Of Manchester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £310,258 |
Net Worth | £835 |
Cash | £8,037 |
Current Liabilities | £11,406 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
5 October 2011 | Termination of appointment of Clare O'donnell as a director on 5 July 2011 (1 page) |
5 October 2011 | Termination of appointment of Clare O'donnell as a director (1 page) |
13 July 2011 | Termination of appointment of a director (1 page) |
13 July 2011 | Termination of appointment of a director (1 page) |
12 July 2011 | Appointment of Ms Claire Jones as a director (2 pages) |
12 July 2011 | Termination of appointment of Christine Dickinson as a director (1 page) |
12 July 2011 | Termination of appointment of Christine Dickinson as a director (1 page) |
12 July 2011 | Appointment of Ms Claire Jones as a director (2 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (11 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (11 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Appointment of Mr Stephen Richard Mole as a director (2 pages) |
29 July 2010 | Appointment of Mr Stephen Richard Mole as a director (2 pages) |
21 December 2009 | Termination of appointment of Marianne Mckenzie-Green as a director (1 page) |
21 December 2009 | Termination of appointment of Marianne Mckenzie-Green as a director (1 page) |
18 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
18 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
18 November 2009 | Director's details changed for Christine Margaret Dickinson on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Christine Margaret Dickinson on 18 November 2009 (2 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 31 July 2008 (10 pages) |
12 November 2008 | Full accounts made up to 31 July 2008 (10 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
6 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
6 June 2007 | Accounts made up to 31 July 2006 (10 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 July 2006 (10 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
10 May 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
20 April 2006 | Company name changed manchester opthalmic services li mited\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed manchester opthalmic services li mited\certificate issued on 20/04/06 (2 pages) |
14 November 2005 | Incorporation (17 pages) |
14 November 2005 | Incorporation (17 pages) |