Company NameArcspace Manchester Community Interest Company
Company StatusDissolved
Company Number06975533
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameJohn Walter Nancollis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleRefurbishment Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Didsbury Road
Stockport
Cheshire
SK4 2BD
Director NameDr Sheridan McLaughlin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(2 years after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2013)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressSt Wilfrid's Enterprise Centre
Royce Road
Hulme
Manchester
M15 5BJ
Director NameProf Martyn Richard Amos
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address346 Burnley Road
Todmorden
OL14 8EX
Director NameLinda Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCultural Artist
Correspondence Address19 Emery Avenue
Chorlton
Manchester
Lancashire
M21 7LE
Director NameMs Angela Lawrence
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address59 Gorse Avenue
Stretford
Manchester
Lancashire
M32 0TY
Director NameVictoria Elizabeth Sinclair
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleSocial Entrepreneur Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressSt Wilfrid's Enterprise Centre
Royce Road
Hulme
Manchester
M15 5BJ
Secretary NameLinda Jones
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Emery Avenue
Chorlton
Manchester
Lancashire
M21 7LE
Director NameMs Jeannine Goh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 August 2011)
RolePsychology Researcher
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Street
Old Trafford
Manchester
Greater Manchester
M16 7QU

Location

Registered AddressSt Wilfrid's Enterprise Centre
Royce Road
Hulme
Manchester
M15 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,414
Cash£1,414

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (14 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (14 pages)
1 August 2012Annual return made up to 29 July 2012 no member list (3 pages)
1 August 2012Annual return made up to 29 July 2012 no member list (3 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
10 December 2011Termination of appointment of Victoria Sinclair as a director (1 page)
10 December 2011Termination of appointment of Victoria Elizabeth Sinclair as a director on 10 December 2011 (1 page)
24 August 2011Annual return made up to 29 July 2011 no member list (4 pages)
24 August 2011Termination of appointment of Jeannine Goh as a director (1 page)
24 August 2011Appointment of Dr Sheridan Mclaughlin as a director (2 pages)
24 August 2011Registered office address changed from St. Wilfrids Enterprise Centre Royce Road Hulme Manchester M15 5BJ on 24 August 2011 (1 page)
24 August 2011Registered office address changed from St. Wilfrids Enterprise Centre Royce Road Hulme Manchester M15 5BJ on 24 August 2011 (1 page)
24 August 2011Annual return made up to 29 July 2011 no member list (4 pages)
24 August 2011Termination of appointment of Jeannine Goh as a director (1 page)
24 August 2011Appointment of Dr Sheridan Mclaughlin as a director (2 pages)
28 July 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 January 2011Appointment of Mrs Jeannine Goh as a director (2 pages)
25 January 2011Appointment of Mrs Jeannine Goh as a director (2 pages)
22 November 2010Termination of appointment of Martyn Amos as a director (1 page)
22 November 2010Termination of appointment of Martyn Amos as a director (1 page)
12 October 2010Annual return made up to 29 July 2010 no member list (5 pages)
12 October 2010Annual return made up to 29 July 2010 no member list (5 pages)
11 October 2010Director's details changed for John Walter Nancollis on 29 July 2010 (2 pages)
11 October 2010Director's details changed for John Walter Nancollis on 29 July 2010 (2 pages)
20 September 2010Termination of appointment of Angela Lawrence as a director (1 page)
20 September 2010Termination of appointment of Angela Lawrence as a director (1 page)
5 August 2010Director's details changed for Victoria Elizabeth Sinclair on 5 July 2010 (2 pages)
5 August 2010Director's details changed for Victoria Elizabeth Sinclair on 5 July 2010 (2 pages)
5 August 2010Director's details changed for Victoria Elizabeth Sinclair on 5 July 2010 (2 pages)
27 November 2009Termination of appointment of Linda Jones as a secretary (2 pages)
27 November 2009Termination of appointment of Linda Jones as a secretary (2 pages)
27 November 2009Termination of appointment of Linda Jones as a director (2 pages)
27 November 2009Termination of appointment of Linda Jones as a director (2 pages)
29 July 2009Incorporation of a Community Interest Company (27 pages)
29 July 2009Incorporation of a Community Interest Company (27 pages)