Company NameManchester School Of Economics Ltd
Company StatusDissolved
Company Number07112847
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Robert David Orr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressWinsor House 63 Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EA
Director NameMrs Shabana Shakeel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149-153 Tresco House
Oxford Street
Manchester
M1 7EE
Director NameMr Mohammed Shamraiz Younis
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2013)
RoleTutor
Country of ResidenceEngland
Correspondence Address60 Charles Street
Manchester
M1 7DF
Director NameMr Shahbaz Sarwar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(3 years, 10 months after company formation)
Appointment Duration2 days (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Charles Street
Manchester
M1 7DF
Director NameMr Sajjad Sarwar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Store Room 671 Eccles New Road
Salford
M50 1AY
Director NameMr Steve Matthews
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Store Room 671 Eccles New Road
Salford
M50 1AY

Contact

Telephone0161 2759674
Telephone regionManchester

Location

Registered AddressThe Store Room 671 Eccles New Road
Salford
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1 at £1Sajjad Sarwar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,748
Cash£96,318
Current Liabilities£94,570

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Registered office address changed from Mse York Street Manchester M1 7DE England to 60 Charles Street Manchester M1 7DF on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Mse York Street Manchester M1 7DE England to 60 Charles Street Manchester M1 7DF on 3 September 2014 (1 page)
21 January 2014Registered office address changed from 60 Charles Street Manchester M1 7DF on 21 January 2014 (1 page)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
20 December 2013Termination of appointment of Mohammed Younis as a director (1 page)
3 December 2013Termination of appointment of Shahbaz Sarwar as a director (1 page)
3 December 2013Appointment of Mr Sajjad Sarwar as a director (2 pages)
13 November 2013Appointment of Mr Shahbaz Sarwar as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 October 2013Annual return made up to 24 December 2011 with a full list of shareholders (13 pages)
22 October 2013Termination of appointment of Shabana Shakeel as a director (2 pages)
22 October 2013Annual return made up to 24 December 2010 with a full list of shareholders (13 pages)
22 October 2013Registered office address changed from C/O Director 149-153 Tresco House Oxford Street Manchester M1 7EE on 22 October 2013 (2 pages)
22 October 2013Administrative restoration application (3 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2013Appointment of Mr Mohammed Shamraiz Younis as a director (3 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 October 2013Annual return made up to 24 December 2012 with a full list of shareholders (13 pages)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Registered office address changed from , Winsor House 63 Battersea Road, Heaton Mersey, Stockport, Cheshire, SK4 3EA, England on 31 March 2010 (1 page)
8 January 2010Appointment of Mrs Shabana Shakeel as a director (2 pages)
7 January 2010Termination of appointment of Robert Orr as a director (1 page)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)