Manchester Innovation Limited MANCHESTER


Manchester Innovation Limited was dissolved on 2021-07-06. Manchester Innovation was a private limited company that was situated at The Incubator Building, 48 Grafton Street, Manchester, M13 9XX. Its total net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 1981-10-29) was run by 2 directors.
Director Stephen D. who was appointed on 08 March 2019.
Director Louise B. who was appointed on 21 December 2010.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the official data, there was a name alteration on 1999-12-13, their previous name was Vuman. The last confirmation statement was filed on 2020-12-19 and last time the statutory accounts were filed was on 31 July 2019. 2015-12-19 is the date of the latest annual return.

Manchester Innovation Limited Address / Contact

Office Address The Incubator Building
Office Address2 48 Grafton Street
Town Manchester
Post code M13 9XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594344
Date of Incorporation Thu, 29th Oct 1981
Date of Dissolution Tue, 6th Jul 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 40 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Sun, 2nd Jan 2022
Last confirmation statement dated Sat, 19th Dec 2020

Company staff

Stephen D.

Position: Director

Appointed: 08 March 2019

Louise B.

Position: Director

Appointed: 21 December 2010

Clive R.

Position: Director

Appointed: 01 February 2011

Resigned: 06 January 2019

Claire M.

Position: Secretary

Appointed: 04 October 2010

Resigned: 17 July 2019

Yvonne L.

Position: Secretary

Appointed: 28 May 2009

Resigned: 04 October 2011

Ian J.

Position: Secretary

Appointed: 21 March 2007

Resigned: 28 May 2009

Claire M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 21 March 2007

John P.

Position: Director

Appointed: 24 February 2005

Resigned: 17 January 2007

David G.

Position: Director

Appointed: 24 February 2005

Resigned: 12 October 2006

Roderick C.

Position: Director

Appointed: 24 February 2005

Resigned: 10 December 2014

Richard N.

Position: Director

Appointed: 24 February 2005

Resigned: 17 January 2007

Martino P.

Position: Director

Appointed: 24 February 2005

Resigned: 01 February 2011

Peter S.

Position: Director

Appointed: 18 September 2004

Resigned: 24 February 2005

Clive R.

Position: Director

Appointed: 18 September 2004

Resigned: 24 February 2005

Ian J.

Position: Director

Appointed: 17 September 2004

Resigned: 28 May 2009

David G.

Position: Director

Appointed: 20 September 2002

Resigned: 17 September 2004

Michael M.

Position: Director

Appointed: 10 March 2000

Resigned: 20 September 2002

Rodger P.

Position: Director

Appointed: 10 March 2000

Resigned: 04 May 2000

Maire S.

Position: Director

Appointed: 03 November 1999

Resigned: 17 September 2004

John G.

Position: Director

Appointed: 12 July 1999

Resigned: 02 August 2000

Heather R.

Position: Secretary

Appointed: 01 March 1999

Resigned: 24 March 2005

Philip T.

Position: Director

Appointed: 01 August 1996

Resigned: 10 March 2000

Martin G.

Position: Secretary

Appointed: 19 December 1991

Resigned: 28 February 1999

Gordon B.

Position: Director

Appointed: 19 December 1991

Resigned: 27 May 1999

Peter S.

Position: Director

Appointed: 19 December 1991

Resigned: 30 September 1999

James W.

Position: Director

Appointed: 19 December 1991

Resigned: 27 May 1999

John W.

Position: Director

Appointed: 19 December 1991

Resigned: 16 September 1994

Company previous names

Vuman December 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Cash Bank On Hand182 66995 766
Current Assets188 536100 661
Debtors5 8674 895
Net Assets Liabilities17 618 27517 213 006
Other Debtors5 8674 895
Property Plant Equipment24 778 69224 513 569
Other
Accumulated Depreciation Impairment Property Plant Equipment1 838 6002 319 457
Administrative Expenses463 144560 825
Amounts Owed To Group Undertakings5 677 1157 365 570
Applicable Tax Rate1919
Comprehensive Income Expense-307 588-405 269
Creditors5 677 1157 401 224
Disposals Property Plant Equipment 23 312
Increase From Depreciation Charge For Year Property Plant Equipment 480 857
Net Current Assets Liabilities-1 483 302-7 300 563
Number Shares Issued Fully Paid 1 500 000
Operating Profit Loss-307 588-405 269
Other Creditors4 4783 278
Par Value Share 1
Profit Loss-307 588-405 269
Profit Loss On Ordinary Activities Before Tax-307 588-405 269
Property Plant Equipment Gross Cost26 617 29226 833 026
Tax Decrease Increase From Effect Revenue Exempt From Taxation29 55629 556
Tax Expense Credit Applicable Tax Rate-58 442-77 001
Tax Increase Decrease Arising From Group Relief Tax Reconciliation66410 765
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 95 792
Total Additions Including From Business Combinations Property Plant Equipment 239 046
Total Assets Less Current Liabilities23 295 39017 213 006
Trade Creditors Trade Payables59 62432 376
Turnover Revenue155 556155 556

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to July 31, 2019
filed on: 20th, December 2019
Free Download (18 pages)

Company search

Advertisements