About

Registered Number: 03518490
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Bridge 5 Mill, 22a Beswick Street, Ancoats, Manchester, M4 7HR

 

Having been setup in 1998, Manchester Environmental Resource Centre Initiative Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Franks, Michael, Connolly, Stephen, Davies, Jane Elizabeth, Doherty, Brian, Dr, Ekbery, Bernard, Ellen, Deborah Anne, Elmitt, Charlotte, Farrow, Emily, Dr, Goldthorpe, Susan Dorothy, Karvonen, Andrew Paul, Dr, Koefman, Mike, Massey, Anna Margaret, Miller, Cath, Pike, Laura Elizabeth, Quinn, Antony, Sutton, Jeremy Gascoigne, Thomas, Angharad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Michael 04 December 2008 - 1
CONNOLLY, Stephen 04 December 2008 26 February 2011 1
DAVIES, Jane Elizabeth 01 December 2011 22 October 2014 1
DOHERTY, Brian, Dr 14 October 2002 01 September 2004 1
EKBERY, Bernard 09 July 1998 28 June 2001 1
ELLEN, Deborah Anne 09 July 1998 08 March 1999 1
ELMITT, Charlotte 13 March 2008 01 December 2011 1
FARROW, Emily, Dr 27 February 1998 08 March 1999 1
GOLDTHORPE, Susan Dorothy 01 December 2011 20 January 2014 1
KARVONEN, Andrew Paul, Dr 02 December 2010 12 December 2013 1
KOEFMAN, Mike 14 October 2002 30 March 2010 1
MASSEY, Anna Margaret 26 October 2004 06 March 2008 1
MILLER, Cath 08 March 2004 21 September 2008 1
PIKE, Laura Elizabeth 25 November 2009 07 November 2010 1
QUINN, Antony 04 December 2009 02 December 2010 1
SUTTON, Jeremy Gascoigne 02 December 2010 01 December 2011 1
THOMAS, Angharad 04 December 2008 02 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 21 July 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
MR04 - N/A 26 September 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 02 March 2016
MR01 - N/A 16 February 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 16 December 2015
MR04 - N/A 16 December 2015
CH01 - Change of particulars for director 19 April 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 09 January 2015
MR04 - N/A 09 January 2015
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 04 January 2014
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 13 February 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 07 December 2010
TM01 - Termination of appointment of director 20 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 17 January 2010
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 10 December 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 13 March 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 18 March 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 11 February 2000
395 - Particulars of a mortgage or charge 15 November 1999
AA - Annual Accounts 13 July 1999
363b - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
225 - Change of Accounting Reference Date 30 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
RESOLUTIONS - N/A 23 November 1998
MEM/ARTS - N/A 17 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Fully Satisfied

N/A

Legal charge 25 October 2011 Fully Satisfied

N/A

Legal charge 26 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.