About

Registered Number: 02485249
Date of Incorporation: 26/03/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: 2nd Floor Education & Research, Centre Wythenshawe Hospital,, Southmoor Road, Manchester, M23 9LT

 

Manchester Surgical Research Ltd was founded on 26 March 1990 and has its registered office in Southmoor Road, Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Mccollum, Charles Nevin, Professor, Greatorex, Samantha Louise, Baildam, Andrew David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLLUM, Charles Nevin, Professor 17 June 1992 - 1
BAILDAM, Andrew David 04 June 1993 19 June 2001 1
Secretary Name Appointed Resigned Total Appointments
GREATOREX, Samantha Louise N/A 23 March 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 21 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 26 June 2018
AA01 - Change of accounting reference date 21 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 15 June 2017
AA01 - Change of accounting reference date 02 May 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 30 November 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 23 June 1999
RESOLUTIONS - N/A 27 May 1999
MEM/ARTS - N/A 27 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 13 June 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 22 June 1995
RESOLUTIONS - N/A 20 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1995
123 - Notice of increase in nominal capital 20 June 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 07 June 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
RESOLUTIONS - N/A 04 November 1993
MEM/ARTS - N/A 04 November 1993
363s - Annual Return 12 July 1993
288 - N/A 12 July 1993
AA - Annual Accounts 28 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 15 June 1992
363a - Annual Return 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1991
288 - N/A 16 July 1990
CERTNM - Change of name certificate 02 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.