MANCHESTER BIOTECH LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER BIOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08751076

Incorporation date

28/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C Victoria House, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon03/03/2026
Final Gazette dissolved following liquidation
dot icon03/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2025
Liquidators' statement of receipts and payments to 2025-03-15
dot icon30/09/2024
Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-09-30
dot icon03/05/2024
Liquidators' statement of receipts and payments to 2024-03-15
dot icon05/02/2024
Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-05
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Appointment of a voluntary liquidator
dot icon29/03/2023
Statement of affairs
dot icon29/03/2023
Registered office address changed from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2023-03-29
dot icon23/01/2023
Notification of a person with significant control statement
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon14/09/2022
Cessation of Kero Limited as a person with significant control on 2022-08-31
dot icon16/07/2022
Termination of appointment of Donald John Daley as a director on 2022-07-03
dot icon09/06/2022
Resolutions
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-04-27
dot icon21/04/2022
Termination of appointment of Alberto Saiani as a director on 2022-04-14
dot icon07/04/2022
Appointment of Dr Donald John Daley as a director on 2022-04-06
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Director's details changed for Dr Savvas Ioannou Neophytou on 2021-09-13
dot icon31/08/2021
Appointment of Mr Malcolm James Stewart as a director on 2021-02-01
dot icon31/08/2021
Termination of appointment of Graham Derek Partridge as a director on 2021-08-31
dot icon31/08/2021
Termination of appointment of Roger Stanton Doo as a director on 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon17/06/2021
Cessation of Deepbridge Capital Llp as a person with significant control on 2021-06-17
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Change of details for Kero Limited as a person with significant control on 2017-11-25
dot icon10/03/2021
Change of details for Deepbridge Capital Llp as a person with significant control on 2016-04-06
dot icon02/12/2020
Notification of Deepbridge Capital Llp as a person with significant control on 2016-04-06
dot icon02/12/2020
Notification of Kero Limited as a person with significant control on 2017-11-25
dot icon02/12/2020
Withdrawal of a person with significant control statement on 2020-12-02
dot icon01/12/2020
Confirmation statement made on 2020-10-28 with updates
dot icon07/11/2020
Memorandum and Articles of Association
dot icon07/11/2020
Resolutions
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Resolutions
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon01/05/2019
Sub-division of shares on 2019-04-05
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon31/10/2018
Termination of appointment of Guillaume Saint-Pierre as a director on 2018-05-01
dot icon31/07/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon04/04/2018
Certificate of change of name
dot icon27/02/2018
Resolutions
dot icon27/02/2018
Statement of capital following an allotment of shares on 2017-11-23
dot icon22/02/2018
Second filing of Confirmation Statement dated 28/10/2017
dot icon22/02/2018
Second filing of a statement of capital following an allotment of shares on 2016-04-04
dot icon14/12/2017
Appointment of Kero Limited as a director on 2017-11-23
dot icon14/12/2017
Appointment of Mr Roger Stanton Doo as a director on 2017-11-23
dot icon22/11/2017
Notification of a person with significant control statement
dot icon22/11/2017
Cessation of Alberto Saiani as a person with significant control on 2016-04-06
dot icon14/11/2017
Cessation of Aline Fiona Saiani as a person with significant control on 2016-04-06
dot icon10/11/2017
28/10/17 Statement of Capital gbp 3047.00
dot icon26/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2016
Director's details changed for Dr Alberto Saiani on 2016-11-15
dot icon30/11/2016
Appointment of Dr Savvas Neophytou as a director on 2016-04-01
dot icon11/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/04/2016
Current accounting period extended from 2015-10-31 to 2016-04-30
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon23/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon18/11/2015
Compulsory strike-off action has been discontinued
dot icon17/11/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon24/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr Graham Derek Partridge on 2014-11-13
dot icon13/11/2014
Director's details changed for Dr Aline Fiona Saiani on 2014-11-13
dot icon13/11/2014
Director's details changed for Dr Alberto Saiani on 2014-11-13
dot icon13/11/2014
Director's details changed for Dr Guillaume Saint-Pierre on 2014-11-13
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon22/07/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on 2014-07-22
dot icon22/07/2014
Appointment of Mr Graham Derek Partridge as a director on 2014-05-01
dot icon28/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KERO LIMITED
Corporate Director
23/11/2017 - Present
11
Dr Alberto Saiani
Director
28/10/2013 - 14/04/2022
-
Doo, Roger Stanton
Director
23/11/2017 - 31/08/2021
7
Neophytou, Savvas Ioannou, Dr
Director
01/04/2016 - Present
68
Stewart, Malcolm James
Director
01/02/2021 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About MANCHESTER BIOTECH LIMITED

MANCHESTER BIOTECH LIMITED is an(a) Dissolved company incorporated on 28/10/2013 with the registered office located at Suite C Victoria House, Bramhall, Cheshire SK7 2BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER BIOTECH LIMITED?

toggle

MANCHESTER BIOTECH LIMITED is currently Dissolved. It was registered on 28/10/2013 and dissolved on 03/03/2026.

Where is MANCHESTER BIOTECH LIMITED located?

toggle

MANCHESTER BIOTECH LIMITED is registered at Suite C Victoria House, Bramhall, Cheshire SK7 2BE.

What does MANCHESTER BIOTECH LIMITED do?

toggle

MANCHESTER BIOTECH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MANCHESTER BIOTECH LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved following liquidation.