MANCHESTER GEOMATICS LTD

Register to unlock more data on OkredoRegister

MANCHESTER GEOMATICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03882491

Incorporation date

24/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Pear Trees, 2a Dane Bank Road, Lymm WA13 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2024
Application to strike the company off the register
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon01/02/2019
Micro company accounts made up to 2018-03-31
dot icon01/02/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon09/07/2017
Registered office address changed from 9 Hanns Hall Farm Hanns Hall Road Willaston Neston CH64 2TQ to Pear Trees 2a Dane Bank Road Lymm WA13 9DH on 2017-07-09
dot icon29/06/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/11/2016
Termination of appointment of Steven Senior as a director on 2016-11-23
dot icon28/11/2016
Termination of appointment of Edgar Kenneth Scrase as a director on 2016-11-23
dot icon28/11/2016
Termination of appointment of Barry Porter as a director on 2016-11-23
dot icon28/11/2016
Termination of appointment of Barry Porter as a secretary on 2016-11-23
dot icon10/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Director's details changed for Edgar Kenneth Scrase on 2015-08-17
dot icon27/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon15/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Fay Davies as a director
dot icon25/05/2012
Cancellation of shares. Statement of capital on 2012-05-25
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon09/05/2012
Purchase of own shares.
dot icon18/04/2012
Registered office address changed from Studio 4G Beehive Mill, Jersey Street Ancoats Manchester Lancashire M4 6JG on 2012-04-18
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon13/08/2010
Appointment of Steven Senior as a director
dot icon30/07/2010
Termination of appointment of James Cadoux Hudson as a director
dot icon07/05/2010
Termination of appointment of David Butler as a director
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon02/01/2010
Director's details changed for David Stuart Butler on 2009-11-23
dot icon02/01/2010
Director's details changed for James William Cadoux Hudson on 2009-11-23
dot icon02/01/2010
Director's details changed for Dr Fay Mary Davies on 2009-11-23
dot icon02/01/2010
Director's details changed for Dr Robert Barr on 2009-11-23
dot icon02/01/2010
Director's details changed for Barry Porter on 2009-11-23
dot icon02/01/2010
Director's details changed for Edgar Kenneth Scrase on 2009-11-23
dot icon02/12/2008
Return made up to 24/11/08; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/08/2008
Director appointed james william cadoux hudson
dot icon27/11/2007
Return made up to 24/11/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
£ sr 5@1 21/11/06
dot icon04/01/2007
Particulars of contract relating to shares
dot icon04/01/2007
Ad 21/11/06--------- £ si 579@1
dot icon20/12/2006
Return made up to 24/11/06; full list of members
dot icon26/07/2006
Ad 18/07/06--------- £ si 56@1=56 £ ic 275/331
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 24/11/05; full list of members
dot icon14/12/2005
New director appointed
dot icon24/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Director resigned
dot icon17/06/2005
Registered office changed on 17/06/05 from: campus ventures centre university of manchester oxford road, manchester lancashire M13 9PL
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
Secretary resigned
dot icon08/12/2004
Return made up to 24/11/04; full list of members
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Director's particulars changed
dot icon03/06/2004
Ad 05/05/04--------- £ si 125@1=125 £ ic 150/275
dot icon03/06/2004
Resolutions
dot icon02/12/2003
Return made up to 24/11/03; full list of members
dot icon02/12/2003
Director's particulars changed
dot icon14/07/2003
New director appointed
dot icon04/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2002
Return made up to 24/11/02; full list of members
dot icon09/10/2002
Director resigned
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/06/2002
Secretary's particulars changed
dot icon07/05/2002
New director appointed
dot icon28/11/2001
Return made up to 24/11/01; full list of members
dot icon28/11/2001
Director's particulars changed
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Secretary resigned
dot icon02/01/2001
Return made up to 24/11/00; full list of members
dot icon20/12/2000
Ad 14/12/00--------- £ si 10@1=10 £ ic 141/151
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon12/04/2000
Secretary's particulars changed
dot icon05/04/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon31/03/2000
Ad 17/02/00--------- £ si 140@1=140 £ ic 1/141
dot icon21/03/2000
Resolutions
dot icon21/03/2000
£ nc 100/1000 17/01/00
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Director resigned
dot icon25/02/2000
Registered office changed on 25/02/00 from: c/o university of manchester oxford road manchester lancashire M13 9PL
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned
dot icon24/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.69K
-
0.00
-
-
2022
0
2.49K
-
0.00
-
-
2023
0
2.12K
-
0.00
-
-
2023
0
2.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Descended-14.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Barry
Director
23/01/2006 - 23/11/2016
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER GEOMATICS LTD

MANCHESTER GEOMATICS LTD is an(a) Dissolved company incorporated on 24/11/1999 with the registered office located at Pear Trees, 2a Dane Bank Road, Lymm WA13 9DH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER GEOMATICS LTD?

toggle

MANCHESTER GEOMATICS LTD is currently Dissolved. It was registered on 24/11/1999 and dissolved on 04/03/2025.

Where is MANCHESTER GEOMATICS LTD located?

toggle

MANCHESTER GEOMATICS LTD is registered at Pear Trees, 2a Dane Bank Road, Lymm WA13 9DH.

What does MANCHESTER GEOMATICS LTD do?

toggle

MANCHESTER GEOMATICS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MANCHESTER GEOMATICS LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.