Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Manchester Innovation Holdings Limited
Manchester Innovation Holdings Limited is a dissolved company incorporated on 27 August 1999 with the registered office located in Manchester, Greater Manchester. Manchester Innovation Holdings Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 June 2015
(10 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03832569
Private limited company
Age
26 years
Incorporated
27 August 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Manchester Innovation Holdings Limited
Contact
Update Details
Address
The Incubator Building
48 Grafton Street
Manchester
M13 9XX
Same address for the past
18 years
Companies in M13 9XX
Telephone
0161 6067200
Email
Available in Endole App
Website
Umic.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Clive Gary Rowland
Director • Businessman • British • Lives in England • Born in Jan 1954
Jane Nicola Shelton
Director • Commercial Director • English • Lives in England • Born in Jan 1964
Mrs Claire Jane McKenzie
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UMSS Limited
Jane Nicola Shelton is a mutual person.
Active
St John's Church Of England Primary School, Rishworth
Jane Nicola Shelton is a mutual person.
Active
Music In Mind Remote Limited
Jane Nicola Shelton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Jul 2013
For period
31 Jul
⟶
31 Jul 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.45M
Same as previous period
Total Liabilities
-£188.9K
Same as previous period
Net Assets
£4.26M
Same as previous period
Debt Ratio (%)
4%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 16 Jun 2015
Voluntary Gazette Notice
10 Years Ago on 3 Mar 2015
Application To Strike Off
10 Years Ago on 22 Feb 2015
Roderick Wilson Coombs Resigned
11 Years Ago on 24 Oct 2014
Jane Nicola Shelton Appointed
11 Years Ago on 24 Oct 2014
Confirmation Submitted
11 Years Ago on 25 Sep 2014
Full Accounts Submitted
11 Years Ago on 3 Dec 2013
Confirmation Submitted
12 Years Ago on 28 Aug 2013
Accounts Submitted
12 Years Ago on 26 Mar 2013
Confirmation Submitted
13 Years Ago on 15 Oct 2012
Get Alerts
Get Credit Report
Discover Manchester Innovation Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Jun 2015
First Gazette notice for voluntary strike-off
Submitted on 3 Mar 2015
Application to strike the company off the register
Submitted on 22 Feb 2015
Statement of capital on 2 January 2015
Submitted on 2 Jan 2015
Statement by directors
Submitted on 15 Dec 2014
Solvency statement dated 03/12/14
Submitted on 15 Dec 2014
Resolutions
Submitted on 15 Dec 2014
Appointment of Jane Nicola Shelton as a director on 24 October 2014
Submitted on 2 Dec 2014
Termination of appointment of Roderick Wilson Coombs as a director on 24 October 2014
Submitted on 2 Dec 2014
Annual return made up to 27 August 2014 with full list of shareholders
Submitted on 25 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs