Company NameManchester United Development Limited
Company StatusDissolved
Company Number01670099
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1982(41 years, 6 months ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Moorhouse
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 8 months (closed 09 November 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressOld Trafford
Manchester
M16 0RA
Director NameMr Edward Maurice Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 8 months (closed 09 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Secretary NameMr Patrick Charles Donald Stewart
NationalityBritish
StatusClosed
Appointed31 March 2006(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameKenneth Merrett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(8 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 June 2007)
RoleClub Secretary
Correspondence AddressWoodlea House 15b Burfield Drive
Appleton
Warrington
WA4 5DB
Secretary NameMr Barry Moorhouse
NationalityBritish
StatusResigned
Appointed19 February 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address434 Kingsway
Didsbury
Manchester
Lancashire
M19 1JS
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed08 December 1997(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE

Location

Registered AddressOld Trafford
Manchester
M16 0RA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
22 March 2010Director's details changed for Mr Barry Moorhouse on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Barry Moorhouse on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
22 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
17 July 2009Accounts made up to 31 January 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 March 2009Annual return made up to 19/02/09 (2 pages)
18 March 2009Annual return made up to 19/02/09 (2 pages)
3 December 2008Secretary's Change Of Particulars Edward Maurice Watkins Logged Form (1 page)
3 December 2008Secretary's change of particulars edward maurice watkins logged form (1 page)
2 December 2008Director's change of particulars / edward watkins / 04/11/2008 (1 page)
2 December 2008Director's Change of Particulars / edward watkins / 04/11/2008 / HouseName/Number was: , now: 55; Street was: 25 mauldeth road, now: king street; Area was: heaton mersey, now: ; Post Town was: stockport, now: manchester; Region was: cheshire, now: ; Post Code was: SK4 3NE, now: M2 4LQ; Secure Officer was: false, now: true (1 page)
24 November 2008Accounts made up to 31 January 2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 February 2008Annual return made up to 19/02/08 (2 pages)
27 February 2008Annual return made up to 19/02/08 (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
28 November 2007Accounts made up to 31 January 2007 (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
12 March 2007Annual return made up to 19/02/07 (2 pages)
12 March 2007Annual return made up to 19/02/07 (2 pages)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
7 December 2006Accounts made up to 31 January 2006 (3 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
10 March 2006Annual return made up to 19/02/06 (2 pages)
10 March 2006Annual return made up to 19/02/06 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
21 March 2005Accounts made up to 31 January 2005 (3 pages)
28 February 2005Annual return made up to 19/02/05 (2 pages)
28 February 2005Annual return made up to 19/02/05 (2 pages)
22 March 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
22 March 2004Accounts made up to 31 January 2004 (3 pages)
4 March 2004Annual return made up to 19/02/04 (4 pages)
4 March 2004Annual return made up to 19/02/04 (4 pages)
22 May 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 May 2003Accounts made up to 31 January 2003 (2 pages)
14 March 2003Annual return made up to 19/02/03 (4 pages)
14 March 2003Annual return made up to 19/02/03 (4 pages)
23 April 2002Accounts made up to 31 January 2002 (2 pages)
23 April 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
7 March 2002Annual return made up to 19/02/02 (4 pages)
7 March 2002Annual return made up to 19/02/02 (4 pages)
17 April 2001Accounts made up to 31 January 2001 (2 pages)
17 April 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 March 2001Annual return made up to 19/02/01 (4 pages)
6 March 2001Annual return made up to 19/02/01 (4 pages)
12 July 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
12 July 2000Accounts made up to 31 January 2000 (2 pages)
7 March 2000Annual return made up to 19/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 2000Annual return made up to 19/02/00 (4 pages)
23 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
23 March 1999Accounts made up to 31 January 1999 (2 pages)
15 March 1999Annual return made up to 19/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1999Annual return made up to 19/02/99 (4 pages)
23 March 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
23 March 1998Accounts made up to 31 January 1998 (2 pages)
10 March 1998Annual return made up to 19/02/98 (4 pages)
10 March 1998Annual return made up to 19/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
17 April 1997Accounts made up to 31 January 1997 (1 page)
17 March 1997Annual return made up to 19/02/97 (5 pages)
17 March 1997Annual return made up to 19/02/97 (5 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Annual return made up to 19/02/96 (5 pages)
4 March 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
4 March 1996Accounts made up to 31 January 1996 (2 pages)
4 March 1996Annual return made up to 19/02/96 (5 pages)
6 October 1982Incorporation (19 pages)
6 October 1982Incorporation (19 pages)