Company NameManchester 2002 Limited
Company StatusDissolved
Company Number03150364
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 08 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46a Hall Moss Lane
Bramhall
Cheshire
SK7 1RD
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2009)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Secretary NameManchester Professional Services Ltd (Corporation)
StatusClosed
Appointed16 September 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 08 September 2009)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Secretary NameSir Howard Bernstein
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameWilliam Anderson Enevoldson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence AddressEngineer's Cottage Shady Lane
Bamber Bridge
Preston
PR5 6AU
Director NameGraham Eric Stringer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1997)
RoleCouncillor
Correspondence Address65 Polefield Road
Blackley
Manchester
M9 2EN
Director NameAdrian David Moorhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House Beaconsfield Road
Farnham Royal
Slough
Buckinghamshire
SL2 3BY
Director NameBrian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2000)
RoleCeo Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressBramford
Lindow Lane
Wilmslow
Cheshire
SK9 5LH
Director NameAnn Denise Hogbin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2002)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Choumert Square
London
SE15 4RE
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2002)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameJames Seligman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 02 December 1998)
RoleChief Executive
Correspondence Address15 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Director NameDavid William Leather
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 March 2005)
RoleChartered Accountant
Correspondence Address3 Bowdon Rise
Bowden
Cheshire
WA14 2RP
Director NameMrs Elizabeth Mary Nicholl
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2002)
RoleSports Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Newlands Close East
Hitchin
Hertfordshire
SG4 9AZ
Director NameSir Rodney Myerscough Walker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2001)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPine Lodge Home Farm
Woolley Park Woolley
Wakefield
West Yorks
WF4 2JS
Director NameMr Ian Robert Emmerson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2003)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Larkin Avenue
Cherry Willingham
Lincoln
Lincolnshire
LN3 4AZ
Director NameMr Leslie Neville Chamberlain
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2002)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressOaklands
2 The Paddock Hinderton Road
Neston
Cheshire
CH64 9PH
Wales
Director NameJulian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2002)
RoleJoint Managing Director
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameFrances Winifred Done
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenwood Road
Lymm
Cheshire
WA13 0LA
Director NameRodger Pannone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 February 2001)
RoleSolicitor
Correspondence Address17 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Addison Road
London
W14 8EB
Director NameSir Craig Collins Reedie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2002)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressSenara
Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DB
Scotland
Director NameAnil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSovereign House
Queen Street
Manchester
M2 5HR
Secretary NameDavid William Leather
NationalityBritish
StatusResigned
Appointed05 July 2001(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2003)
RoleAccountant
Correspondence Address3 Bowdon Rise
Bowden
Cheshire
WA14 2RP
Director NameMr James Webster Michie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2003)
RoleBusinessman Semi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameMr David Robert Ritchie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 September 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashfield Road
Birmingham
B14 7AS
Director NameMr Wade Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
86 Manor Road
Sandbach
Cheshire
CW11 2NB
Director NameSir Christopher Chataway
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2003)
RoleBanker
Correspondence Address80 Maida Vale
London
W9 1PR
Secretary NameMs Moira Suringar
NationalityBritish
StatusResigned
Appointed31 July 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Manchester City Council
Chief Executive Dept
Town Hall
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (11 pages)
20 February 2008Return made up to 24/01/08; no change of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 February 2007Return made up to 24/01/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 February 2006Return made up to 24/01/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 April 2005New director appointed (4 pages)
14 April 2005Director resigned (1 page)
16 February 2005Return made up to 24/01/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Return made up to 24/01/04; full list of members (7 pages)
23 February 2004New secretary appointed (2 pages)
26 November 2003Director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (18 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
4 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2002Director resigned (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Director's particulars changed (1 page)
9 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
22 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
6 September 2001New director appointed (5 pages)
6 August 2001New director appointed (3 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
16 March 2001Return made up to 24/01/01; full list of members (9 pages)
16 March 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (4 pages)
19 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
18 February 2000Return made up to 24/01/00; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 September 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
16 August 1999New director appointed (4 pages)
11 August 1999New director appointed (3 pages)
11 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
8 March 1999Return made up to 24/01/99; full list of members (18 pages)
10 February 1999Director resigned (1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Full accounts made up to 31 December 1997 (11 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
24 February 1998Return made up to 24/01/98; full list of members (19 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
27 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Particulars of mortgage/charge (16 pages)
27 February 1997Return made up to 24/01/97; full list of members (18 pages)
23 August 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
18 June 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (3 pages)
31 May 1996Memorandum and Articles of Association (9 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
29 April 1996New director appointed (2 pages)
5 March 1996New secretary appointed (1 page)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (1 page)
5 March 1996Secretary resigned (7 pages)
24 January 1996Incorporation (17 pages)