Company NameManchester Commonwealth Games Limited
Company StatusDissolved
Company Number03150866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(8 years, 7 months after company formation)
Appointment Duration4 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
Appointed21 March 2005(9 years, 1 month 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
Appointed25 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
Appointed25 January 1996(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameCllr Patrick Charles Karney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2002)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address19 Martlesham Walk
Smithfield
Manchester
M4 1LY
Director NameBrian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1997)
RoleChief Executive
Correspondence AddressSycamore Court Gawsworth New Hall
Church Lane
Macclesfield
Cheshire
SK11 9RQ
Director NameMr Norman Sarsfield
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1999)
RoleRetired
Correspondence Address53 Outwoods Road
Loughborough
Leicestershire
LE11 3LX
Director NameArthur Sandford
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 1998)
RoleSolicitor-Chief Executive
Correspondence Address7 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameMr Leslie Lonsdale Pike
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 13 November 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Knoll Road
Sidcup
Kent
DA14 4QT
Director NameAdrian David Moorhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 months, 2 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 NameClive Hubert Lloyd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2002)
RoleManagerwest Indies Cricket Tea
Correspondence AddressWawerley 296 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Director NameFelicity Margaret Sue Goodey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2002)
RoleJournalist-Broadcaster
Correspondence Address27 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LH
Director NameDavid Michael Dixon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 May 1999)
RoleSolicitor
Correspondence Address10 Peek Crescent
London
Sw19
Director NameMichael Sanford Fennell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJamaican
StatusResigned
Appointed13 May 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address19 Mayfair
Forest Hills
Kingston
Jamaica
Director NameMr Ian Robert Emmerson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(9 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Larkin Avenue
Cherry Willingham
Lincoln
Lincolnshire
LN3 4AZ
Director NameSir Graham John Melmoth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThrostles Nest
Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Director NameJulian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2002)
RoleJoint Managing Director
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 2004)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameCllr Simon Charles Ashley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2001)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Dorlan Avenue
Gorton
Manchester
Lancashire
M18 7NA
Director NameBrian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2001)
RoleCeo Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressBramford
Lindow Lane
Wilmslow
Cheshire
SK9 5LH
Director NameDavid Gerald Compston
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2002)
RoleConsultant
Correspondence AddressParsons Hill
Barbon
Kirkby Lonsdale
Cumbria
LA6 2LS
Director NameSir Christopher Chataway
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2002)
RoleBanker
Correspondence Address80 Maida Vale
London
W9 1PR
Director NameRichard McColgan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2002)
RoleRetired Civil Servant
Correspondence Address22 Mount Coole Park
Belfast
County Antrim
BT14 8JR
Northern Ireland
Director NameRodger Pannone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(4 years after company formation)
Appointment Duration11 months, 2 weeks (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
Appointed21 February 2000(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2003)
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
Appointed20 April 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2002)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSenara
Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DB
Scotland
Secretary NameDavid William Leather
NationalityBritish
StatusResigned
Appointed05 July 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2004)
RoleAccountant
Correspondence Address3 Bowdon Rise
Bowden
Cheshire
WA14 2RP
Director NameDr Louise Livingstone Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2008)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressAllanridge, The Haining
Dunblane
Perthshire
FK15 0AP
Scotland
Director NameMr Wade Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
86 Manor Road
Sandbach
Cheshire
CW11 2NB
Director NameDavid William Leather
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2005)
RoleAccountant
Correspondence Address3 Bowdon Rise
Bowden
Cheshire
WA14 2RP
Director NameMr James Webster Michie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameMrs Elizabeth Mary Nicholl
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 2003)
RoleSports Adminstrator
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Newlands Close East
Hitchin
Hertfordshire
SG4 9AZ

Location

Registered AddressChief Executives 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)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (13 pages)
10 December 2008Appointment terminated director louise martin (1 page)
10 December 2008Appointment terminated director ian emmerson (1 page)
20 February 2008Annual return made up to 25/01/08 (5 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
22 February 2007Annual return made up to 25/01/07 (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
27 March 2006Annual return made up to 25/01/06 (5 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
14 April 2005New director appointed (4 pages)
14 April 2005Director resigned (1 page)
1 February 2005Annual return made up to 25/01/05 (5 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
23 February 2004Annual return made up to 25/01/04 (5 pages)
30 January 2004Director resigned (1 page)
9 December 2003Director resigned (1 page)
6 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
4 February 2003Annual return made up to 25/01/03 (7 pages)
11 November 2002New director appointed (4 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
7 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)
22 February 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
13 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
2 March 2001Annual return made up to 25/01/01 (9 pages)
23 February 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 March 2000New director appointed (4 pages)
13 March 2000New director appointed (2 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Memorandum and Articles of Association (26 pages)
18 February 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Director resigned (1 page)
9 November 1999Memorandum and Articles of Association (14 pages)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
12 October 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999New director appointed (3 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
13 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
8 March 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director resigned
(25 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
16 October 1998New director appointed (3 pages)
28 September 1998New director appointed (3 pages)
18 August 1998Full accounts made up to 31 December 1997 (6 pages)
7 August 1998Director resigned (1 page)
24 February 1998Annual return made up to 25/01/98 (37 pages)
16 February 1998Director resigned (1 page)
19 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
27 February 1997Annual return made up to 25/01/97 (36 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
30 August 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 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 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (9 pages)
14 March 1996New secretary appointed (2 pages)
25 January 1996Incorporation (17 pages)