Company NameMan Utd Limited
Company StatusDissolved
Company Number03207835
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusClosed
Appointed08 December 1997(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Director NameMr David Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 06 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 06 September 2005)
RoleAccountant
Correspondence AddressManchester United Plc
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Hill Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMr Edward Maurice Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NE
Secretary NameMr Edward Maurice Watkins
NationalityBritish
StatusResigned
Appointed11 June 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NE
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressSir Matt Busby Way
Old Trafford
Manchester
Greater Manchester
M16 0RA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
25 September 2003New director appointed (3 pages)
25 September 2003Director resigned (1 page)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
27 June 2000Return made up to 30/05/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
24 June 1999Return made up to 30/05/99; no change of members (4 pages)
16 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
11 June 1998Return made up to 30/05/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 July 1997 (4 pages)
16 June 1997Return made up to 30/05/97; full list of members (6 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
14 July 1996Registered office changed on 14/07/96 from: 60 tabernackle street london EC2A 4NB (1 page)
1 July 1996Director resigned (2 pages)
1 July 1996New secretary appointed;new director appointed (1 page)
1 July 1996New director appointed (1 page)
1 July 1996Secretary resigned (2 pages)
30 May 1996Incorporation (16 pages)