Bury
Lancashire
BL8 1XE
Director Name | Mr David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 06 September 2005) |
Role | Accountant |
Correspondence Address | Manchester United Plc Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Mr Charles Martin Edwards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Mr Edward Maurice Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NE |
Secretary Name | Mr Edward Maurice Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NE |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Harper Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | Sir Matt Busby Way Old Trafford Manchester Greater Manchester M16 0RA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
11 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 31 July 1997 (4 pages) |
16 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
31 October 1996 | Resolutions
|
14 July 1996 | Registered office changed on 14/07/96 from: 60 tabernacle street london EC2A 4NB (1 page) |
14 July 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New director appointed (1 page) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 July 1996 | Director resigned (2 pages) |
30 May 1996 | Incorporation (16 pages) |