Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 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 | 19 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Michael Peter Whetton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2004) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 The Avenue Sale Cheshire M33 4XZ |
Secretary Name | Karl David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 26 Clough Fold Stoneclough Manchester M26 1GZ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Harper Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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, 9 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) |
20 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
20 February 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
28 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
10 July 2001 | Return made up to 04/07/01; no change of members (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
2 August 1999 | Return made up to 04/07/99; no change of members
|
12 March 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
17 July 1998 | Return made up to 04/07/98; no change of members
|
16 April 1998 | Full accounts made up to 31 July 1997 (4 pages) |
5 January 1998 | Resolutions
|
30 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
16 June 1997 | Director's particulars changed (1 page) |
31 October 1996 | Resolutions
|
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 60 tabernacle street london EC2A 4NB (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Incorporation (16 pages) |