Company NameManchester United Catering Limited
Company StatusDissolved
Company Number03220548
CategoryPrivate Limited Company
Incorporation Date4 July 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

Director NameMr David Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(8 months, 1 week after company formation)
Appointment Duration8 years, 5 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, 2 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
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusClosed
Appointed22 March 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Hill Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMichael Peter Whetton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2004)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 The Avenue
Sale
Cheshire
M33 4XZ
Secretary NameKarl David Evans
NationalityBritish
StatusResigned
Appointed19 July 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address26 Clough Fold
Stoneclough
Manchester
M26 1GZ
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressSir Matt Busby Way
Old Trafford
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, 9 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)
20 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
18 February 2004Director resigned (1 page)
25 September 2003New director appointed (3 pages)
25 September 2003Director resigned (1 page)
4 August 2003Return made up to 04/07/03; full list of members (7 pages)
6 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
13 July 2001Return made up to 04/07/01; no change of members (7 pages)
13 February 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
18 October 2000Director resigned (1 page)
27 July 2000Return made up to 04/07/00; full list of members (7 pages)
18 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
2 August 1999Return made up to 04/07/99; no change of members (6 pages)
12 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
17 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 April 1998Full accounts made up to 31 July 1997 (4 pages)
5 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Return made up to 04/07/97; full list of members (7 pages)
9 June 1997New director appointed (2 pages)
19 May 1997Director's particulars changed (1 page)
25 March 1997New director appointed (2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 60 tabernacle street london EC2A 4NB (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Director resigned (1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 July 1996Incorporation (16 pages)