Failsworth
Manchester
M35 0SR
Director Name | Ian Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 August 2012) |
Role | Chief Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beal Close Heaton Mersey Stockport Greater Manchester SK4 3RQ |
Director Name | Mr David Arthur Dickman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 August 2012) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | 6 Broadwood Close Disley Stockport Cheshire SK12 2NJ |
Secretary Name | Mrs Karen Parry |
---|---|
Status | Closed |
Appointed | 28 January 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr Christopher John Hudson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 23 Churchwood View Lymm Cheshire WA13 0PU |
Director Name | Mr Desmond Timothy Coffey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Education Inspector |
Country of Residence | England |
Correspondence Address | 25 St Werburghs Road Chorlton-Cum-Hardy Manchester M21 0TL |
Secretary Name | Mr Christopher John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 23 Churchwood View Lymm Cheshire WA13 0PU |
Director Name | Christopher Matthew Bird |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2003) |
Role | Football Director |
Correspondence Address | 71 Danby Close Hyde Cheshire SK14 4AF |
Director Name | Mr Roger William Reade |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 January 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Middlefield Road Bessacar Doncaster DN4 7EB |
Director Name | Mr Bryan Harvey Bodek |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2011) |
Role | Managing Director-Solicitor |
Country of Residence | England |
Correspondence Address | 4 Westmorland Close Bowdon Cheshire WA14 3QR |
Director Name | Michael John Waters |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2005) |
Role | Chief Education Officer |
Correspondence Address | 10 Canterbury Park Didsbury Manchester M20 2UQ |
Director Name | Dennis Leman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Administrator |
Correspondence Address | Flat 9 Morningside 15 Highgate Road Altrincham Cheshire WA14 4QZ |
Secretary Name | Mr Roger William Reade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Middlefield Road Bessacar Doncaster DN4 7EB |
Director Name | Mrs Claire Elaine Evans |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2010) |
Role | Chief Executive 4ct |
Country of Residence | United Kingdom |
Correspondence Address | 51 Heys Avenue Wardley Swinton Lancashire M27 9QU |
Director Name | Cllr Mohammed Afzal Khan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2011) |
Role | Councillor For Manchester |
Country of Residence | United Kingdom |
Correspondence Address | 10 Raja Close Manchester Lancashire M8 0GW |
Director Name | Mr Eamonn Peter O'Rourke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2011) |
Role | Head Of Leisure Mcc |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechurst Road Cheadle Hulme Cheshire SK8 5QG |
Secretary Name | Cllr Mohammed Afzal Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2007) |
Role | Councillor Of Manchester |
Country of Residence | United Kingdom |
Correspondence Address | 10 Raja Close Manchester Lancashire M8 0GW |
Secretary Name | Mrs Claire Elaine Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2010) |
Role | Chief Executive 4ct |
Country of Residence | United Kingdom |
Correspondence Address | 51 Heys Avenue Wardley Swinton Lancashire M27 9QU |
Director Name | Mr Jim Taylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2011) |
Role | Executive Director For Services |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkfield Road Cheadle Hulme Cheadle Cheshire SK8 6EX |
Registered Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £753,118 |
Net Worth | £3,066 |
Cash | £116,454 |
Current Liabilities | £200,807 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
26 July 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
26 July 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
26 July 2011 | Register inspection address has been changed from C/O Manchester City Football Club - City in the Community Sportcity Rowsley Street Manchester M11 3FF United Kingdom (1 page) |
26 July 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
26 July 2011 | Register inspection address has been changed from C/O Manchester City Football Club - City in the Community Sportcity Rowsley Street Manchester M11 3FF United Kingdom (1 page) |
25 July 2011 | Registered office address changed from , the City of Manchester Stadium, Sport City, Manchester, M11 3FF on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from , the City of Manchester Stadium, Sport City, Manchester, M11 3FF on 25 July 2011 (1 page) |
22 March 2011 | Full accounts made up to 31 July 2010 (21 pages) |
22 March 2011 | Full accounts made up to 31 July 2010 (21 pages) |
11 March 2011 | Termination of appointment of Eamonn O'rourke as a director (1 page) |
11 March 2011 | Termination of appointment of Eamonn O'rourke as a director (1 page) |
8 March 2011 | Termination of appointment of Jim Taylor as a director (1 page) |
8 March 2011 | Termination of appointment of Jim Taylor as a director (1 page) |
5 March 2011 | Termination of appointment of Desmond Coffey as a director (1 page) |
5 March 2011 | Termination of appointment of Desmond Coffey as a director (1 page) |
5 March 2011 | Termination of appointment of Mohammed Khan as a director (1 page) |
5 March 2011 | Termination of appointment of Bryan Bodek as a director (1 page) |
5 March 2011 | Termination of appointment of Bryan Bodek as a director (1 page) |
5 March 2011 | Termination of appointment of Mohammed Khan as a director (1 page) |
28 January 2011 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
28 January 2011 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
16 November 2010 | Company name changed city in the community trust\certificate issued on 16/11/10
|
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Change of name notice (2 pages) |
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Company name changed manchester city F.C. football in the community\certificate issued on 29/09/10
|
29 September 2010 | Company name changed manchester city F.C. football in the community\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (7 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (7 pages) |
7 June 2010 | Annual return made up to 5 June 2010 no member list (7 pages) |
6 June 2010 | Director's details changed for Mr Jim Taylor on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Jim Taylor on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Jim Taylor on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for John Bernard Halford on 1 June 2010 (2 pages) |
6 June 2010 | Register inspection address has been changed (1 page) |
6 June 2010 | Director's details changed for Ian Smith on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Ian Smith on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Bryan Harvey Bodek on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Ian Smith on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for John Bernard Halford on 1 June 2010 (2 pages) |
6 June 2010 | Register inspection address has been changed (1 page) |
6 June 2010 | Director's details changed for John Bernard Halford on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Bryan Harvey Bodek on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Bryan Harvey Bodek on 1 June 2010 (2 pages) |
20 April 2010 | Termination of appointment of Roger Reade as a director (1 page) |
20 April 2010 | Termination of appointment of Claire Evans as a director (1 page) |
20 April 2010 | Termination of appointment of Claire Evans as a director (1 page) |
20 April 2010 | Termination of appointment of Roger Reade as a director (1 page) |
8 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
8 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
22 March 2010 | Termination of appointment of Claire Evans as a secretary (1 page) |
22 March 2010 | Appointment of Mrs Karen Parry as a secretary (1 page) |
22 March 2010 | Termination of appointment of Claire Evans as a secretary (1 page) |
22 March 2010 | Appointment of Mrs Karen Parry as a secretary (1 page) |
24 June 2009 | Annual return made up to 05/06/09 (5 pages) |
24 June 2009 | Annual return made up to 05/06/09 (5 pages) |
23 June 2009 | Director appointed mr eamonn o'rourke (2 pages) |
23 June 2009 | Director appointed mr david dickman (2 pages) |
23 June 2009 | Director appointed mr david dickman (2 pages) |
23 June 2009 | Director appointed mr eamonn o'rourke (2 pages) |
22 June 2009 | Director appointed mr jim taylor (1 page) |
22 June 2009 | Director appointed mr jim taylor (1 page) |
17 June 2009 | Director appointed councillor mohammed afzal khan (2 pages) |
17 June 2009 | Director appointed councillor mohammed afzal khan (2 pages) |
17 June 2009 | Appointment Terminated Secretary mohammed khan (1 page) |
17 June 2009 | Secretary appointed councillor mohammed afzal khan (1 page) |
17 June 2009 | Director appointed ms claire evans (2 pages) |
17 June 2009 | Appointment terminated secretary mohammed khan (1 page) |
17 June 2009 | Secretary appointed ms claire evans (2 pages) |
17 June 2009 | Secretary appointed councillor mohammed afzal khan (1 page) |
17 June 2009 | Secretary appointed ms claire evans (2 pages) |
17 June 2009 | Director appointed ms claire evans (2 pages) |
16 February 2009 | Full accounts made up to 31 July 2008 (17 pages) |
16 February 2009 | Full accounts made up to 31 July 2008 (17 pages) |
27 June 2008 | Annual return made up to 05/06/08 (6 pages) |
27 June 2008 | Annual return made up to 05/06/08 (6 pages) |
21 February 2008 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
21 February 2008 | Full accounts made up to 31 May 2007 (38 pages) |
21 February 2008 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
21 February 2008 | Full accounts made up to 31 May 2007 (38 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 11 oxford court, manchester, lancashire M2 3WQ (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Registered office changed on 05/12/07 from: 11 oxford court, manchester, lancashire M2 3WQ (1 page) |
5 December 2007 | Resolutions
|
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
18 July 2007 | Annual return made up to 05/06/07 (6 pages) |
18 July 2007 | Annual return made up to 05/06/07 (6 pages) |
15 June 2007 | Full accounts made up to 31 May 2006 (18 pages) |
15 June 2007 | Full accounts made up to 31 May 2006 (18 pages) |
20 January 2007 | Amended full accounts made up to 31 May 2005 (16 pages) |
20 January 2007 | Amended full accounts made up to 31 May 2005 (16 pages) |
18 August 2006 | Annual return made up to 05/06/06 (6 pages) |
18 August 2006 | Annual return made up to 05/06/06 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Annual return made up to 05/06/05 (6 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Annual return made up to 05/06/05 (6 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 June 2004 | Annual return made up to 05/06/04 (6 pages) |
17 June 2004 | Annual return made up to 05/06/04
|
19 January 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
24 June 2003 | Annual return made up to 05/06/03 (5 pages) |
24 June 2003 | Annual return made up to 05/06/03 (5 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
25 July 2002 | Annual return made up to 05/06/02 (5 pages) |
25 July 2002 | Annual return made up to 05/06/02 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 June 2001 | Annual return made up to 05/06/01 (4 pages) |
4 June 2001 | Annual return made up to 05/06/01 (4 pages) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
29 June 2000 | Annual return made up to 05/06/00 (4 pages) |
29 June 2000 | Annual return made up to 05/06/00
|
6 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
7 July 1999 | Annual return made up to 05/06/99 (4 pages) |
7 July 1999 | Annual return made up to 05/06/99 (4 pages) |
7 July 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
7 July 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
5 June 1998 | Incorporation (21 pages) |
5 June 1998 | Incorporation (21 pages) |