Company NameManchester City F.C. City In The Community Trust
Company StatusDissolved
Company Number03576941
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesManchester City F.C. Football In The Community and City In The Community Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Bernard Halford
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBlue Haven 42 Warwick Road
Failsworth
Manchester
M35 0SR
Director NameIan Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 07 August 2012)
RoleChief Education Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Beal Close
Heaton Mersey
Stockport
Greater Manchester
SK4 3RQ
Director NameMr David Arthur Dickman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 07 August 2012)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address6 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Secretary NameMrs Karen Parry
StatusClosed
Appointed28 January 2010(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Christopher John Hudson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address23 Churchwood View
Lymm
Cheshire
WA13 0PU
Director NameMr Desmond Timothy Coffey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleEducation Inspector
Country of ResidenceEngland
Correspondence Address25 St Werburghs Road
Chorlton-Cum-Hardy
Manchester
M21 0TL
Secretary NameMr Christopher John Hudson
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address23 Churchwood View
Lymm
Cheshire
WA13 0PU
Director NameChristopher Matthew Bird
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2003)
RoleFootball Director
Correspondence Address71 Danby Close
Hyde
Cheshire
SK14 4AF
Director NameMr Roger William Reade
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 January 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameMr Bryan Harvey Bodek
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2011)
RoleManaging Director-Solicitor
Country of ResidenceEngland
Correspondence Address4 Westmorland Close
Bowdon
Cheshire
WA14 3QR
Director NameMichael John Waters
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2005)
RoleChief Education Officer
Correspondence Address10 Canterbury Park
Didsbury
Manchester
M20 2UQ
Director NameDennis Leman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleAdministrator
Correspondence AddressFlat 9 Morningside
15 Highgate Road
Altrincham
Cheshire
WA14 4QZ
Secretary NameMr Roger William Reade
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameMrs Claire Elaine Evans
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2010)
RoleChief Executive 4ct
Country of ResidenceUnited Kingdom
Correspondence Address51 Heys Avenue
Wardley
Swinton
Lancashire
M27 9QU
Director NameCllr Mohammed Afzal Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2011)
RoleCouncillor For Manchester
Country of ResidenceUnited Kingdom
Correspondence Address10 Raja Close
Manchester
Lancashire
M8 0GW
Director NameMr Eamonn Peter O'Rourke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2011)
RoleHead Of Leisure Mcc
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechurst Road
Cheadle Hulme
Cheshire
SK8 5QG
Secretary NameCllr Mohammed Afzal Khan
NationalityBritish
StatusResigned
Appointed19 September 2007(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2007)
RoleCouncillor Of Manchester
Country of ResidenceUnited Kingdom
Correspondence Address10 Raja Close
Manchester
Lancashire
M8 0GW
Secretary NameMrs Claire Elaine Evans
NationalityBritish
StatusResigned
Appointed19 September 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2010)
RoleChief Executive 4ct
Country of ResidenceUnited Kingdom
Correspondence Address51 Heys Avenue
Wardley
Swinton
Lancashire
M27 9QU
Director NameMr Jim Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2011)
RoleExecutive Director For Services
Country of ResidenceUnited Kingdom
Correspondence Address20 Parkfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EX

Location

Registered AddressEtihad Stadium
Etihad Campus
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£753,118
Net Worth£3,066
Cash£116,454
Current Liabilities£200,807

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
29 February 2012Full accounts made up to 31 May 2011 (20 pages)
29 February 2012Full accounts made up to 31 May 2011 (20 pages)
26 July 2011Annual return made up to 5 June 2011 no member list (5 pages)
26 July 2011Annual return made up to 5 June 2011 no member list (5 pages)
26 July 2011Register 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 2011Annual return made up to 5 June 2011 no member list (5 pages)
26 July 2011Register 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 2011Registered office address changed from , the City of Manchester Stadium, Sport City, Manchester, M11 3FF on 25 July 2011 (1 page)
25 July 2011Registered office address changed from , the City of Manchester Stadium, Sport City, Manchester, M11 3FF on 25 July 2011 (1 page)
22 March 2011Full accounts made up to 31 July 2010 (21 pages)
22 March 2011Full accounts made up to 31 July 2010 (21 pages)
11 March 2011Termination of appointment of Eamonn O'rourke as a director (1 page)
11 March 2011Termination of appointment of Eamonn O'rourke as a director (1 page)
8 March 2011Termination of appointment of Jim Taylor as a director (1 page)
8 March 2011Termination of appointment of Jim Taylor as a director (1 page)
5 March 2011Termination of appointment of Desmond Coffey as a director (1 page)
5 March 2011Termination of appointment of Desmond Coffey as a director (1 page)
5 March 2011Termination of appointment of Mohammed Khan as a director (1 page)
5 March 2011Termination of appointment of Bryan Bodek as a director (1 page)
5 March 2011Termination of appointment of Bryan Bodek as a director (1 page)
5 March 2011Termination of appointment of Mohammed Khan as a director (1 page)
28 January 2011Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
28 January 2011Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
16 November 2010Company name changed city in the community trust\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
16 November 2010Change of name notice (2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed manchester city F.C. football in the community\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
29 September 2010Company name changed manchester city F.C. football in the community\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
29 September 2010Change of name notice (2 pages)
7 June 2010Annual return made up to 5 June 2010 no member list (7 pages)
7 June 2010Annual return made up to 5 June 2010 no member list (7 pages)
7 June 2010Annual return made up to 5 June 2010 no member list (7 pages)
6 June 2010Director's details changed for Mr Jim Taylor on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Mr Jim Taylor on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Mr Jim Taylor on 1 June 2010 (2 pages)
6 June 2010Director's details changed for John Bernard Halford on 1 June 2010 (2 pages)
6 June 2010Register inspection address has been changed (1 page)
6 June 2010Director's details changed for Ian Smith on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Ian Smith on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Mr Bryan Harvey Bodek on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Ian Smith on 1 June 2010 (2 pages)
6 June 2010Director's details changed for John Bernard Halford on 1 June 2010 (2 pages)
6 June 2010Register inspection address has been changed (1 page)
6 June 2010Director's details changed for John Bernard Halford on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Mr Bryan Harvey Bodek on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Mr Bryan Harvey Bodek on 1 June 2010 (2 pages)
20 April 2010Termination of appointment of Roger Reade as a director (1 page)
20 April 2010Termination of appointment of Claire Evans as a director (1 page)
20 April 2010Termination of appointment of Claire Evans as a director (1 page)
20 April 2010Termination of appointment of Roger Reade as a director (1 page)
8 April 2010Full accounts made up to 31 July 2009 (20 pages)
8 April 2010Full accounts made up to 31 July 2009 (20 pages)
22 March 2010Termination of appointment of Claire Evans as a secretary (1 page)
22 March 2010Appointment of Mrs Karen Parry as a secretary (1 page)
22 March 2010Termination of appointment of Claire Evans as a secretary (1 page)
22 March 2010Appointment of Mrs Karen Parry as a secretary (1 page)
24 June 2009Annual return made up to 05/06/09 (5 pages)
24 June 2009Annual return made up to 05/06/09 (5 pages)
23 June 2009Director appointed mr eamonn o'rourke (2 pages)
23 June 2009Director appointed mr david dickman (2 pages)
23 June 2009Director appointed mr david dickman (2 pages)
23 June 2009Director appointed mr eamonn o'rourke (2 pages)
22 June 2009Director appointed mr jim taylor (1 page)
22 June 2009Director appointed mr jim taylor (1 page)
17 June 2009Director appointed councillor mohammed afzal khan (2 pages)
17 June 2009Director appointed councillor mohammed afzal khan (2 pages)
17 June 2009Appointment Terminated Secretary mohammed khan (1 page)
17 June 2009Secretary appointed councillor mohammed afzal khan (1 page)
17 June 2009Director appointed ms claire evans (2 pages)
17 June 2009Appointment terminated secretary mohammed khan (1 page)
17 June 2009Secretary appointed ms claire evans (2 pages)
17 June 2009Secretary appointed councillor mohammed afzal khan (1 page)
17 June 2009Secretary appointed ms claire evans (2 pages)
17 June 2009Director appointed ms claire evans (2 pages)
16 February 2009Full accounts made up to 31 July 2008 (17 pages)
16 February 2009Full accounts made up to 31 July 2008 (17 pages)
27 June 2008Annual return made up to 05/06/08 (6 pages)
27 June 2008Annual return made up to 05/06/08 (6 pages)
21 February 2008Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
21 February 2008Full accounts made up to 31 May 2007 (38 pages)
21 February 2008Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
21 February 2008Full accounts made up to 31 May 2007 (38 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 11 oxford court, manchester, lancashire M2 3WQ (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2007Registered office changed on 05/12/07 from: 11 oxford court, manchester, lancashire M2 3WQ (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
18 July 2007Annual return made up to 05/06/07 (6 pages)
18 July 2007Annual return made up to 05/06/07 (6 pages)
15 June 2007Full accounts made up to 31 May 2006 (18 pages)
15 June 2007Full accounts made up to 31 May 2006 (18 pages)
20 January 2007Amended full accounts made up to 31 May 2005 (16 pages)
20 January 2007Amended full accounts made up to 31 May 2005 (16 pages)
18 August 2006Annual return made up to 05/06/06 (6 pages)
18 August 2006Annual return made up to 05/06/06 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (1 page)
23 November 2005Annual return made up to 05/06/05 (6 pages)
23 November 2005New director appointed (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (1 page)
23 November 2005Annual return made up to 05/06/05 (6 pages)
23 November 2005New director appointed (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
20 April 2005Secretary resigned;director resigned (1 page)
20 April 2005Secretary resigned;director resigned (1 page)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 June 2004Annual return made up to 05/06/04 (6 pages)
17 June 2004Annual return made up to 05/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
24 June 2003Annual return made up to 05/06/03 (5 pages)
24 June 2003Annual return made up to 05/06/03 (5 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
25 July 2002Annual return made up to 05/06/02 (5 pages)
25 July 2002Annual return made up to 05/06/02 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 June 2001Annual return made up to 05/06/01 (4 pages)
4 June 2001Annual return made up to 05/06/01 (4 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
7 December 2000Accounts for a small company made up to 31 May 2000 (3 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (3 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
29 June 2000Annual return made up to 05/06/00 (4 pages)
29 June 2000Annual return made up to 05/06/00
  • 363(287) ‐ Registered office changed on 29/06/00
(4 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
7 July 1999Annual return made up to 05/06/99 (4 pages)
7 July 1999Annual return made up to 05/06/99 (4 pages)
7 July 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
7 July 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
5 June 1998Incorporation (21 pages)
5 June 1998Incorporation (21 pages)