Company NameCity Football Academy Manchester Limited
Company StatusDissolved
Company Number05131225
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesEver 2390 Limited and Manchester City Property Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Simon Pearce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNorth Gate 400, Ashton New Road
Manchester
M11 4TQ
Director NameKhaldoon Khalifa Al Mubarak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEmirati
StatusClosed
Appointed23 September 2008(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 17 January 2017)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressNorth Gate 400, Ashton New Road
Manchester
M11 4TQ
Director NameMr Martin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed23 September 2008(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 17 January 2017)
RoleStrategic Adviser
Country of ResidenceUnited States
Correspondence AddressNorth Gate 400, Ashton New Road
Manchester
M11 4TQ
Director NameMohamed Mubarak Al Mazruei
Date of BirthNovember 1977 (Born 46 years ago)
NationalityUnited Arab Emirates
StatusClosed
Appointed30 January 2010(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 17 January 2017)
RoleCivil Servant
Country of ResidenceUnited Arab Emirates
Correspondence AddressCity Of Manchester Stadium Sportcity
Manchester
Lancashire
M11 3FF
Director NameMr John Theodore Macbeath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2010(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 17 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Gate 400, Ashton New Road
Manchester
M11 4TQ
Director NameMr Alberto Galassi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed22 June 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 17 January 2017)
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressNorth Gate 400, Ashton New Road
Manchester
M11 4TQ
Secretary NameSimon Richard Cliff
NationalityBritish
StatusClosed
Appointed11 May 2013(8 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Bryan Harvey Bodek
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westmorland Close
Bowdon
Cheshire
WA14 3QR
Director NameAlistair Julian Mackintosh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe North Wing
Swythamley Hall, Swythamley
Macclesfield
Cheshire
SK11 0SN
Director NameJohn Wardle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Spring View
New Birtle
Bury
BL9 6BU
Secretary NameJohn Bernard Halford
NationalityBritish
StatusResigned
Appointed14 July 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Haven 42 Warwick Road
Failsworth
Manchester
M35 0SR
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 month, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameSasin Monvoisin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusiness Woman
Correspondence AddressFlat 11 Knaresborough House
7 Knaresborough Place
London
SW5 0TN
Director NamePanthongtae Shinawatra
Date of BirthDecember 1978 (Born 45 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusinessman
Correspondence Address472, Soi Charansanidwong
Charansanidwong Road, Bangpad
Bangkok
10700
Foreign
Director NamePintongta Shinawatra
Date of BirthApril 1982 (Born 42 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusiness Woman
Correspondence Address50 Maple Lodge
Marloes Road
London
W8 5UN
Director NameDr Thaksin Shinawatra
Date of BirthJuly 1949 (Born 74 years ago)
NationalityThai
StatusResigned
Appointed26 June 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2008)
RoleBusinessman
Correspondence AddressFlat 61
52 Park Lane
London
WK1 1NA
Director NameTaweesuk Jack Srisumrid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityThai
StatusResigned
Appointed09 August 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2009)
RoleCompany Director
Correspondence Address51st Floor, All Seasons Place
87/2 Wireless Road, Lumpini
Bangkok
10330
Thailand
Director NameGarry John Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone0161 2236065
Telephone regionManchester

Location

Registered AddressNorth Gate
400, Ashton New Road
Manchester
M11 4TQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

1 at £1City Footbal Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (4 pages)
19 October 2016Application to strike the company off the register (4 pages)
14 June 2016Registered office address changed from 400 North Gate Ashton New Road Manchester M11 4TQ to North Gate 400, Ashton New Road Manchester M11 4TQ on 14 June 2016 (1 page)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(7 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(7 pages)
14 June 2016Registered office address changed from 400 North Gate Ashton New Road Manchester M11 4TQ to North Gate 400, Ashton New Road Manchester M11 4TQ on 14 June 2016 (1 page)
1 March 2016Full accounts made up to 31 May 2015 (11 pages)
1 March 2016Full accounts made up to 31 May 2015 (11 pages)
18 May 2015Director's details changed for Mr John Theodore Macbeath on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Khaldoon Khalifa Al Mubarak on 1 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(7 pages)
18 May 2015Director's details changed for Simon Pearce on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Simon Pearce on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Simon Pearce on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Martin Lee Edelman on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Khaldoon Khalifa Al Mubarak on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Martin Lee Edelman on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr John Theodore Macbeath on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Khaldoon Khalifa Al Mubarak on 1 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(7 pages)
18 May 2015Director's details changed for Martin Lee Edelman on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr John Theodore Macbeath on 1 May 2015 (2 pages)
24 December 2014Full accounts made up to 31 May 2014 (12 pages)
24 December 2014Full accounts made up to 31 May 2014 (12 pages)
17 December 2014Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to 400 North Gate Ashton New Road Manchester M11 4TQ on 17 December 2014 (1 page)
17 December 2014Company name changed manchester city property LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
17 December 2014Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to 400 North Gate Ashton New Road Manchester M11 4TQ on 17 December 2014 (1 page)
17 December 2014Company name changed manchester city property LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(9 pages)
17 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(9 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(9 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(9 pages)
21 June 2013Appointment of Simon Richard Cliff as a secretary (3 pages)
21 June 2013Appointment of Simon Richard Cliff as a secretary (3 pages)
6 March 2013Full accounts made up to 31 May 2012 (12 pages)
6 March 2013Full accounts made up to 31 May 2012 (12 pages)
6 July 2012Appointment of Alberto Galassi as a director (2 pages)
6 July 2012Appointment of Alberto Galassi as a director (2 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
2 March 2012Full accounts made up to 31 May 2011 (12 pages)
2 March 2012Full accounts made up to 31 May 2011 (12 pages)
14 September 2011Termination of appointment of Garry Cook as a director (1 page)
14 September 2011Termination of appointment of Garry Cook as a director (1 page)
25 July 2011Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page)
25 July 2011Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
24 February 2011Full accounts made up to 31 May 2010 (12 pages)
24 February 2011Full accounts made up to 31 May 2010 (12 pages)
6 July 2010Director's details changed for Martin Lee Edelman on 18 May 2010 (2 pages)
6 July 2010Director's details changed for Martin Lee Edelman on 18 May 2010 (2 pages)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
25 February 2010Appointment of Mohamed Mubarak Al Mazruei as a director (3 pages)
25 February 2010Appointment of Mohamed Mubarak Al Mazruei as a director (3 pages)
15 February 2010Appointment of John Macbeath as a director (3 pages)
15 February 2010Appointment of John Macbeath as a director (3 pages)
13 January 2010Full accounts made up to 31 May 2009 (12 pages)
13 January 2010Full accounts made up to 31 May 2009 (12 pages)
21 September 2009Appointment terminated director taweesuk srisumrid (1 page)
21 September 2009Appointment terminate, director victor restis logged form (1 page)
21 September 2009Appointment terminated director taweesuk srisumrid (1 page)
21 September 2009Appointment terminate, director victor restis logged form (1 page)
10 June 2009Director's change of particulars / garry cook / 18/07/2008 (1 page)
10 June 2009Director's change of particulars / garry cook / 18/07/2008 (1 page)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 May 2008 (11 pages)
7 April 2009Full accounts made up to 31 May 2008 (11 pages)
30 October 2008Appointment terminate, director john wardle logged form (1 page)
30 October 2008Appointment terminate, director john wardle logged form (1 page)
8 October 2008Appointment terminated secretary john halford (1 page)
8 October 2008Appointment terminated director john wardle (1 page)
8 October 2008Director appointed khaldoon khakifa al mubarak (2 pages)
8 October 2008Appointment terminated director sasin monvoisin (1 page)
8 October 2008Appointment terminated director bryan bodek (1 page)
8 October 2008Appointment terminated secretary john halford (1 page)
8 October 2008Director appointed khaldoon khakifa al mubarak (2 pages)
8 October 2008Appointment terminated director thaksin shinawatra (1 page)
8 October 2008Director appointed martin lee edelman (2 pages)
8 October 2008Appointment terminated director pintongta shinawatra (1 page)
8 October 2008Director appointed martin lee edelman (2 pages)
8 October 2008Director appointed simon pearce (2 pages)
8 October 2008Appointment terminated director panthongtae shinawatra (1 page)
8 October 2008Appointment terminated director bryan bodek (1 page)
8 October 2008Appointment terminated director sasin monvoisin (1 page)
8 October 2008Appointment terminated director thaksin shinawatra (1 page)
8 October 2008Appointment terminated director pintongta shinawatra (1 page)
8 October 2008Appointment terminated director john wardle (1 page)
8 October 2008Appointment terminated director panthongtae shinawatra (1 page)
8 October 2008Director appointed simon pearce (2 pages)
22 September 2008Return made up to 18/05/08; full list of members (5 pages)
22 September 2008Return made up to 18/05/08; full list of members (5 pages)
27 June 2008Director appointed garry cook (1 page)
27 June 2008Director appointed garry cook (1 page)
18 June 2008Appointment terminated director alistair mackintosh (1 page)
18 June 2008Appointment terminated director alistair mackintosh (1 page)
1 April 2008Full accounts made up to 31 May 2007 (11 pages)
1 April 2008Full accounts made up to 31 May 2007 (11 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
4 June 2007Return made up to 18/05/07; full list of members (2 pages)
4 June 2007Return made up to 18/05/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 May 2006 (12 pages)
3 January 2007Full accounts made up to 31 May 2006 (12 pages)
2 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
21 June 2005Return made up to 18/05/05; full list of members (8 pages)
21 June 2005Return made up to 18/05/05; full list of members (8 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page)
29 July 2004Registered office changed on 29/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Memorandum and Articles of Association (19 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Memorandum and Articles of Association (19 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
15 July 2004Company name changed ever 2390 LIMITED\certificate issued on 15/07/04 (3 pages)
15 July 2004Company name changed ever 2390 LIMITED\certificate issued on 15/07/04 (3 pages)
18 May 2004Incorporation (30 pages)
18 May 2004Incorporation (30 pages)