CITY FOOTBALL ACADEMY MANCHESTER LIMITED
Status | DISSOLVED |
Company No. | 05131225 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 19 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2017 |
Years | 7 years, 3 months, 23 days |
SUMMARY
CITY FOOTBALL ACADEMY MANCHESTER LIMITED is an dissolved private limited company with number 05131225. It was incorporated 19 years, 11 months, 22 days ago, on 18 May 2004 and it was dissolved 7 years, 3 months, 23 days ago, on 17 January 2017. The company address is North Gate North Gate, Manchester, M11 4TQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
Old address: 400 North Gate Ashton New Road Manchester M11 4TQ
New address: North Gate 400, Ashton New Road Manchester M11 4TQ
Documents
Accounts with accounts type full
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Khaldoon Khalifa Al Mubarak
Change date: 2015-05-01
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Pearce
Change date: 2015-05-01
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr John Theodore Macbeath
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Lee Edelman
Change date: 2015-05-01
Documents
Accounts with accounts type full
Date: 24 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 17 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manchester city property LIMITED\certificate issued on 17/12/14
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-17
New address: 400 North Gate Ashton New Road Manchester M11 4TQ
Old address: Etihad Stadium Etihad Campus Manchester M11 3FF
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type full
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Appoint person secretary company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Richard Cliff
Documents
Accounts with accounts type full
Date: 06 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alberto Galassi
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type full
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Cook
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Old address: City of Manchester Stadium Sportcity Manchester M11 3FF
Change date: 2011-07-25
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type full
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Martin Lee Edelman
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohamed Mubarak Al Mazruei
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Macbeath
Documents
Accounts with accounts type full
Date: 13 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director taweesuk srisumrid
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director victor restis logged form
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / garry cook / 18/07/2008
Documents
Accounts with accounts type full
Date: 07 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director john wardle logged form
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed martin lee edelman
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed khaldoon khakifa al mubarak
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed simon pearce
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john halford
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pintongta shinawatra
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director panthongtae shinawatra
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sasin monvoisin
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thaksin shinawatra
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bryan bodek
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john wardle
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed garry cook
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alistair mackintosh
Documents
Accounts with accounts type full
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 15 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ever 2390 LIMITED\certificate issued on 15/07/04
Documents
Some Companies
ABLE PROPERTY MAINTENANCE (NW) LIMITED
2 RUFFORD ROAD,LIVERPOOL,L6 3BE
Number: | 10247402 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA
Number: | 06685536 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 06967190 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARQUIS COURT,BARKING,IG11 8UA
Number: | 10598337 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 11022285 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 WOODROW AVENUE,HAYES,UB4 8QR
Number: | 10088693 |
Status: | ACTIVE |
Category: | Private Limited Company |