MANCHESTER GIANTS LTD

Register to unlock more data on OkredoRegister

MANCHESTER GIANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07619516

Incorporation date

03/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester, Greater Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon01/01/2025
Final Gazette dissolved following liquidation
dot icon01/10/2024
Notice of move from Administration to Dissolution
dot icon01/10/2024
Administrator's progress report
dot icon01/05/2024
Administrator's progress report
dot icon28/02/2024
Notice of extension of period of Administration
dot icon31/10/2023
Administrator's progress report
dot icon08/06/2023
Notice of deemed approval of proposals
dot icon20/05/2023
Statement of administrator's proposal
dot icon25/04/2023
Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to 340 Deansgate Manchester Greater Manchester M3 4LY on 2023-04-25
dot icon12/04/2023
Appointment of an administrator
dot icon23/03/2023
Resolutions
dot icon28/11/2022
Appointment of Mr Thatipalli Gopal Krishna Mahadev as a director on 2022-11-24
dot icon28/11/2022
Termination of appointment of Robin Francis Tucker as a director on 2022-11-28
dot icon08/08/2022
Micro company accounts made up to 2021-05-31
dot icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon10/06/2022
Confirmation statement made on 2022-05-03 with updates
dot icon09/03/2022
Termination of appointment of Peter Charles Lazard as a director on 2022-03-09
dot icon02/03/2022
Termination of appointment of Michelle Karen Kudhail as a director on 2022-03-02
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Micro company accounts made up to 2020-05-31
dot icon12/07/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon25/03/2021
Appointment of Mr Robin Francis Tucker as a director on 2021-03-20
dot icon23/03/2021
Appointment of Mr Peter Charles Lazard as a director on 2021-03-20
dot icon03/08/2020
Confirmation statement made on 2020-05-03 with updates
dot icon05/03/2020
Notification of Platform Ventures Limited as a person with significant control on 2020-01-27
dot icon05/03/2020
Cessation of Michael Dwan as a person with significant control on 2020-01-27
dot icon05/03/2020
Cessation of John Bernard Dwan as a person with significant control on 2020-01-27
dot icon17/02/2020
Registered office address changed from 5 Southlands Avenue Eccles Manchester M30 7GL to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 2020-02-17
dot icon14/02/2020
Termination of appointment of John Dwan as a secretary on 2020-01-27
dot icon14/02/2020
Termination of appointment of Michael Dwan as a director on 2020-01-27
dot icon14/02/2020
Termination of appointment of John Bernard Dwan as a director on 2020-01-27
dot icon14/02/2020
Termination of appointment of Anthony Lindsay as a director on 2020-01-27
dot icon14/02/2020
Appointment of Michelle Karen Kudhail as a director on 2020-01-27
dot icon24/01/2020
Micro company accounts made up to 2019-05-31
dot icon23/01/2020
Appointment of Mr Anthony Lindsay as a director on 2020-01-23
dot icon21/01/2020
Termination of appointment of Anthony Lindsay as a director on 2020-01-20
dot icon18/12/2019
Resolutions
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon15/11/2019
Appointment of Mr Michael Dwan as a director on 2019-11-15
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-05-31
dot icon06/12/2018
Termination of appointment of Daniel Vincent Melling as a director on 2018-12-05
dot icon05/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon31/12/2016
Appointment of Mr Anthony Lindsay as a director on 2016-12-20
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon15/10/2016
Termination of appointment of Stephen James Mcardle as a director on 2016-10-14
dot icon07/07/2016
Resolutions
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon29/02/2016
Micro company accounts made up to 2015-05-31
dot icon03/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon20/03/2015
Director's details changed for Danny Melling on 2015-02-01
dot icon13/02/2015
Termination of appointment of Graham Mark Herstell as a director on 2015-02-01
dot icon11/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/02/2015
Termination of appointment of Giulio Minozzi as a director on 2015-01-01
dot icon08/02/2015
Registered office address changed from The Courtyard Cafe Wythenshawe Park Wythenshawe Road Manchester M23 0AB to 5 Southlands Avenue Eccles Manchester M30 7GL on 2015-02-08
dot icon22/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/05/2014
Appointment of Mr Stephen James Mcardle as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/01/2014
Registered office address changed from Building 12 Office 6 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS England on 2014-01-17
dot icon12/11/2013
Registered office address changed from Unit 5 Nassau Mill Industrial Estate Vine Street Eccles Manchester Greater Manchester M30 0GF England on 2013-11-12
dot icon17/05/2013
Appointment of Mr Graham Mark Herstell as a director
dot icon17/05/2013
Appointment of Danny Melling as a director
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Tom Flower as a director
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Sub-division of shares on 2013-03-26
dot icon11/04/2013
Resolutions
dot icon28/08/2012
Termination of appointment of Steven Mansfield as a director
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon25/07/2012
Termination of appointment of Jeffrey Jones as a director
dot icon23/07/2012
Appointment of Jeffrey Jones as a director
dot icon20/07/2012
Termination of appointment of Graham Herstell as a director
dot icon20/07/2012
Appointment of Giulio Minozzi as a director
dot icon20/07/2012
Appointment of Steven Mansfield as a director
dot icon20/07/2012
Appointment of Mr Tom Matthew Flower as a director
dot icon20/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon18/07/2012
Appointment of John Dwan as a director
dot icon18/07/2012
Appointment of Mr John Dwan as a secretary
dot icon18/07/2012
Registered office address changed from 2 Cartmel Close Bury BL9 8JA United Kingdom on 2012-07-18
dot icon18/07/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon18/07/2012
Appointment of Mr Graham Mark Herstell as a director
dot icon09/03/2012
Termination of appointment of Peter Valaitis as a director
dot icon09/03/2012
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2012-03-09
dot icon03/05/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
03/05/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.97K
-
0.00
-
-
2021
1
2.97K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwan, Michael
Director
15/11/2019 - 27/01/2020
118
Dr Thatipalli Gopal Krishna Mahadev
Director
24/11/2022 - Present
19
Dwan, John Bernard
Director
18/07/2012 - 27/01/2020
18
Tucker, Robin Francis
Director
20/03/2021 - 28/11/2022
-
Jones, Jeffrey
Director
20/07/2012 - 25/07/2012
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MANCHESTER GIANTS LTD

MANCHESTER GIANTS LTD is an(a) Dissolved company incorporated on 03/05/2011 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester, Greater Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER GIANTS LTD?

toggle

MANCHESTER GIANTS LTD is currently Dissolved. It was registered on 03/05/2011 and dissolved on 01/01/2025.

Where is MANCHESTER GIANTS LTD located?

toggle

MANCHESTER GIANTS LTD is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester, Greater Manchester M3 4LY.

What does MANCHESTER GIANTS LTD do?

toggle

MANCHESTER GIANTS LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does MANCHESTER GIANTS LTD have?

toggle

MANCHESTER GIANTS LTD had 1 employees in 2021.

What is the latest filing for MANCHESTER GIANTS LTD?

toggle

The latest filing was on 01/01/2025: Final Gazette dissolved following liquidation.