Company NameManchester Giants 2000 Limited
Company StatusDissolved
Company Number04029700
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 8 months ago)
Previous NameSevco 1169 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameChristopher Taylor King
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(4 days after company formation)
Appointment Duration23 years, 8 months
RoleSolicitor
Correspondence Address13 Wentworth Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZU
Secretary NameMr Craig William Bown
NationalityBritish
StatusCurrent
Appointed14 July 2000(4 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse Farm Main Street
Norwell
Newark
Nottinghamshire
NG23 6JN
Director NameMr Paul Beasley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressHigh View Fountain Hill
Walkeringham
Doncaster
South Yorkshire
DN10 4LX
Director NameMr Stephen Phillip Haith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Thrumpton Lane
Retford
Nottinghamshire
DN22 6HS
Director NameNick Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleLeisure Operations Manager
Correspondence AddressMls Ltd Thornecliffe Park Estate
Chapeltown
Sheffield
South Yorkshire
S30 4PX
Secretary NameChristopher Taylor King
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months
RoleSolicitor
Correspondence Address13 Wentworth Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZU
Director NameMr Craig William Bown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 days after company formation)
Appointment Duration1 week (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse Farm Main Street
Norwell
Newark
Nottinghamshire
NG23 6JN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (6 pages)
24 December 2001Appointment of a voluntary liquidator (1 page)
24 December 2001Statement of affairs (9 pages)
14 December 2001Registered office changed on 14/12/01 from: pegasus house 463A glossop road sheffield south yorkshire S10 2QD (1 page)
14 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
25 August 2000Ad 21/07/00--------- £ si 30499@1=30499 £ ic 1/30500 (2 pages)
24 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 2000Nc inc already adjusted 20/07/00 (1 page)
10 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 August 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
26 July 2000New secretary appointed;new director appointed (3 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
19 July 2000Company name changed sevco 1169 LIMITED\certificate issued on 20/07/00 (2 pages)