About

Registered Number: 07505340
Date of Incorporation: 25/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE,

 

Based in Manchester, Old Trafford Supporters Club Ltd was registered on 25 January 2011, it's status is listed as "Active". We do not know the number of employees at Old Trafford Supporters Club Ltd. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Deborah Ann 25 January 2011 17 May 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 27 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CH01 - Change of particulars for director 20 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 January 2019
PSC01 - N/A 11 October 2018
PSC09 - N/A 11 October 2018
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AA01 - Change of accounting reference date 30 September 2017
CS01 - N/A 23 March 2017
MR04 - N/A 02 November 2016
AA - Annual Accounts 21 August 2016
AA01 - Change of accounting reference date 21 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 09 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
RP04 - N/A 28 August 2015
RP04 - N/A 28 August 2015
MR01 - N/A 06 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 July 2014
MR01 - N/A 05 June 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 03 March 2014
RESOLUTIONS - N/A 02 May 2013
AP01 - Appointment of director 24 April 2013
SH01 - Return of Allotment of shares 15 April 2013
RESOLUTIONS - N/A 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AA01 - Change of accounting reference date 17 September 2012
AR01 - Annual Return 27 February 2012
SH01 - Return of Allotment of shares 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
AD01 - Change of registered office address 09 November 2011
RESOLUTIONS - N/A 22 September 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
CERTNM - Change of name certificate 02 March 2011
CONNOT - N/A 02 March 2011
AD01 - Change of registered office address 17 February 2011
NEWINC - New incorporation documents 25 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Outstanding

N/A

A registered charge 04 June 2014 Partially Satisfied

N/A

Legal charge 11 March 2011 Fully Satisfied

N/A

Legal charge 11 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.