Company NameManchester Liners Limited
DirectorPaul Spencer Edwards
Company StatusLiquidation
Company Number00057195
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Spencer Edwards
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorrington Way
Langley Waterside
Beckenham
Kent
BR3 3GU
Secretary NameValerie Anne Smith
NationalityBritish
StatusCurrent
Appointed11 September 2002(100 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address68 The Cravens
Smallfield
Surrey
RH6 9QT
Director NameJohn Errington Keville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1995)
RoleDirector Of Companies
Correspondence AddressBunts End
Leigh
Reigate
Surrey
RH2 8NS
Director NameWilliam Edward Kirkbride
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1992)
RoleDirector Of Companies
Correspondence Address141 Forest Road
Tunbridge Wells
Kent
TN2 5EX
Director NameChristopher John Richard Willis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1993)
RoleDirector Of Companies
Correspondence AddressNewbarn
Wards Lane
Wadhurst
East Sussex
TN5 6HP
Secretary NameDavid Allen Kolstoe
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1993)
RoleCompany Director
Correspondence Address39 Rushfords
Lingfield
Surrey
RH7 6EG
Secretary NameMr John Charles Stovell
NationalityBritish
StatusResigned
Appointed12 November 1993(91 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address58 Ewell Park Way
Stoneleigh
Epsom
Surrey
KT17 2NW
Director NameAngelo Mouzouropoulos
Date of BirthJune 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address4 The Porticos
374 384 Kings Road
London
SW3 5UW
Secretary NameWilliam Mark Rowland
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Reed Drive
Royal Earlswood Park
Redhill
Surrey
RH1 6TB

Location

Registered AddressFurness Withy (Chartering)
Limited London Fruit Exchange
Brushfield Street
London
E1 6EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due5 October 2016 (overdue)

Filing History

9 January 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Restoration by order of the court (3 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
18 June 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2006Order of court - dissolution void (4 pages)
30 November 2005Dissolved (1 page)
2 September 2005Registered office changed on 02/09/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
31 August 2005Liquidators statement of receipts and payments (5 pages)
31 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2005Liquidators' statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators' statement of receipts and payments (5 pages)
4 June 2004Statement of affairs (5 pages)
4 June 2004Appointment of a voluntary liquidator (1 page)
4 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2004Registered office changed on 21/05/04 from: c/o furness withy & company LTD 53 brighton road redhill surrey RH1 6YL (1 page)
9 January 2004Auditor's resignation (1 page)
4 October 2003Full accounts made up to 31 December 2002 (8 pages)
2 October 2003Return made up to 21/09/03; full list of members (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
7 October 2002Return made up to 21/09/02; full list of members (6 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (9 pages)
4 October 2000Return made up to 21/09/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 December 1999 (12 pages)
14 August 2000Director resigned (1 page)
14 October 1999Return made up to 21/09/99; no change of members (8 pages)
16 July 1999Full accounts made up to 31 December 1998 (13 pages)
25 September 1998Return made up to 21/09/98; no change of members
  • 363(287) ‐ Registered office changed on 25/09/98
(5 pages)
18 August 1998Full accounts made up to 31 December 1997 (15 pages)
6 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 February 1998Director's particulars changed (1 page)
6 October 1997Return made up to 21/09/97; full list of members (7 pages)
26 August 1997Full accounts made up to 31 December 1996 (13 pages)
7 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
12 October 1995Return made up to 21/09/95; no change of members (6 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (256 pages)
30 May 1975Annual return made up to 29/05/75 (6 pages)