Company NameA.G.Manly Plumbing Limited
Company StatusDissolved
Company Number00421087
CategoryPrivate Limited Company
Incorporation Date8 October 1946(77 years, 7 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Peter Manly
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(44 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 11 March 2003)
RoleHeating Engineer Chartered Eng
Country of ResidenceEngland
Correspondence AddressDovedale The Warren
Ashtead
Surrey
KT21 2SN
Director NameMr Ian Michael Bass
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(53 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Secretary NameNaresh Jayantilal Thakker
NationalityBritish
StatusClosed
Appointed19 July 2000(53 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address27 Ilmington Road
Kenton
Harrow
Middlesex
HA3 0NQ
Director NameColin Mackay Stafford
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(44 years, 9 months after company formation)
Appointment Duration9 years (resigned 19 July 2000)
RoleHeating Engineer
Correspondence Address82 Longdown Lane South
Epsom
Surrey
KT17 4JR
Secretary NamePeter Leonard Lucas
NationalityBritish
StatusResigned
Appointed04 July 1991(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address126 Osward
Croydon
Surrey
CR0 9HD
Secretary NameMr Clement John Heigham
NationalityBritish
StatusResigned
Appointed22 December 1994(48 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address141 Lyndhurst Avenue
Twickenham
TW2 6BH
Secretary NameGeoffrey Lane
NationalityBritish
StatusResigned
Appointed11 December 1998(52 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressWhittlesey House
Ashwood Road
Woking
Surrey
GU22 7SN

Location

Registered Address2 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£256,303
Current Liabilities£259,951

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
1 August 2001Location of register of members (1 page)
31 July 2001Return made up to 04/07/01; full list of members (5 pages)
10 January 2001Registered office changed on 10/01/01 from: 36-60 burr road wandsworth london SW18 4SQ (1 page)
21 August 2000Return made up to 04/07/00; full list of members (6 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000New director appointed (3 pages)
31 July 2000Auditor's resignation (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 August 1999Return made up to 04/07/99; full list of members (6 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
12 August 1998Return made up to 04/07/98; no change of members (4 pages)
17 April 1998Full accounts made up to 31 December 1997 (9 pages)
12 August 1997Return made up to 04/07/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (9 pages)
24 September 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Return made up to 04/07/96; full list of members (6 pages)
21 August 1995Full accounts made up to 31 December 1994 (13 pages)
9 August 1995Return made up to 04/07/95; no change of members (4 pages)
4 May 1995Registered office changed on 04/05/95 from: westmead house 122,westmead road sutton surrey SM1 4JH (1 page)
7 August 1994Full accounts made up to 31 December 1993 (14 pages)