Company NameManton Motors Limited
Company StatusDissolved
Company Number00536627
CategoryPrivate Limited Company
Incorporation Date7 August 1954(69 years, 9 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Bernard Dees
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(37 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address33 Lethbridge Park
Bishops Lydeard
Taunton
Somerset
TA4 3QU
Director NameStefan Jozef Kazimierczak
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(37 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address18 Dormans
Crawley
West Sussex
RH11 8HZ
Secretary NameStefan Jozef Kazimierczak
NationalityBritish
StatusClosed
Appointed06 September 1991(37 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address18 Dormans
Crawley
West Sussex
RH11 8HZ
Director NameBernard Hubert Dees
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Eastergate
Little Common
Bexhill On Sea
East Sussex
TN39 4NU
Director NameJean Margaret Dees
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1994)
RoleCompany Director
Correspondence Address5 Eastergate
Little Common
Bexhill On Sea
East Sussex
TN39 4NU
Director NamePaul Durkan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(37 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressBlounts Cottage
Broadford Bridge Road
Pulborough
West Sussex
RH20 2LE

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
28 September 1999Return made up to 06/09/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: 2 imperial way croydon surrey CR0 4RR (1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 November 1997Director resigned (1 page)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 October 1997Return made up to 06/09/97; no change of members (4 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1996Return made up to 06/09/96; no change of members
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
10 September 1996Registered office changed on 10/09/96 from: 23/29 shirley road croydon surrey CR9 7AP (1 page)
13 September 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 September 1995Full accounts made up to 31 December 1994 (15 pages)