Company NameManiford (Secretaries) Limited
Company StatusDissolved
Company Number00596383
CategoryPrivate Limited Company
Incorporation Date1 January 1958(66 years, 4 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameColin Morgan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(33 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrotherton Barn
Lodge Farm
Faringdon
Oxfordshire
SN7 8QD
Secretary NameMr Samuel Rogoff
NationalityBritish
StatusClosed
Appointed08 September 2003(45 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Director NameMr Gerrit Jan Cramer
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed22 June 1991(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleShipping Executive
Correspondence AddressSchepenen 10
3961 L S Wijk Bij Duurstede
Netherland
Secretary NameMr Samuel Rogoff
NationalityBritish
StatusResigned
Appointed22 June 1991(33 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Director NameMichael Dominic
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(45 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 September 2003)
RoleCompany Director
Correspondence Address18 The Hyde
Abingdon
Oxfordshire
OX14 5JG
Director NameShaun Michael Dominic
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(45 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 September 2003)
RoleCompany Director
Correspondence Address4 Evelin Road
Abingdon
Oxfordshire
OX14 1JR
Secretary NameColin Morgan
NationalityBritish
StatusResigned
Appointed31 July 2003(45 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrotherton Barn
Lodge Farm
Faringdon
Oxfordshire
SN7 8QD

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 June 2005Return made up to 22/06/05; full list of members (2 pages)
17 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 June 2004Return made up to 22/06/04; full list of members (6 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
15 July 2003Return made up to 22/06/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
14 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2002Return made up to 22/06/02; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
3 July 2001Return made up to 22/06/01; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: 12 ogle street london W1P 7LG (1 page)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Return made up to 22/06/99; no change of members (4 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Return made up to 22/06/98; full list of members (6 pages)
12 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
29 July 1996Return made up to 22/06/96; no change of members (4 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
11 December 1995Director resigned (2 pages)
30 August 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
22 December 1970Company name changed\certificate issued on 22/12/70 (2 pages)
1 January 1958Certificate of incorporation (1 page)
1 January 1958Incorporation (17 pages)