Company NameManmore Engineering Limited
Company StatusDissolved
Company Number00954253
CategoryPrivate Limited Company
Incorporation Date15 May 1969(54 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames William Anderson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence Address5 The Grange
South Darenth
Dartford
Kent
DA4 9BG
Director NameNeil Black
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence AddressHome View
Curtisden Green Goudhurst
Cranbrook
Kent
TN17 1LG
Director NameMr Robert Arthur Collinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCommissioning Engineer
Correspondence Address16 Edwards Road
Belvedere
Kent
DA17 5AL
Secretary NameJames William Anderson
NationalityBritish
StatusCurrent
Appointed20 June 1996(27 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address5 The Grange
South Darenth
Dartford
Kent
DA4 9BG
Director NamePeter Clark
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleEngineer
Correspondence Address26 Marlborough Crescent
Sevenoaks
Kent
TN13 2HP
Secretary NamePamela Joan Miller
NationalityBritish
StatusResigned
Appointed04 October 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address1 Bushmere Rise
St Leonards
Sussex
TN38 9TS

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,195,837
Net Worth£243,140
Cash£15,572
Current Liabilities£729,443

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 May 2003Dissolved (1 page)
26 February 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (6 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Receiver ceasing to act (1 page)
26 April 2000Receiver's abstract of receipts and payments (3 pages)
7 December 1999Appointment of a voluntary liquidator (1 page)
7 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1999Statement of affairs (8 pages)
10 November 1999Registered office changed on 10/11/99 from: 1 forest gate brighton road crawley west sussex RH11 9PT (1 page)
19 April 1999Receiver's abstract of receipts and payments (3 pages)
23 July 1998Administrative Receiver's report (5 pages)
23 July 1998Statement of affairs (13 pages)
27 April 1998Registered office changed on 27/04/98 from: unit aa fawkes avenue dartford trade park dartford kent DA1 1JQ (1 page)
9 April 1998Appointment of receiver/manager (1 page)
7 March 1998Particulars of mortgage/charge (7 pages)
7 November 1997Return made up to 04/10/97; no change of members (4 pages)
6 August 1997Registered office changed on 06/08/97 from: unit 160 hayward drive dartford trade park dartford kent DA1 1JH (1 page)
27 September 1996Registered office changed on 27/09/96 from: unit 160 hayward drive dartford trade park dartford kent DA1 1JH (1 page)
26 September 1996Return made up to 04/10/96; no change of members
  • 363(287) ‐ Registered office changed on 26/09/96
(6 pages)
12 September 1996Full accounts made up to 30 June 1996 (12 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
3 October 1995Return made up to 04/10/95; full list of members (6 pages)
14 September 1995Full accounts made up to 30 June 1995 (11 pages)
26 July 1995Ad 08/06/95--------- £ si 45000@1=45000 £ ic 15000/60000 (2 pages)
26 July 1995£ ic 60000/41200 23/06/95 £ sr 18800@1=18800 (1 page)
26 July 1995Particulars of contract relating to shares (4 pages)
26 July 1995£ nc 15000/60000 08/06/95 (1 page)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)