Company NameManticore Limited
Company StatusDissolved
Company Number01051548
CategoryPrivate Limited Company
Incorporation Date26 April 1972(52 years ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Grant Young
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomcroft River Road
Taplow
Maidenhead
Berkshire
SL6 0BG
Secretary NameGillian Young
NationalityBritish
StatusClosed
Appointed15 July 2004(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2006)
RoleCompany Director
Correspondence AddressBroomcroft
River Road Taplow
Maidenhead
Berkshire
SL6 0BG
Secretary NameBrian Emerson
NationalityBritish
StatusResigned
Appointed07 January 1991(18 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address42 Wylam
Bracknell
Berkshire
RG12 8XS

Location

Registered Address1 Conduit Street
London
W1R 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£214,322
Current Liabilities£246,254

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
26 January 2006Return made up to 04/01/06; full list of members (5 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
24 January 2005Return made up to 04/01/05; full list of members (5 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (1 page)
20 January 2004Return made up to 04/01/04; full list of members (5 pages)
22 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
7 February 2003Return made up to 04/01/03; no change of members (4 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 January 2002Return made up to 04/01/02; full list of members (5 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
18 January 2001Return made up to 04/01/01; no change of members (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 January 2000Return made up to 04/01/00; no change of members (4 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 January 1999Return made up to 04/01/99; full list of members (6 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Return made up to 04/01/98; no change of members (5 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 January 1997Return made up to 04/01/97; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
24 January 1996Return made up to 04/01/96; full list of members (6 pages)