Company NameManica Freight Services Logistics (UK) Limited
Company StatusDissolved
Company Number02132303
CategoryPrivate Limited Company
Incorporation Date18 May 1987(36 years, 11 months ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Art Carlos Fernandes Marques
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityPortuguese
StatusResigned
Appointed26 April 1992(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRua Conde Agrolongo Lote
18 1 Esq Paca D Arcos
Lisbon
Foreign
Director NameMrs Jennifer Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address17 Turf Street
Forest Hill
2091 Johannesburgh
Foreign
Secretary NameMr Sean Segar
NationalityBritish
StatusResigned
Appointed26 April 1992(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressFlat 1d West Warwick Place
Pimlico
London
Sw1 B
Director NameMr Robert Foster Garmany
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address190 Eccleston Crescent
Bryanston
Johannesburg
South Africa
Director NameMr Christopher Julian Kenneth Clark
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address87 Hoylake Drive
Durban North
4051 Durban
Natal
South Africa
Director NameMr Robert Alan Oswald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1993)
RoleAccountant
Correspondence Address178 Kastaiing Street
Weltevreden Park
Roodepoort 1709
South Africa
Director NameJean-Claude Raes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1995)
RoleSales Executive
Correspondence Address2 Elmslie Close
Epsom
Surrey
KT18 7JT
Secretary NameMs Brenda O'Driscoll
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address13 Greville Court
Great Bookham
Surrey
KT23 4DS
Director NamePaul Nicholas Reeves
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1995)
RoleAccountant
Correspondence Address34 Ameshoff Street Braamfontein
Jhb Tvl Rsa
PO Box 10931 Jhb 2000
RSA
Director NameMr Garry John Hopcroft
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1995)
RoleChief Executive
Correspondence Address30 Cardigan Avenue
Parkwood
Johannesburg
Foreign

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
17 July 1995Return made up to 26/04/95; full list of members (14 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Director resigned (2 pages)
17 March 1995Full accounts made up to 30 September 1994 (14 pages)