Company NameManning And Shaw (1987) Limited
Company StatusDissolved
Company Number02164079
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Victor Alfred Manning
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 25 January 2000)
RoleBuilder
Correspondence Address30 The Oval
Broxbourne
Hertfordshire
EN10 6DQ
Director NameMr Terence Sidney Shaw
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 25 January 2000)
RoleBuilder
Correspondence Address33 Barley Ponds Road
Ware
Hertfordshire
SG12 7HA
Secretary NameMr Victor Alfred Manning
NationalityEnglish
StatusClosed
Appointed11 February 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address30 The Oval
Broxbourne
Hertfordshire
EN10 6DQ
Director NameMrs Genita Manning
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 25 January 2000)
RoleSecretary
Correspondence Address30 The Oval
Broxbourne
Hertfordshire
EN10 6DQ

Location

Registered Address911 Green Lanes
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
17 June 1999Application for striking-off (1 page)
4 March 1998Return made up to 11/02/98; no change of members (4 pages)
5 June 1997Registered office changed on 05/06/97 from: graeme bruce and partners 811 green lanes london N21 2RX (1 page)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 February 1997Return made up to 11/02/97; full list of members (6 pages)
21 February 1996Return made up to 11/02/96; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)