Company NameManbury Enterprises Limited
DirectorsRodney Kuchta and Peter Malcolm Fautley
Company StatusDissolved
Company Number02965020
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRodney Kuchta
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1994(same day as company formation)
RoleSalesman
Correspondence AddressFlat 16 96 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NamePeter Malcolm Fautley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1995(4 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address7 Well Road
Pagham
Bognor Regis
West Sussex
PO21 4SR
Secretary NamePeter Malcolm Fautley
NationalityBritish
StatusCurrent
Appointed26 January 1995(4 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address7 Well Road
Pagham
Bognor Regis
West Sussex
PO21 4SR
Secretary NameJenny Dartnall
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleSecretary
Correspondence Address111 Downs Road
Coulsdon
Surrey
CR5 1AD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
9 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 406A brighton road south croydon surrey CR2 6AN (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
18 March 1996Appointment of a voluntary liquidator (1 page)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1995Accounting reference date notified as 31/03 (1 page)