East Preston
Littlehampton
West Sussex
BN16 1QS
Director Name | Edward Blair |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 3 Ruskin Avenue Upminster Essex RM14 1AZ |
Secretary Name | Edward Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ruskin Avenue Upminster Essex RM14 1AZ |
Director Name | Mr Anthony Peter Charles Cooper |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2010) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 18 Fryern Wood Caterham Surrey CR3 5AR |
Secretary Name | Mr Anthony Peter Charles Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fryern Wood Caterham Surrey CR3 5AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | manatonassociates.co.uk |
---|
Registered Address | D S & Co 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
5k at £1 | Judy Lesley Smithers 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £120,853 |
Cash | £164,555 |
Current Liabilities | £47,700 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 1998 | Delivered on: 27 October 1998 Satisfied on: 16 March 2005 Persons entitled: Fidelis Insurance Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30TH june 1998. Particulars: Floating charge over undertaking and property including uncalled capital book debts stock in trade and work in progress. Fully Satisfied |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 March 2013 | Purchase of own shares. (3 pages) |
27 March 2013 | Cancellation of shares. Statement of capital on 27 March 2013
|
27 March 2013 | Purchase of own shares. (3 pages) |
27 March 2013 | Cancellation of shares. Statement of capital on 27 March 2013
|
21 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Termination of appointment of Anthony Cooper as a secretary (1 page) |
5 March 2010 | Termination of appointment of Anthony Cooper as a director (1 page) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (6 pages) |
2 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 June 2008 | Return made up to 23/12/07; full list of members (6 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from ds house 306 high street croydon surrey CR0 1NG (1 page) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 23/12/06; full list of members (4 pages) |
4 January 2007 | £ sr 175@1 15/12/05 (2 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 July 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 23/12/05; full list of members (9 pages) |
28 December 2005 | Ad 01/12/05--------- £ si [email protected]=500 £ ic 6233/6733 (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Return made up to 23/12/04; full list of members
|
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
7 January 2004 | Ad 31/03/03--------- £ si 156@1 (2 pages) |
7 January 2004 | Return made up to 23/12/03; full list of members
|
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 December 2002 | Return made up to 23/12/02; full list of members (9 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
21 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Ad 08/05/00--------- £ si [email protected]=152 £ ic 5925/6077 (2 pages) |
4 January 2000 | Ad 24/12/99--------- £ si [email protected]=300 £ ic 5625/5925 (2 pages) |
4 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 49D south end croydon surrey CR0 1BF (1 page) |
6 February 1999 | Ad 01/12/98--------- £ si 5623@1 (2 pages) |
6 February 1999 | Return made up to 23/12/98; full list of members (6 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Memorandum and Articles of Association (11 pages) |
7 January 1998 | Memorandum and Articles of Association (12 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Nc inc already adjusted 23/12/97 (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
23 December 1997 | Incorporation (18 pages) |