Company NameManaton Associates Limited
Company StatusDissolved
Company Number03484866
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date2 August 2016 (7 years, 8 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 NameMrs Judith Lesley Smithers
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Golden Avenue Close
East Preston
Littlehampton
West Sussex
BN16 1QS
Director NameEdward Blair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleFinancial Consultant
Correspondence Address3 Ruskin Avenue
Upminster
Essex
RM14 1AZ
Secretary NameEdward Blair
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Ruskin Avenue
Upminster
Essex
RM14 1AZ
Director NameMr Anthony Peter Charles Cooper
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2010)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address18 Fryern Wood
Caterham
Surrey
CR3 5AR
Secretary NameMr Anthony Peter Charles Cooper
NationalityBritish
StatusResigned
Appointed08 March 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fryern Wood
Caterham
Surrey
CR3 5AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemanatonassociates.co.uk

Location

Registered AddressD S & Co
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

5k at £1Judy Lesley Smithers
100.00%
Ordinary A

Financials

Year2014
Net Worth£120,853
Cash£164,555
Current Liabilities£47,700

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 October 1998Delivered 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

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,971
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4,971
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,971
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 March 2013Purchase of own shares. (3 pages)
27 March 2013Cancellation of shares. Statement of capital on 27 March 2013
  • GBP 4,971
(4 pages)
27 March 2013Purchase of own shares. (3 pages)
27 March 2013Cancellation of shares. Statement of capital on 27 March 2013
  • GBP 4,971
(4 pages)
21 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 March 2010Termination of appointment of Anthony Cooper as a secretary (1 page)
5 March 2010Termination of appointment of Anthony Cooper as a director (1 page)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 January 2009Return made up to 23/12/08; full list of members (6 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 June 2008Return made up to 23/12/07; full list of members (6 pages)
28 May 2008Registered office changed on 28/05/2008 from ds house 306 high street croydon surrey CR0 1NG (1 page)
23 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 January 2007Return 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 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 July 2006Director resigned (1 page)
28 December 2005Return made up to 23/12/05; full list of members (9 pages)
28 December 2005Ad 01/12/05--------- £ si [email protected]=500 £ ic 6233/6733 (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
7 January 2004Ad 31/03/03--------- £ si 156@1 (2 pages)
7 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 December 2002Return made up to 23/12/02; full list of members (9 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002New director appointed (2 pages)
14 January 2002Return made up to 23/12/01; full list of members (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2001Return made up to 23/12/00; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Ad 08/05/00--------- £ si [email protected]=152 £ ic 5925/6077 (2 pages)
4 January 2000Ad 24/12/99--------- £ si [email protected]=300 £ ic 5625/5925 (2 pages)
4 January 2000Return made up to 23/12/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Registered office changed on 04/06/99 from: 49D south end croydon surrey CR0 1BF (1 page)
6 February 1999Ad 01/12/98--------- £ si 5623@1 (2 pages)
6 February 1999Return made up to 23/12/98; full list of members (6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 July 1998Memorandum and Articles of Association (11 pages)
7 January 1998Memorandum and Articles of Association (12 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Nc inc already adjusted 23/12/97 (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
23 December 1997Incorporation (18 pages)