Company NameManforce Payroll Solutions Limited
Company StatusDissolved
Company Number03834328
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NamesRussell Surfacing Limited and Manpower Payroll Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl Roger Rose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 June 2010)
RoleManager
Correspondence AddressRoom 2 188 Westcombe Hill
Blackheath
London
SE3 7DH
Director NameKenneth Graham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 22 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Cedar House House Park Close
Wolverhampton
West Midlands
WV4 6EQ
Director NameTanya Michelle Russell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillington Oast
Willington Street
Maidstone
Kent
ME15 8EP
Secretary NameRobert Russell
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillington Oast
Willington Street
Maidstone
Kent
ME15 8EP
Director NameDanny Chaney
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address1 Scrapes Hill Cottages
Lower Road Tonge
Sittingbourne
Kent
ME9 9BN
Director NameMr Paul Michael Rickwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Asquith Road
Gillingham
Kent
ME8 0JD
Secretary NameMr Paul Michael Rickwood
NationalityBritish
StatusResigned
Appointed11 April 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Asquith Road
Gillingham
Kent
ME8 0JD
Director NameMr Steven Craggs
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Beckbury
Shifnal
Shropshire
TF11 9DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegus House Victory Way
Admirals Park
Dartford
Kent
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£40,299
Cash£12,796

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Appointment of Kenneth Graham as a director (3 pages)
7 November 2009Appointment of Kenneth Graham as a director (3 pages)
28 August 2009Appointment Terminated Director steven craggs (1 page)
28 August 2009Appointment terminated director steven craggs (1 page)
25 August 2009Director appointed karl roger rose (1 page)
25 August 2009Director appointed karl roger rose (1 page)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 September 2008Appointment Terminated Secretary paul rickwood (1 page)
18 September 2008Appointment terminated secretary paul rickwood (1 page)
8 September 2008Gbp ic 300/225 17/07/08 gbp sr 75@1=75 (1 page)
8 September 2008Gbp ic 300/225\17/07/08\gbp sr 75@1=75\ (1 page)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2008Director appointed steven craggs (2 pages)
24 July 2008Director appointed steven craggs (2 pages)
24 July 2008Appointment Terminated Director danny chaney (1 page)
24 July 2008Appointment Terminated Director paul rickwood (1 page)
24 July 2008Appointment terminated director danny chaney (1 page)
24 July 2008Appointment terminated director paul rickwood (1 page)
18 July 2008Registered office changed on 18/07/2008 from unit 10 aerodrome industrial est detling maidstone kent ME14 3HU (1 page)
18 July 2008Registered office changed on 18/07/2008 from unit 10 aerodrome industrial est detling maidstone kent ME14 3HU (1 page)
7 June 2008Company name changed manpower payroll solutions LIMITED\certificate issued on 10/06/08 (2 pages)
7 June 2008Company name changed manpower payroll solutions LIMITED\certificate issued on 10/06/08 (2 pages)
28 March 2008Company name changed russell surfacing LIMITED\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed russell surfacing LIMITED\certificate issued on 02/04/08 (2 pages)
26 October 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
26 October 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
8 February 2007Return made up to 01/09/06; full list of members (3 pages)
8 February 2007Return made up to 01/09/06; full list of members (3 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
19 April 2006Ad 28/02/06--------- £ si 297@1=297 £ ic 3/300 (3 pages)
19 April 2006Ad 28/02/06--------- £ si 297@1=297 £ ic 3/300 (3 pages)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Nc inc already adjusted 28/02/06 (2 pages)
7 April 2006Nc inc already adjusted 28/02/06 (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Location of register of members (1 page)
24 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
15 October 2004Return made up to 01/09/04; full list of members (6 pages)
15 October 2004Return made up to 01/09/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
23 January 2004Full accounts made up to 31 March 2003 (13 pages)
23 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Ad 30/04/03--------- £ si 1@40000 (2 pages)
11 November 2003Ad 30/04/03--------- £ si 1@40000 (2 pages)
14 September 2003Return made up to 01/09/03; full list of members (6 pages)
14 September 2003Return made up to 01/09/03; full list of members (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
9 April 2003S-div 25/03/03 (1 page)
9 April 2003S-div 25/03/03 (1 page)
3 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2002Return made up to 01/09/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 October 2001Registered office changed on 28/10/01 from: 8 senacre lane maidstone kent ME15 8HB (1 page)
28 October 2001Registered office changed on 28/10/01 from: 8 senacre lane maidstone kent ME15 8HB (1 page)
18 September 2001Return made up to 01/09/01; full list of members (6 pages)
18 September 2001Return made up to 01/09/01; full list of members (6 pages)
2 August 2001Amended accounts made up to 31 March 2000 (7 pages)
2 August 2001Amended accounts made up to 31 March 2000 (7 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 September 2000Return made up to 01/09/00; full list of members (6 pages)
5 September 2000Return made up to 01/09/00; full list of members (6 pages)
19 May 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 May 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
1 September 1999Incorporation (20 pages)
1 September 1999Incorporation (20 pages)