Company NameE D & F Man Investment Products Limited
Company StatusDissolved
Company Number04008600
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameMan Investment Products Limited

Business Activity

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

Directors

Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr Kevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address27 Melbury Road
London
W14 8AB
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameMr Andrew James Roberts
StatusResigned
Appointed15 January 2009(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2009)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD

Location

Registered AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
21 April 2009Director's change of particulars / kevin hayes / 09/03/2009 (1 page)
21 April 2009Director's Change of Particulars / kevin hayes / 09/03/2009 / HouseName/Number was: , now: wood rising; Street was: 9 sheridan grange, now: callow hill; Area was: , now: viriginia water; Post Town was: sunningdale, now: surrey; Region was: berkshire, now: ; Post Code was: SL5 0BX, now: GU25 4LD; Country was: , now: united kingdom (1 page)
16 February 2009Appointment Terminated Secretary barry wakefield (1 page)
16 February 2009Secretary appointed andrew james roberts (1 page)
16 February 2009Secretary appointed andrew james roberts (1 page)
16 February 2009Appointment terminated secretary barry wakefield (1 page)
23 December 2008Accounts made up to 31 March 2008 (6 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 July 2008Appointment terminated director stanley fink (1 page)
25 July 2008Appointment Terminated Director stanley fink (1 page)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
12 September 2007Resolutions
  • RES13 ‐ Dir appointed 04/09/07
(1 page)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007Resolutions
  • RES13 ‐ Dir appointed 04/09/07
(1 page)
10 July 2007Return made up to 01/06/07; full list of members (6 pages)
10 July 2007Return made up to 01/06/07; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 01/06/06; full list of members (6 pages)
30 June 2006Return made up to 01/06/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 01/06/05; full list of members (6 pages)
4 July 2005Return made up to 01/06/05; full list of members (6 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
29 November 2003Accounts made up to 31 March 2003 (5 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 01/06/03; no change of members (5 pages)
2 July 2003Return made up to 01/06/03; no change of members (5 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 01/06/02; no change of members (5 pages)
21 June 2002Return made up to 01/06/02; no change of members (5 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
10 September 2001Accounts made up to 31 March 2001 (6 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
2 April 2001Company name changed man investment products LIMITED\certificate issued on 02/04/01 (3 pages)
2 April 2001Company name changed man investment products LIMITED\certificate issued on 02/04/01 (3 pages)
16 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/00
(1 page)
16 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/00
(1 page)
16 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
1 June 2000Incorporation (23 pages)
1 June 2000Incorporation (23 pages)