Company NameManof Financing Limited
Company StatusDissolved
Company Number05314702
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Gerard Maurice Doyle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
IM1 2SH
Director NameMr Juan Stephen Moore
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityManx
StatusClosed
Appointed24 March 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 21 January 2014)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
IM1 2SH
Director NameMr Rodney Leonard Margot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 21 January 2014)
RoleBusiness Consultant
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
IM1 2SH
Secretary NameMr Rodney Leonard Margot
StatusClosed
Appointed31 January 2013(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 21 January 2014)
RoleCompany Director
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
IM1 2SH
Director NameMr Robert John Du Feu
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleFinancial Accountnat
Country of ResidenceGuernsey
Correspondence AddressBeaucette Marina
Vale
Guernsey
Channel Islands
GY3 5BQ
Director NameMr Peter Alan Laine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMulsanne Rue Daval
Vale
Guernsey
GY6 8LD
Secretary NameMr Robert John Du Feu
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBeaucette Marina
Vale
Guernsey
Channel Islands
GY3 5BQ
Director NameMr Jonathan Mark Farrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Danes Way
Oxshott
Surrey
KT22 0LX
Director NameMr Ian James Banneville
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2010)
RoleChartered Banker
Country of ResidenceUnited Kingdom
Correspondence AddressKilauea
Route Des Coutanchez
St Peter Port
Guernsey
GY1 2TX
Secretary NameCeri Jane Turton
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years after company formation)
Appointment Duration10 months (resigned 30 October 2009)
RoleCahrtered Secretary
Correspondence AddressMalborough House Route De Picquerel
St Sampson
Guernsey
GY2 4SD
Secretary NameMr Ian James Banneville
StatusResigned
Appointed30 October 2009(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 April 2010)
RoleCompany Director
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Victoria Kay Prentice
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMrs Victoria Kay Prentice
StatusResigned
Appointed08 April 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Redcroft LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,356
Net Worth£259
Cash£823
Current Liabilities£32,923

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
26 September 2013Application to strike the company off the register (3 pages)
6 August 2013Director's details changed for Mr Rodney Leonard Margot on 29 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Rodney Leonard Margot on 29 July 2013 (2 pages)
6 August 2013Secretary's details changed for Mr Rodney Leonard Margot on 29 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Stephen Gerard Maurice Doyle on 29 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Stephen Gerard Maurice Doyle on 29 July 2013 (2 pages)
6 August 2013Secretary's details changed for Mr Rodney Leonard Margot on 29 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Juan Stephen Moore on 29 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Juan Stephen Moore on 29 July 2013 (2 pages)
16 May 2013Full accounts made up to 31 December 2011 (15 pages)
16 May 2013Accounts made up to 31 December 2011 (15 pages)
22 February 2013Termination of appointment of Victoria Prentice as a director (1 page)
22 February 2013Termination of appointment of Victoria Prentice as a secretary (1 page)
22 February 2013Termination of appointment of Victoria Kay Prentice as a director on 31 January 2013 (1 page)
22 February 2013Appointment of Mr Rodney Leonard Margot as a secretary (2 pages)
22 February 2013Appointment of Mr Rodney Leonard Margot as a secretary on 31 January 2013 (2 pages)
22 February 2013Appointment of Mr Rodney Leonard Margot as a director (2 pages)
22 February 2013Appointment of Mr Rodney Leonard Margot as a director on 31 January 2013 (2 pages)
22 February 2013Termination of appointment of Victoria Kay Prentice as a secretary on 31 January 2013 (1 page)
22 February 2013Appointment of Mr Rodney Leonard Margot as a secretary (2 pages)
22 February 2013Appointment of Mr Rodney Leonard Margot as a secretary (2 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(4 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(4 pages)
8 May 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Group of companies' accounts made up to 31 December 2010 (19 pages)
27 March 2012Group of companies' accounts made up to 31 December 2010 (19 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Appointment of Mr Juan Stephen Moore as a director (2 pages)
12 April 2011Appointment of Mr Juan Stephen Moore as a director (2 pages)
28 March 2011Group of companies' accounts made up to 31 December 2009 (18 pages)
28 March 2011Group of companies' accounts made up to 31 December 2009 (18 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
14 April 2010Appointment of Mrs Victoria Kay Prentice as a director (2 pages)
14 April 2010Appointment of Mr Stephen Gerard Maurice Doyle as a director (2 pages)
14 April 2010Termination of appointment of Peter Laine as a director (1 page)
14 April 2010Termination of appointment of Ian Banneville as a director (1 page)
14 April 2010Appointment of Mrs Victoria Kay Prentice as a secretary (1 page)
14 April 2010Termination of appointment of Ian Banneville as a secretary (1 page)
14 April 2010Appointment of Mrs Victoria Kay Prentice as a director (2 pages)
14 April 2010Appointment of Mrs Victoria Kay Prentice as a secretary (1 page)
14 April 2010Termination of appointment of Peter Laine as a director (1 page)
14 April 2010Appointment of Mr Stephen Gerard Maurice Doyle as a director (2 pages)
14 April 2010Termination of appointment of Ian Banneville as a secretary (1 page)
14 April 2010Termination of appointment of Ian Banneville as a director (1 page)
3 February 2010Section 519 received from seymour taylor 05/01/2010 (1 page)
3 February 2010Section 519 received from seymour taylor 05/01/2010 (1 page)
22 December 2009Accounts made up to 31 December 2008 (11 pages)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 November 2009Appointment of Mr Ian James Banneville as a secretary (1 page)
17 November 2009Termination of appointment of Ceri Turton as a secretary (1 page)
17 November 2009Appointment of Mr Ian James Banneville as a secretary (1 page)
17 November 2009Termination of appointment of Ceri Turton as a secretary (1 page)
7 April 2009Accounts made up to 31 December 2007 (11 pages)
7 April 2009Full accounts made up to 31 December 2007 (11 pages)
20 January 2009Secretary appointed ceri jane turton (1 page)
20 January 2009Secretary appointed ceri jane turton (1 page)
20 January 2009Appointment Terminated Director and Secretary robert du feu (1 page)
20 January 2009Appointment terminated director and secretary robert du feu (1 page)
5 January 2009Return made up to 16/12/08; full list of members (4 pages)
5 January 2009Return made up to 16/12/08; full list of members (4 pages)
14 May 2008Appointment terminated director jonathan farrow (1 page)
14 May 2008Director appointed ian james banneville (3 pages)
14 May 2008Director appointed ian james banneville (3 pages)
14 May 2008Appointment Terminated Director jonathan farrow (1 page)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
18 December 2007Return made up to 16/12/07; full list of members (2 pages)
18 December 2007Return made up to 16/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 January 2007Return made up to 16/12/06; full list of members (7 pages)
4 January 2007Return made up to 16/12/06; full list of members (7 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Return made up to 16/12/05; full list of members (7 pages)
3 January 2006Return made up to 16/12/05; full list of members (7 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
16 December 2004Incorporation (17 pages)
16 December 2004Incorporation (17 pages)