Company NameManley Summers Offsite Processing Ltd
Company StatusDissolved
Company Number05432283
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Paul Butcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlough Hall Cottage Church Road
Little Waldingfield
Sudbury
Suffolk
CO10 0SS
Director NameMr Seamus Maddock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMrs Freda Olive Manley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Secretary NameMr Seamus Maddock
NationalityIrish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMr Paul Pearse
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Lyndhurst Ave
Twickenham
Middlesex
TW2 6BH

Location

Registered AddressAxe & Bottle Court
70 Newcomen Street
London
SE1 1YT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

62 at £1Mr Seamus Maddock & Freda Manley
62.00%
Ordinary
38 at £1Martin Butcher
38.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Director's details changed for Mrs Freda Olive Manley on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page)
18 May 2012Director's details changed for Mrs Freda Olive Manley on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(5 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(5 pages)
18 May 2012Director's details changed for Mr Seamus Maddock on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Seamus Maddock on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Seamus Maddock on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page)
18 May 2012Director's details changed for Mrs Freda Olive Manley on 1 May 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
1 March 2011Director's details changed for Mr Martin Paul Butcher on 2 December 2010 (2 pages)
1 March 2011Director's details changed for Mr Martin Paul Butcher on 2 December 2010 (2 pages)
1 March 2011Director's details changed for Mr Martin Paul Butcher on 2 December 2010 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 21/04/09; full list of members (4 pages)
9 June 2009Return made up to 21/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 26 borough high street london SE1 9QG (1 page)
25 November 2008Registered office changed on 25/11/2008 from 26 borough high street london SE1 9QG (1 page)
3 June 2008Return made up to 21/04/08; full list of members (4 pages)
3 June 2008Return made up to 21/04/08; full list of members (4 pages)
2 April 2008Appointment terminated director paul pearse (1 page)
2 April 2008Appointment Terminated Director paul pearse (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 21/04/07; full list of members (3 pages)
30 May 2007Return made up to 21/04/07; full list of members (3 pages)
16 February 2007Ad 21/04/05--------- £ si 99@1 (2 pages)
16 February 2007Ad 21/04/05--------- £ si 99@1 (2 pages)
15 February 2007Return made up to 21/04/06; full list of members; amend (7 pages)
15 February 2007Return made up to 21/04/06; full list of members; amend (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
9 June 2006Return made up to 21/04/06; full list of members (3 pages)
9 June 2006Return made up to 21/04/06; full list of members (3 pages)
24 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 December 2005Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2005Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
21 April 2005Incorporation (31 pages)
21 April 2005Incorporation (31 pages)