Company NameMan Metals Limited
Company StatusDissolved
Company Number05687777
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Darren Manning
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address79 Meadowgate Avenue
Sothall
Sheffield
South Yorkshire
S20 2PG
Secretary NameLisa Elliott
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Twickenham Close
Halfway
Sheffield
South Yorkshire
S20 4HX
Secretary NameChristine Henderson
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Redbrook Grove
Owlthorpe
Sheffield
S20 6RR
Director NameMr Michael Wyld
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 January 2013)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPetre House Petre Street
Sheffield
S Yorks
S4 8LJ
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2007)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£25,126
Cash£35,834
Current Liabilities£16,144

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2020Final Gazette dissolved following liquidation (1 page)
1 September 2020Notice of final account prior to dissolution (18 pages)
4 August 2020Appointment of a liquidator (3 pages)
4 August 2020Notice of removal of liquidator by court (11 pages)
16 September 2019Progress report in a winding up by the court (19 pages)
14 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
14 September 2018Progress report in a winding up by the court (23 pages)
14 September 2017Progress report in a winding up by the court (23 pages)
14 September 2017Progress report in a winding up by the court (23 pages)
1 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 1 August 2017 (2 pages)
2 September 2016Insolvency:annual progress report for period up to 06/07/2016 (10 pages)
2 September 2016Insolvency:annual progress report for period up to 06/07/2016 (10 pages)
4 August 2015Registered office address changed from 71 Sorby Street Sheffield South Yorkshire S4 7LA Uk to 100 Borough High Street London SE1 1LB on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 71 Sorby Street Sheffield South Yorkshire S4 7LA Uk to 100 Borough High Street London SE1 1LB on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 71 Sorby Street Sheffield South Yorkshire S4 7LA Uk to 100 Borough High Street London SE1 1LB on 4 August 2015 (2 pages)
3 August 2015Appointment of a liquidator (1 page)
3 August 2015Appointment of a liquidator (1 page)
10 February 2015Order of court to wind up (2 pages)
10 February 2015Order of court to wind up (2 pages)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Termination of appointment of Michael Wyld as a director (2 pages)
22 January 2013Termination of appointment of Michael Wyld as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
25 October 2012Termination of appointment of Darren Manning as a director (1 page)
25 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
25 October 2012Termination of appointment of Darren Manning as a director (1 page)
18 October 2012Appointment of Mr Michael Wyld as a director (3 pages)
18 October 2012Appointment of Mr Michael Wyld as a director (3 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2
(3 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2
(3 pages)
15 April 2011Termination of appointment of Christine Henderson as a secretary (1 page)
15 April 2011Termination of appointment of Christine Henderson as a secretary (1 page)
7 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 December 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
9 December 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
12 February 2009Return made up to 25/01/09; full list of members (3 pages)
12 February 2009Return made up to 25/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 September 2008Registered office changed on 15/09/2008 from unit 2A westthorpe business westthorpe fields road killamarsh sheffield yorkshire S21 1TZ (1 page)
15 September 2008Registered office changed on 15/09/2008 from unit 2A westthorpe business westthorpe fields road killamarsh sheffield yorkshire S21 1TZ (1 page)
12 February 2008Return made up to 25/01/08; full list of members (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Return made up to 25/01/08; full list of members (2 pages)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 79 meadowgate avenue, sothall sheffield south yorkshire S20 2PG (1 page)
24 September 2007Registered office changed on 24/09/07 from: 79 meadowgate avenue, sothall sheffield south yorkshire S20 2PG (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
7 March 2007Return made up to 25/01/07; full list of members (6 pages)
7 March 2007Return made up to 25/01/07; full list of members (6 pages)
25 January 2006Incorporation (14 pages)
25 January 2006Incorporation (14 pages)