Company NameManette Services Limited
Company StatusDissolved
Company Number06097945
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 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 Christopher John Bryant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(2 days after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
Northchapel
Nr Petworth
West Sussex
GU28 9HR
Secretary NameEdward Percy Albert Bryant
NationalityBritish
StatusClosed
Appointed14 February 2007(2 days after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2012)
RoleCompany Director
Correspondence AddressPelistry 4 Brickburn Close
Jollyboys Lane South
Felsted
Essex
CM6 3NU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2-127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
19 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(4 pages)
19 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(4 pages)
18 April 2012Director's details changed for Christopher John Bryant on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Christopher John Bryant on 18 April 2012 (2 pages)
11 April 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
11 April 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
28 May 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
28 May 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
24 March 2010Annual return made up to 12 February 2010 (14 pages)
24 March 2010Annual return made up to 12 February 2010 (14 pages)
27 March 2009Director's change of particulars / christopher bryant / 10/01/2008 (1 page)
27 March 2009Return made up to 12/02/09; no change of members (5 pages)
27 March 2009Return made up to 12/02/09; no change of members (5 pages)
27 March 2009Director's Change of Particulars / christopher bryant / 10/01/2008 / HouseName/Number was: , now: the moorings; Street was: flat 2, now: ; Area was: 3 highgate high street, now: northchapel; Post Town was: london, now: nr petworth; Region was: , now: west sussex; Post Code was: N6 5JR, now: GU28 9HR (1 page)
23 March 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
23 March 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 120 long acre london WC2E 9ST (1 page)
20 November 2008Registered office changed on 20/11/2008 from 120 long acre london WC2E 9ST (1 page)
17 March 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
17 March 2008Prev sho from 29/02/2008 to 31/01/2008 (1 page)
17 March 2008Prev sho from 29/02/2008 to 31/01/2008 (1 page)
17 March 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
26 February 2008Return made up to 12/02/08; full list of members (6 pages)
26 February 2008Return made up to 12/02/08; full list of members (6 pages)
14 February 2007New director appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
12 February 2007Incorporation (13 pages)
12 February 2007Incorporation (13 pages)