Company NameMan Group UK Holdings Limited
Company StatusDissolved
Company Number06238078
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(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 May 2007(same day as company formation)
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
Appointed04 May 2007(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
Appointed04 May 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address27 Melbury Road
London
W14 8AB
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameMr Andrew James Roberts
StatusResigned
Appointed15 January 2009(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2009)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

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 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
13 January 2010Application to strike the company off the register (3 pages)
13 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 January 2010Application to strike the company off the register (3 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 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 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)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 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)
13 February 2009Appointment terminated secretary barry wakefield (1 page)
13 February 2009Secretary appointed andrew james roberts (1 page)
13 February 2009Secretary appointed andrew james roberts (1 page)
13 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)
10 June 2008Return made up to 04/05/08; full list of members (6 pages)
10 June 2008Return made up to 04/05/08; full list of members (6 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
11 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 June 2007New director appointed (4 pages)
6 June 2007New director appointed (4 pages)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007New director appointed (4 pages)
23 May 2007New director appointed (4 pages)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (4 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (4 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2007Incorporation (23 pages)
4 May 2007Incorporation (23 pages)