Company NameManley Summers Training Recruitment Services Ltd
Company StatusDissolved
Company Number06580176
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 12 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Seamus Maddock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMr Martin Paul Butcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Secretary NameMr Seamus Maddock
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
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
Appointed12 June 2008(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2019)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMr Christian Timothy Wilkins
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Castle Rock Drive
Coalville
Leicestershire
LE67 4SE
Director NameMrs Christiana Lucia Dancy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2019)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address69 Longlands Road
Sidcup
Kent
DA15 7LQ

Contact

Websitemanleysummers.com

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

50 at £1Martin Butcher
50.00%
Ordinary
50 at £1Mr Seamus Maddock & Freda Manley
50.00%
Ordinary

Financials

Year2014
Net Worth£6,677
Cash£1,783
Current Liabilities£7,513

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Director's details changed for Mr Martin Paul Butcher on 2 January 2014 (2 pages)
16 June 2014Director's details changed for Mr Martin Paul Butcher on 2 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 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 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 Mrs Freda Olive Manley on 1 May 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 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)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
11 March 2010Appointment of Mrs Christiana Lucia Dancy as a director (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
23 June 2009Return made up to 29/04/09; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 26 borough high street london SE1 9QG (1 page)
29 August 2008Appointment terminated director christian wilkins (1 page)
17 June 2008Director appointed christian timothy wilkins (1 page)
17 June 2008Ad 12/06/08-12/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
16 June 2008Director appointed freda manley (2 pages)
29 April 2008Incorporation (30 pages)