Company NameManning Ground Engineering Limited
Company StatusDissolved
Company Number08017884
CategoryPrivate Limited Company
Incorporation Date3 April 2012(11 years, 12 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Manning
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleForeman
Country of ResidenceIreland
Correspondence AddressKilcoolishal
Glanmire
Co Cork
Ireland
Director NameMr Sean Manning
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFactory Hill
Glanmire
Co. Cork
Ireland

Contact

Websitewww.manningco.com

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sean Manning
100.00%
Ordinary

Financials

Year2014
Net Worth£1,904
Cash£6,628
Current Liabilities£9,386

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 28 November 2013 (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)