Company NameManisfree Limited
Company StatusDissolved
Company Number08432903
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years ago)
Dissolution Date26 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christian Alexander Jamison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address89 Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DW
Director NameMr Garry Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Dewhirst Road
Syke
Rochdale
Lancs
OL12 9TW
Secretary NameMr Garry Jones
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address190 Dewhirst Road
Syke
Rochdale
Lancs
OL12 9TW

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 April 2017INSOLVENCY:re progress report 02/02/2016-01/02/2017 (15 pages)
8 April 2016INSOLVENCY:annual progress report for period 01/02/2016 (15 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
6 March 2015Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancs OL12 9DJ to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancs OL12 9DJ to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 6 March 2015 (2 pages)
5 March 2015Appointment of a liquidator (1 page)
6 February 2015Order of court to wind up (3 pages)
9 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
9 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
24 December 2013Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU England on 24 December 2013 (1 page)
19 September 2013Registered office address changed from C/O Drencol Ltd Unit 1 Buckley Road Buckley Brook Rochdale Lancs OL12 9DJ England on 19 September 2013 (1 page)
6 March 2013Incorporation (29 pages)