Company NameManchester Exchange Investment Company Limited
Company StatusDissolved
Company Number00373671
CategoryPrivate Limited Company
Incorporation Date30 April 1942(82 years ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameManex Corporate Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameIan Robert Stewart Jordan
NationalityBritish
StatusClosed
Appointed05 December 1997(55 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address1 Devonshire Close
Dore
Sheffield
S17 3NX
Director NameBrian Kay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(56 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 04 July 2000)
RoleCompany Director
Correspondence AddressGreenwood Park Cowley Lane
Holmesfield
Sheffield
S Yorks
S18 7SD
Director NamePeter Franklin Pollard
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Homefield Road
Warlingham
Surrey
CR6 9HU
Director NameMr Kenneth Edward Lillie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Greenbank Avenue
Saltdean
Brighton
East Sussex
BN2 8QQ
Secretary NameGraham Thomas Black
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1993)
RoleCompany Director
Correspondence Address27 Ingleboro Drive
Purley
Surrey
CR8 1ED
Director NameMr Ronald James Vallance
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(50 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressBlack Horse Farm Ashfield Green
Wickhambrook
Newmarket
Suffolk
CB8 8UZ
Director NameMr Christopher James Steele
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(50 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 September 1993)
RoleCompany Director
Correspondence Address30 Lordship Park
Stoke Newington
London
N16 5UD
Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(51 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Director NameGraham Thomas Black
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(51 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 October 1993)
RoleSecretary
Correspondence Address27 Ingleboro Drive
Purley
Surrey
CR8 1ED
Director NameMr Hugh Christopher Lanham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(51 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Lodge
Fakenham Road
Great Ryburgh
Norfolk
NR21 7AW
Director NameRichard Stevens
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(51 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 1994)
RoleCompany Director
Correspondence Address18 Victoria Chambers
Paul Street
London
EC2A 4ED
Secretary NameMr Hugh Christopher Lanham
NationalityBritish
StatusResigned
Appointed05 October 1993(51 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Lodge
Fakenham Road
Great Ryburgh
Norfolk
NR21 7AW
Director NameChristina Brigid Herrine
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(51 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1994)
RoleSterling Dealer
Correspondence Address3 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Secretary NameLaurence Anthony Jacobs
NationalityBritish
StatusResigned
Appointed01 February 1994(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 1995)
RoleSecretary
Correspondence AddressGoldings Manor Cottage
3 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameMr John Michael Stirling MacDonald
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(51 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 1998)
RoleMarketing Advertising Executiv
Correspondence AddressBluebell Wood
West Drive
Virginia Water
Surrey
GU25 4ND
Secretary NameMr Christopher Robert Charlton
NationalityBritish
StatusResigned
Appointed25 January 1996(53 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressArdeley Wellington Avenue
Wentworth
Virginia Water
Surrey
GU25 4QN
Director NameDr Steven Charles Gillam
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(55 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1998)
RoleMedical Doctor
Correspondence AddressWest Barn
Somersall Hall Drive
Chesterfield
Derbyshire
S40 3LH
Director NameRobert Gary Bobo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(55 years, 2 months after company formation)
Appointment Duration10 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address5761 Autumn Hill Court
West Worthington
Ohio
43235
Director NameJames Emerson Bowser
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(55 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address5101 Rutherford Road
Powell
Ohio
43065
Director NameDavid Andrew Castle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(55 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 1998)
RoleCorporate Lawyer
Correspondence AddressStaincliffe Hall Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU

Location

Registered AddressGregs Building
1 Booth Street
Manchester Lancashire
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
23 September 1998Return made up to 23/08/98; full list of members (7 pages)
8 May 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 9 great chesterford court london road grest chesterford essex CB10 1PF (1 page)
3 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 September 1997Return made up to 23/08/97; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
3 June 1997New director appointed (3 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 September 1996Return made up to 23/08/96; no change of members (4 pages)
3 September 1996Company name changed manex corporate services LIMITED\certificate issued on 04/09/96 (2 pages)
31 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 February 1996Secretary resigned;director resigned (1 page)
17 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
4 December 1995Company name changed manex brokers LIMITED\certificate issued on 05/12/95 (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)