Company NameMan Diesel Services Ltd
Company StatusDissolved
Company Number00512239
CategoryPrivate Limited Company
Incorporation Date11 October 1952(71 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Wayne Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(52 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Hall Lane
Mellor
Stockport
Cheshire
SK6 5PH
Secretary NameMiss Ann Louise Durose
NationalityBritish
StatusClosed
Appointed13 July 2005(52 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 24 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3a Platt Lane
Dobcross
Saddleworth
Lancashire
OL3 5AD
Director NameMr Maurice William Chadwick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(38 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 August 1999)
RoleChartered Accountant
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameJames Milne Mackinnon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(38 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 April 1999)
RoleManager
Correspondence AddressWayside
Ladybridge Lane
Bolton
Lancashire
BL1 5DE
Director NameDr Harvey John Perkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(38 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 June 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressGatehouse 2 New Road
Manningtree
Essex
CO11 2AE
Secretary NameMr Maurice William Chadwick
NationalityBritish
StatusResigned
Appointed30 July 1991(38 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 August 1999)
RoleCompany Director
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameAnthony Robert Blagbrough
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(46 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NameAlan Marsh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(46 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressRyelands 149 Prestbury Road
Macclesfield
Cheshire
SK10 3DF
Secretary NameAnthony Robert Blagbrough
NationalityBritish
StatusResigned
Appointed09 August 1999(46 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NamePeter Heinz Sperlich
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2003(50 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address5 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ
Director NameRolf Studte
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2003(51 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressApt 5 Hampton House
Bramhall Lane South
Bramhall
Cheshire
SK7 2DL
Director NamePeter Heinz Sperlich
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2005(52 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressGustav-Stroh-Strasse 11
76534 Baden-Baden
Germany
Director NameMartin John Officer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(53 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2010)
RoleDirector Hr
Correspondence Address27 Grange Avenue
Cheadle Hulme
Cheshire
SK8 5EN

Contact

Websitemandieselturbo.co.uk

Location

Registered Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1.9k at £1Man Diesel & Turbo Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1
(4 pages)
31 December 2015Solvency Statement dated 02/12/15 (1 page)
31 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2015Statement by Directors (1 page)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,862
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,862
(4 pages)
21 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Martin Officer as a director (1 page)
23 March 2010Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page)
17 March 2010Director's details changed for Wayne Jones on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Wayne Jones on 1 November 2009 (2 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 July 2008Return made up to 26/06/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 September 2006Company name changed man b&w diesel services LTD\certificate issued on 12/09/06 (2 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (11 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
21 October 2005Full accounts made up to 31 December 2004 (6 pages)
5 September 2005Return made up to 30/07/05; full list of members (7 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 August 2004Return made up to 30/07/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (7 pages)
20 May 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
31 October 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
19 August 2003Return made up to 30/07/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 August 2002Return made up to 30/07/02; full list of members (7 pages)
2 July 2002Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stcokport cheshire SK7 5AH (1 page)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Return made up to 30/07/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/00
(1 page)
11 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 August 2000Return made up to 30/07/00; full list of members (6 pages)
24 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: vulcan works newton-le-willows merseyside WA12 8RU (1 page)
23 June 2000Company name changed alstom engine services LTD\certificate issued on 23/06/00 (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Return made up to 30/07/99; full list of members (6 pages)
19 August 1999Secretary resigned;director resigned (2 pages)
4 May 1999Director resigned (1 page)
24 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
2 September 1998Return made up to 30/07/98; no change of members (4 pages)
22 June 1998Company name changed gec alsthom diesels services lim ited\certificate issued on 22/06/98 (2 pages)
28 April 1998Full accounts made up to 31 March 1997 (10 pages)
21 July 1997Return made up to 30/07/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
12 August 1996Return made up to 30/07/96; full list of members (6 pages)
16 August 1995Return made up to 30/07/95; no change of members (4 pages)
13 November 1989Company name changed colchester instruments LIMITED\certificate issued on 14/11/89 (2 pages)