Company NameMann's Furnishers Limited
Company StatusDissolved
Company Number00558541
CategoryPrivate Limited Company
Incorporation Date10 December 1955(68 years, 4 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePhilip Alan Ogden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(35 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 29 August 2017)
RoleHouse Furnisher
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameJanet Ogden
NationalityBritish
StatusClosed
Appointed20 November 1997(41 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 29 August 2017)
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameClara Evelyn Law
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(35 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleRetired
Correspondence Address130 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HZ
Director NamePeter Law
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(35 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 16 February 2009)
RoleHouse Furnisher
Correspondence Address130 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HZ
Director NameMr Raymond Mills Ogden
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(35 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1997)
RoleHouse Furnisher
Correspondence Address10 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Secretary NameMr Raymond Mills Ogden
NationalityBritish
StatusResigned
Appointed05 June 1991(35 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address10 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4k at £1Philip Alan Ogden
62.08%
Ordinary
2.4k at £1Janet Ogden
37.92%
Ordinary

Financials

Year2014
Net Worth-£38,381
Cash£5,110
Current Liabilities£43,491

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 August 1979Delivered on: 13 August 1979
Satisfied on: 21 June 2013
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in the south east side of fennant street, oldham greater manchester title no gm 155719.
Fully Satisfied
1 December 1967Delivered on: 12 December 1967
Satisfied on: 21 June 2013
Persons entitled: Martins Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, shaw road, oldham, lancs.
Fully Satisfied
1 December 1967Delivered on: 12 December 1967
Satisfied on: 21 June 2013
Persons entitled: Martins Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112/114 yorkshire street, oldham, lancs. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 December 1967Delivered on: 12 December 1967
Persons entitled: Martins Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 union street, oldham lancs. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
17 October 2016Restoration by order of the court (3 pages)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 September 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6,450
(4 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6,450
(4 pages)
27 June 2014Registered office address changed from 112-114 Yorkshire Street Oldham OL1 1ST on 27 June 2014 (1 page)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
21 June 2013Satisfaction of charge 3 in full (1 page)
21 June 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Satisfaction of charge 4 in full (1 page)
11 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 October 2009Director's details changed for Philip Alan Ogden on 24 October 2009 (2 pages)
24 October 2009Secretary's details changed for Janet Ogden on 24 October 2009 (1 page)
2 July 2009Return made up to 05/06/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 April 2009Appointment terminated director peter law (1 page)
8 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Return made up to 05/06/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 June 2007Return made up to 05/06/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 June 2006Return made up to 05/06/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 June 2005Return made up to 05/06/05; full list of members (3 pages)
16 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 June 2003Return made up to 05/06/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 June 2002Return made up to 05/06/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 November 2000Full accounts made up to 28 February 2000 (9 pages)
23 June 2000Return made up to 05/06/00; full list of members (6 pages)
24 November 1999Full accounts made up to 28 February 1999 (9 pages)
14 June 1999Return made up to 05/06/99; no change of members (4 pages)
15 September 1998Full accounts made up to 28 February 1998 (9 pages)
22 June 1998Return made up to 05/06/98; no change of members (4 pages)
1 December 1997Full accounts made up to 28 February 1997 (9 pages)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997New secretary appointed (2 pages)
29 June 1997Return made up to 05/06/97; full list of members (6 pages)
21 December 1996Full accounts made up to 28 February 1996 (9 pages)
14 June 1996Return made up to 05/06/96; no change of members (4 pages)
19 December 1995Full accounts made up to 28 February 1995 (9 pages)
6 July 1995Return made up to 05/06/95; full list of members (6 pages)
21 April 1981Accounts made up to 31 December 1980 (4 pages)
15 April 1980Accounts made up to 31 December 1979 (4 pages)