Company NameW.Manning Construction Limited
Company StatusDissolved
Company Number00619984
CategoryPrivate Limited Company
Incorporation Date30 January 1959(65 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Robert Hyde
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(34 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address375 Chorley Road
Swinton
Manchester
M27 6AY
Secretary NameAnn Hyde
NationalityBritish
StatusClosed
Appointed13 October 1993(34 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address375 Chorley Road
Swinton
Manchester
M27 6AY
Director NameMr Ian Robert Hyde
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(49 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address375 Chorley Road
Swinton
Manchester
M27 6AY
Director NameWilliam Manning
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 1993)
RoleJoinery Contractor
Correspondence Address434 Walkden Road
Worsley
Manchester
M28 2NE
Secretary NameIrene Calland
NationalityBritish
StatusResigned
Appointed15 December 1990(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address12 Southdown Drive
Worsley
Manchester
Lancashire
M28 1JG
Director NameAnn Hyde
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(45 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address30 East Lancashire Road
Worsley
Manchester
M28 2TD

Contact

Telephone0161 7939502
Telephone regionManchester

Location

Registered Address375 Chorley Road
Swinton
Manchester
M27 6AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£21,182
Cash£2,217
Current Liabilities£35,226

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

9 June 1987Delivered on: 11 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at sutherland street, swinton, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1972Delivered on: 17 March 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in mosley common rd lyldesley lanes as in conveyance dated 8/3/72. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1970Delivered on: 21 August 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at rutland street swinton lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1965Delivered on: 16 July 1965
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land & hereditaments comprised in or affected by all or any of the deeds & documents described in the schedule to the instrument creating the charge. (Fixed & floating charge see doc 16). together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
7 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 800
(4 pages)
7 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 800
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
5 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
5 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 800
(4 pages)
5 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 800
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 800
(4 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 800
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Secretary's details changed for Ann Hyde on 1 June 2010 (1 page)
8 February 2011Secretary's details changed for Ann Hyde on 1 June 2010 (1 page)
8 February 2011Secretary's details changed for Ann Hyde on 1 June 2010 (1 page)
8 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Director's details changed for Ian Robert Hyde on 31 October 2009 (2 pages)
14 April 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ian Robert Hyde on 31 October 2009 (2 pages)
14 April 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Robert Hyde on 31 October 2009 (2 pages)
14 April 2010Director's details changed for Robert Hyde on 31 October 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
30 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Return made up to 15/12/08; full list of members (4 pages)
25 February 2009Return made up to 15/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 August 2008Director appointed ian robert hyde (1 page)
21 August 2008Director appointed ian robert hyde (1 page)
21 August 2008Appointment terminated director ann hyde (1 page)
21 August 2008Appointment terminated director ann hyde (1 page)
27 March 2008Return made up to 15/12/07; full list of members (4 pages)
27 March 2008Return made up to 15/12/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 January 2007Return made up to 15/12/06; full list of members (7 pages)
3 January 2007Return made up to 15/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 January 2006Return made up to 15/12/05; full list of members (7 pages)
6 January 2006Return made up to 15/12/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2005Return made up to 15/12/04; full list of members (6 pages)
4 January 2005Return made up to 15/12/04; full list of members (6 pages)
30 December 2004New director appointed (1 page)
30 December 2004New director appointed (1 page)
11 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 January 2004Return made up to 15/12/03; full list of members (6 pages)
12 January 2004Return made up to 15/12/03; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 December 2002Return made up to 15/12/02; full list of members (6 pages)
16 December 2002Return made up to 15/12/02; full list of members (6 pages)
14 January 2002Return made up to 15/12/01; full list of members (6 pages)
14 January 2002Return made up to 15/12/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 January 2001Return made up to 15/12/00; full list of members (6 pages)
18 January 2001Return made up to 15/12/00; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
12 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
25 January 2000Return made up to 15/12/99; full list of members (6 pages)
25 January 2000Return made up to 15/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
4 December 1998Return made up to 15/12/98; no change of members (4 pages)
4 December 1998Return made up to 15/12/98; no change of members (4 pages)
3 December 1998Registered office changed on 03/12/98 from: kennedy house 8 cemetery road swinton manchester (1 page)
3 December 1998Registered office changed on 03/12/98 from: kennedy house 8 cemetery road swinton manchester (1 page)
28 January 1998Return made up to 15/12/97; no change of members (4 pages)
28 January 1998Return made up to 15/12/97; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (2 pages)
15 December 1997Accounts for a small company made up to 28 February 1997 (2 pages)
27 February 1997Return made up to 15/12/96; full list of members (6 pages)
27 February 1997Return made up to 15/12/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 29 February 1996 (2 pages)
2 December 1996Accounts for a small company made up to 29 February 1996 (2 pages)
22 December 1995Return made up to 15/12/95; no change of members (4 pages)
22 December 1995Return made up to 15/12/95; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 28 February 1995 (3 pages)
7 December 1995Accounts for a small company made up to 28 February 1995 (3 pages)
30 January 1959Certificate of incorporation (1 page)
30 January 1959Certificate of incorporation (1 page)