Company NameA.&M.Mangnall Limited
Company StatusDissolved
Company Number00869012
CategoryPrivate Limited Company
Incorporation Date14 January 1966(58 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameAllan Mangnall
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 01 March 2016)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address171 Bankside
Westhoughton
Bolton
Lancashire
BL5 2QH
Director NameMr David Allan Mangnall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 01 March 2016)
RoleGovernment Form Filler Hon
Country of ResidenceEngland
Correspondence Address19 Shurdington Road
Atherton
Manchester
Lancashire
M46 9HY
Secretary NameMr David Allan Mangnall
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Shurdington Road
Atherton
Manchester
Lancashire
M46 9HY

Contact

Websitewww.keyglory.co.uk
Telephone01942 672958
Telephone regionWigan

Location

Registered Address58a Leigh Road
Leigh
Lancashire
WN7 1QR
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

100 at £1David A. Mangnall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,914
Cash£8,298
Current Liabilities£20,382

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (3 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 January 2010Director's details changed for Allan Mangnall on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 December 2002Return made up to 31/12/02; full list of members (7 pages)
12 June 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
26 June 2000Return made up to 31/12/99; full list of members (6 pages)
14 June 2000Return made up to 31/12/98; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
3 March 2000Accounts for a small company made up to 28 February 1997 (7 pages)
3 March 2000Accounts for a small company made up to 28 February 1998 (7 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)