Company NameManpen Plastering Company Limited
Company StatusDissolved
Company Number01243163
CategoryPrivate Limited Company
Incorporation Date5 February 1976(48 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Secretary NameRichard George Rollisson
NationalityBritish
StatusClosed
Appointed11 February 2000(24 years after company formation)
Appointment Duration9 years, 1 month (closed 10 March 2009)
RoleSurveyor
Correspondence AddressThe Croft Saddleback Drive
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMatthew Alexander Bedford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(32 years, 1 month after company formation)
Appointment Duration12 months (closed 10 March 2009)
RoleSurveying Director
Country of ResidenceBritish
Correspondence Address126 Kerscott Road
Northern Moor
Sale
M23 0GP
Director NameMr Richard James Bedford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(32 years, 1 month after company formation)
Appointment Duration12 months (closed 10 March 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
12 Woodward St
Weaverham
Cheshire
CW8 3NQ
Director NameEdna Rollisson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(15 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2000)
RoleSecretary
Correspondence AddressThe Croft Saddleback Drive
Prestbury
Cheshire
SK10 4AR
Director NameRichard George Rollisson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(15 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2000)
RoleSurveyor
Correspondence AddressThe Croft Saddleback Drive
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NameEdna Rollisson
NationalityBritish
StatusResigned
Appointed22 February 1991(15 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Croft Saddleback Drive
Prestbury
Cheshire
SK10 4AR
Director NameMr Russell Harvey Bedford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(24 years after company formation)
Appointment Duration8 years, 1 month (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB

Location

Registered AddressCadman House
Wharf Road
Sale Manchester
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
14 March 2008Appointment terminated director russell bedford (1 page)
14 March 2008Director appointed matthew alexander bedford (2 pages)
14 March 2008Director appointed richard james bedford (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 20/02/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 February 2004Return made up to 20/02/04; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 20/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 March 2002Registered office changed on 13/03/02 from: cadman house wharf road sale M33 2AE (1 page)
13 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 20/02/01; full list of members (6 pages)
6 December 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 March 2000Return made up to 20/02/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 14/16 wharf road sale cheshire M33 2AF (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
14 December 1999Accounts for a dormant company made up to 31 August 1999 (3 pages)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
3 March 1999Return made up to 20/02/99; no change of members (4 pages)
24 February 1998Return made up to 20/02/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 February 1997Return made up to 20/02/97; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 August 1996 (7 pages)
2 January 1996Full accounts made up to 31 August 1995 (7 pages)