Company NameGencel Manta Limited
Company StatusDissolved
Company Number01571552
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameAzlec Manta Plastics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin Malcolm Mortimore
NationalityBritish
StatusClosed
Appointed31 August 2000(19 years, 2 months after company formation)
Appointment Duration2 years (closed 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Stonebow Avenue
Solihull
West Midlands
B91 3UP
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(19 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NameMr Lawrence George Hubbard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address6 Lodge Court
Shoreham By Sea
West Sussex
BN43 5NU
Director NameJames Malcolm Douglas Lane
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address9 Spinnals Grove
Southwick
Brighton
East Sussex
BN42 4DU
Director NameValerie Maureen Mendoza
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressFoxholes Lodge
36 Lesser Foxholes
Shoreham By Sea
West Sussex
BN43 5NT
Director NameJohn Hilton Sargent
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressThe Cottage Woodbridge Park
East Preston
Littlehampton
West Sussex
BN16 1NL
Secretary NameValerie Maureen Mendoza
NationalityBritish
StatusResigned
Appointed06 October 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressFoxholes Lodge
36 Lesser Foxholes
Shoreham By Sea
West Sussex
BN43 5NT
Director NameMark Adrian Falkingham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressStokes Barns Ladbroke Road
Bishops Itchington
Leamington Spa
Warwickshire
CV33 0RP
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed16 May 1996(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ

Location

Registered AddressTenon Lathams
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£260,424
Current Liabilities£317,198

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
27 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
2 November 2001Return made up to 06/10/01; full list of members (7 pages)
12 October 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: gen cel house beaumont road banbury oxfordshire OX16 7RJ (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (20 pages)
6 November 2000Return made up to 06/10/00; full list of members (6 pages)
5 September 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned;director resigned (1 page)
2 December 1999Full accounts made up to 30 April 1999 (17 pages)
29 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
4 June 1999Director resigned (1 page)
15 October 1998Return made up to 06/10/98; no change of members (4 pages)
23 September 1998Full accounts made up to 30 April 1998 (17 pages)
10 November 1997Return made up to 06/10/97; no change of members (6 pages)
26 October 1997Full accounts made up to 30 April 1997 (18 pages)
19 February 1997Full accounts made up to 30 April 1996 (14 pages)
30 December 1996Company name changed azlec manta plastics LIMITED\certificate issued on 30/12/96 (2 pages)
31 October 1996Return made up to 06/10/96; full list of members (6 pages)
31 July 1996Company name changed manta plastics LIMITED\certificate issued on 01/08/96 (2 pages)
2 July 1996Accounting reference date extended from 05/04/96 to 30/04/96 (1 page)
31 May 1996New director appointed (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (1 page)
28 May 1996Director resigned (4 pages)
28 May 1996New director appointed (1 page)
28 May 1996Registered office changed on 28/05/96 from: middle road shoreham by sea sussex BN4 6LT (1 page)
28 May 1996Accounting reference date extended from 05/04 to 30/04 (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (4 pages)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
20 October 1995Return made up to 06/10/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)