Solihull
West Midlands
B91 3UP
Director Name | Mr Denzil Lee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Station Road Cheddington Bedfordshire LU7 0SG |
Director Name | Mr Lawrence George Hubbard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 6 Lodge Court Shoreham By Sea West Sussex BN43 5NU |
Director Name | James Malcolm Douglas Lane |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 9 Spinnals Grove Southwick Brighton East Sussex BN42 4DU |
Director Name | Valerie Maureen Mendoza |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Foxholes Lodge 36 Lesser Foxholes Shoreham By Sea West Sussex BN43 5NT |
Director Name | John Hilton Sargent |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | The Cottage Woodbridge Park East Preston Littlehampton West Sussex BN16 1NL |
Secretary Name | Valerie Maureen Mendoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Foxholes Lodge 36 Lesser Foxholes Shoreham By Sea West Sussex BN43 5NT |
Director Name | Mark Adrian Falkingham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | Stokes Barns Ladbroke Road Bishops Itchington Leamington Spa Warwickshire CV33 0RP |
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Registered Address | Tenon Lathams Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£260,424 |
Current Liabilities | £317,198 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
3 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
27 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
2 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
12 October 2001 | New director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: gen cel house beaumont road banbury oxfordshire OX16 7RJ (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
6 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
5 September 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
29 October 1999 | Return made up to 06/10/99; full list of members
|
4 June 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
10 November 1997 | Return made up to 06/10/97; no change of members (6 pages) |
26 October 1997 | Full accounts made up to 30 April 1997 (18 pages) |
19 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
30 December 1996 | Company name changed azlec manta plastics LIMITED\certificate issued on 30/12/96 (2 pages) |
31 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
31 July 1996 | Company name changed manta plastics LIMITED\certificate issued on 01/08/96 (2 pages) |
2 July 1996 | Accounting reference date extended from 05/04/96 to 30/04/96 (1 page) |
31 May 1996 | New director appointed (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | Director resigned (4 pages) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: middle road shoreham by sea sussex BN4 6LT (1 page) |
28 May 1996 | Accounting reference date extended from 05/04 to 30/04 (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (4 pages) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |