Company NameManhattan Design Limited
DirectorSusan Bridgwood
Company StatusDissolved
Company Number01653578
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Susan Bridgwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(8 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address4b Valley Road
Stone
Staffordshire
ST15 0DQ
Secretary NameAlison Louise Middleton
NationalityBritish
StatusCurrent
Appointed30 July 1996(14 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address19 Elton Way
Gnosall
Stafford
ST20 0EN
Director NameMr Geoffrey Michael Bridgwood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 1996)
RoleSales Manager
Correspondence AddressHighlows House Highlows Lane Yarnfield
Stone
Staffs
ST15 0NP
Director NameShaun Thomas O'Donnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 1995)
RoleFurniture Retailer
Correspondence Address1 Chervil Close Meir Park
Stoke On Trent
Staffordshire
ST3 7YD
Secretary NameMrs Susan Bridgwood
NationalityBritish
StatusResigned
Appointed06 April 1991(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressHighlows House Highlows Lane Yarnfield
Stone
Staffs
ST15 0NP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£89,542
Cash£81
Current Liabilities£203,445

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
12 February 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Registered office changed on 09/08/00 from: the turnpike 22 stone road stafford ST16 2RQ (1 page)
9 August 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Statement of affairs (13 pages)
9 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 April 2000Return made up to 06/04/00; full list of members (5 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
22 April 1999Return made up to 06/04/99; full list of members (5 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Secretary's particulars changed (1 page)
24 September 1998Ad 17/09/98--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
21 July 1998Secretary's particulars changed (1 page)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1998Ad 30/03/98--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
20 April 1998£ nc 100/100000 30/03/98 (1 page)
2 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 April 1997Return made up to 06/04/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 August 1996New secretary appointed (1 page)
16 August 1996Secretary resigned (2 pages)
16 May 1996Return made up to 06/04/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 September 1995Director resigned (2 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 April 1995Return made up to 06/04/95; full list of members (14 pages)