Company NameMannanan (QCM) Limited
Company StatusDissolved
Company Number02510533
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr David Thomas Rattray
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(1 year after company formation)
Appointment Duration12 years, 10 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address742 Meadows Tromode
Port-E-Chze
Douglas
Isle Of Man
Isle Man
Director NameMrs Riva Webb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(1 year after company formation)
Appointment Duration12 years, 10 months (closed 06 April 2004)
RoleDesign Executive
Correspondence Address9 Ffordd Garnedd
Port Dinorwic
Gwynedd
LL56 4QY
Wales
Secretary NameMrs Riva Webb
NationalityBritish
StatusClosed
Appointed11 June 1991(1 year after company formation)
Appointment Duration12 years, 10 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address9 Ffordd Garnedd
Port Dinorwic
Gwynedd
LL56 4QY
Wales

Location

Registered AddressC/O Pricewaterhousecoopers
101 Barbirolli Square
Lowers Moseley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
15 August 2003Receiver ceasing to act (1 page)
14 August 2003Receiver's abstract of receipts and payments (3 pages)
22 July 2003Receiver's abstract of receipts and payments (3 pages)
25 March 2002Receiver's abstract of receipts and payments (3 pages)
29 August 2001Registered office changed on 29/08/01 from: unit 7&8 gaerwen industrial estate gaerwen (1 page)
26 March 2001Receiver's abstract of receipts and payments (3 pages)
17 February 2000Receiver's abstract of receipts and payments (3 pages)
27 April 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: mannanan house sealand road sealand chester CH1 6BW (1 page)
12 February 1997Receiver's abstract of receipts and payments (2 pages)
25 April 1996Receiver's abstract of receipts and payments (2 pages)