Company NameManchester Seating Co Limited
Company StatusDissolved
Company Number02643554
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr James Edward Barton
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed06 September 1991(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Limes
Limes Lane
Whitley
Cheshire
WA4 4DU
Secretary NameMelanie Joan Barton
NationalityBritish
StatusClosed
Appointed25 July 1995(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 21 November 2006)
RoleCompany Director
Correspondence AddressThe Limes
Limes Lane
Whitley
Cheshire
WA4 4DU
Secretary NameRoy Barraclough
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Victoria Road
Fulwood
Preston
Lancashire
PR2 4NE
Director NameClaire Anne Barton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address6 Dean Road
Wilmslow
Cheshire
SK9 3AF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressHolyoake Road
Walkden
Manchester
M28 3DL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£237,016
Cash£20,419
Current Liabilities£97,296

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 September 2005Return made up to 06/09/05; full list of members (6 pages)
7 July 2005Director resigned (1 page)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Return made up to 06/09/04; full list of members (7 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
21 October 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2003New director appointed (2 pages)
11 June 2003Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
26 October 2001Return made up to 06/09/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 September 2000Return made up to 06/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
4 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 September 1999Return made up to 06/09/99; no change of members
  • 363(287) ‐ Registered office changed on 29/09/99
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 September 1998Return made up to 06/09/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 September 1997Return made up to 06/09/97; no change of members (4 pages)
10 July 1997Particulars of mortgage/charge (4 pages)
10 March 1997Registered office changed on 10/03/97 from: c/o latham crossley davis sumner house st. Thomas's road, chorley lncashire PR7 1HP (1 page)
4 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 October 1996Return made up to 06/09/96; no change of members (4 pages)
13 September 1995Return made up to 06/09/95; full list of members (6 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Secretary resigned (2 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 April 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
6 September 1991Incorporation (17 pages)