Company NameMan Tech Contracts Limited
DirectorsWilliam Kenneth Fielding and Robert Misell
Company StatusDissolved
Company Number02843748
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameWilliam Kenneth Fielding
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleProduction Manager
Correspondence Address23 Granville Road
Audenshaw
Manchester
M34 5SX
Director NameRobert Misell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleContracts Manager
Correspondence AddressCaldwell Barn
Roundhill Road
Haslingdon
Rossendale
BB4 5TH
Secretary NameRobert Misell
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleContracts Manager
Correspondence AddressCaldwell Barn
Roundhill Road
Haslingdon
Rossendale
BB4 5TH
Director NameDavid Hargreaves
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 February 1996)
RoleContracts Director
Correspondence Address20 Brentwood Avenue
Burnley
Lancashire
BB11 2PJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,809,761
Gross Profit£283,075
Net Worth£27,519
Cash£54,881
Current Liabilities£889,419

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 January 2002Dissolved (1 page)
5 October 2001Liquidators statement of receipts and payments (5 pages)
5 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
12 June 1997Director resigned (1 page)
11 June 1997Appointment of a voluntary liquidator (2 pages)
11 June 1997Notice of Constitution of Liquidation Committee (2 pages)
11 June 1997Statement of affairs (9 pages)
11 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 1997Registered office changed on 25/05/97 from: edwin road beswick manchester M11 3ER (1 page)
7 November 1996Return made up to 10/08/96; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Return made up to 10/08/96; no change of members (4 pages)
4 September 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
11 July 1996Registered office changed on 11/07/96 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
20 June 1996Full accounts made up to 31 August 1995 (13 pages)
24 August 1995Return made up to 10/08/95; no change of members (4 pages)
7 June 1995New director appointed (2 pages)
18 August 1994Return made up to 10/08/94; full list of members (5 pages)
13 August 1993Secretary resigned (2 pages)