Company NameJ. Manning (Rainham) Ltd.
Company StatusDissolved
Company Number02906037
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Dissolution Date7 March 2008 (16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 year after company formation)
Appointment Duration12 years, 11 months (closed 07 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 07 March 2008)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 07 March 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameNatalie Caren Croxon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994
Appointment Duration1 year, 1 month (resigned 06 April 1995)
RoleAccountant
Correspondence Address104 Forest Road
Loughton
Essex
IG10 1EQ
Director NameMrs Karen Gale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994
Appointment Duration1 year, 1 month (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ripplevale Grove
London
N1 1HT
Director NameRichard David Manning
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994
Appointment Duration1 year, 1 month (resigned 06 April 1995)
RoleCompany Director
Correspondence Address24 Cedar Court
Meadow Way
Chigwell
Essex
IG7 6LR
Secretary NameRichard David Manning
NationalityBritish
StatusResigned
Appointed02 March 1994
Appointment Duration1 year, 1 month (resigned 06 April 1995)
RoleCompany Director
Correspondence Address24 Cedar Court
Meadow Way
Chigwell
Essex
IG7 6LR
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2004)
RoleSec & Solicitor
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameMr Brian Michael McDonnell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1996)
RoleChief Executive
Correspondence AddressApril Cottage 16 Oatlands Close
Weybridge
Surrey
KT13 9ED
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed06 April 1995(1 year after company formation)
Appointment Duration5 years (resigned 25 April 2000)
RoleSec & Solicitor
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameNigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2005)
RoleSolicitor Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDouglas House
Tote Park Chapel Lane
Wigan
Lancashire
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
21 March 2007Return made up to 08/03/07; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 08/03/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
1 April 2005Return made up to 08/03/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (5 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Return made up to 08/03/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (5 pages)
12 March 2003Return made up to 08/03/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 08/03/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (4 pages)
14 November 2001Secretary's particulars changed (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (3 pages)
31 March 2000Return made up to 08/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (3 pages)
22 March 1999Return made up to 08/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (3 pages)
17 March 1998Return made up to 08/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (3 pages)
6 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
9 October 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
4 April 1996Return made up to 08/03/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 May 1995Registered office changed on 16/05/95 from: park house 64 west ham lane london E15 4PT (1 page)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
21 April 1995Auditor's resignation (4 pages)
21 March 1995Return made up to 08/03/95; full list of members (12 pages)
8 March 1994Incorporation (13 pages)