Company NameV R Manfield Ltd
DirectorVernon Rees Manfield
Company StatusDissolved
Company Number03045435
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVernon Rees Manfield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1995(2 days after company formation)
Appointment Duration29 years
RoleMail Handling Consultancy
Correspondence Address11 Sawyers Close
Minety
Malmesbury
Wiltshire
SN16 9QS
Secretary NameAccountax Services (Swindon) Ltd (Corporation)
StatusCurrent
Appointed07 July 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 9 months
Correspondence Address2 Charnwood Court
Newport Street
Swindon
Wiltshire
SN1 3DX
Director NameHilary Rose Manfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleSales Consultant
Correspondence Address11 Sawyers Close
Minety
Malmesbury
Wiltshire
SN16 9QS
Secretary NameJanet Anne Harry
NationalityBritish
StatusResigned
Appointed14 April 1995(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1997)
RoleTraining Consultant
Correspondence AddressSpringfield
Greens Lane, Wroughton
Swindon
Wiltshire
SN4 0RJ
Director NameJanet Anne Harry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RolePersonal Assistant And Adminis
Correspondence AddressSpringfield
Greens Lane, Wroughton
Swindon
Wiltshire
SN4 0RJ
Director NameMr Robert Flanagan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1998)
RoleConsultant
Correspondence AddressThe Old Vicarage
Little Bytham Road Castle Bytham
Grantham
Linconlshire
NG33 4SG
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 November 2001Dissolved (1 page)
9 August 2001Liquidators statement of receipts and payments (5 pages)
9 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (3 pages)
18 August 1999O/C 8/6/98 rem of liq (4 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
16 March 1998Statement of affairs (6 pages)
9 March 1998Appointment of a voluntary liquidator (1 page)
9 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1998Registered office changed on 04/02/98 from: first floor 3-5 wood street swindon wiltshire SN1 4AN (1 page)
27 January 1998Director resigned (1 page)
29 July 1997Return made up to 12/04/97; full list of members (6 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
9 April 1997Ad 28/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (2 pages)
15 October 1996Director resigned (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 288 marlborough road swindon SN3 1NR (1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1996Return made up to 12/04/96; full list of members (6 pages)
19 May 1995Accounting reference date notified as 31/03 (1 page)
19 May 1995New director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995New director appointed (2 pages)
12 April 1995Incorporation (26 pages)