Company NameManex Brokers Ltd
Company StatusDissolved
Company Number03134126
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameIan Robert Stewart Jordan
NationalityBritish
StatusCurrent
Appointed05 December 1997(2 years after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address1 Devonshire Close
Dore
Sheffield
S17 3NX
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr John Michael Stirling MacDonald
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressBluebell Wood
West Drive
Virginia Water
Surrey
GU25 4ND
Secretary NameMr Christopher Robert Charlton
NationalityBritish
StatusResigned
Appointed07 December 1995(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 1997)
RoleCorporate Consultant
Correspondence AddressArdeley Wellington Avenue
Wentworth
Virginia Water
Surrey
GU25 4QN
Director NameMr Alexander Michael Carus
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 May 1997)
RoleCompany Director
Correspondence Address17 Beeston Fields Drive
Beeston
Nottingham
NG9 3DB
Director NameDr Steven Charles Gillam
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1998)
RoleMedical Doctor
Correspondence AddressWest Barn
Somersall Hall Drive
Chesterfield
Derbyshire
S40 3LH
Director NameDavid Andrew Castle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 1998)
RoleCorporate Lawyer
Correspondence AddressStaincliffe Hall Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU
Director NameBrian Kay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 December 1998)
RoleCompany Director
Correspondence AddressGreenwood Park Cowley Lane
Holmesfield
Sheffield
S Yorks
S18 7SD

Location

Registered AddressGregs Buildings
1 Booth Street
Manmchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 September 2000Dissolved (1 page)
29 June 2000Completion of winding up (1 page)
9 June 2000Court order notice of winding up (3 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
30 November 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
6 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
7 January 1998Return made up to 05/12/97; full list of members (8 pages)
20 November 1997Nc inc already adjusted 16/09/97 (1 page)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Ad 25/09/97--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 June 1997New director appointed (3 pages)
30 December 1996Return made up to 05/12/96; full list of members (6 pages)
30 December 1996New director appointed (2 pages)
24 February 1996Particulars of mortgage/charge (5 pages)
14 December 1995Registered office changed on 14/12/95 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ (1 page)
5 December 1995Incorporation (20 pages)