Company NameManro Management Consulting Ltd
Company StatusDissolved
Company Number03391039
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameFullreport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Booth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address33 West Croft
Honley
Huddersfield
West Yorkshire
HD7 2JP
Director NameDavid Clark Preston
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Lodge Summerhill Lane
Steeton
Keighley
West Yorkshire
BD20 6RX
Secretary NameAlan Booth
NationalityBritish
StatusClosed
Appointed11 July 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address33 West Croft
Honley
Huddersfield
West Yorkshire
HD7 2JP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameWilliam Joseph Morosco
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1997(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 20 July 2006)
RoleCompany Director
Correspondence Address3 Greensway
Chester
Cheshire
CH4 8BE
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressArmstrong House
Manchester Technology Centre
Oxford Road
Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 24/06/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 24/06/07; full list of members; amend (7 pages)
24 July 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Director resigned (1 page)
27 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 24/06/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 July 2003Return made up to 24/06/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Full accounts made up to 31 March 1999 (7 pages)
14 July 1999Return made up to 24/06/99; no change of members (4 pages)
15 March 1999Full accounts made up to 31 March 1998 (7 pages)
20 July 1998Return made up to 24/06/98; full list of members (6 pages)
27 November 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
12 November 1997Ad 05/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 July 1997Company name changed fullreport LIMITED\certificate issued on 21/07/97 (2 pages)
24 June 1997Incorporation (16 pages)