Company NameManway Solutions Limited
Company StatusDissolved
Company Number03481603
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoseph Marsden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(3 months after company formation)
Appointment Duration4 years, 3 months (closed 02 July 2002)
RoleConsultant
Correspondence Address24 Mountview Gardens
Mount Street
Aberdeen
AB25 2RT
Scotland
Secretary NamePatricia Anne Marsden
NationalityBritish
StatusClosed
Appointed18 March 1998(3 months after company formation)
Appointment Duration4 years, 3 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address6 Oakwood Avenue
Gatley
Cheadle
Cheshire
SK8 4LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor St James Buildings
Oxford Street
Manchester
Lancashire
M1 6EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£44,270
Net Worth£2,879
Cash£12,613
Current Liabilities£12,815

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
3 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Director's particulars changed (1 page)
5 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
6 October 1999Full accounts made up to 31 May 1999 (10 pages)
29 September 1999Registered office changed on 29/09/99 from: ias LIMITED 2ND floor st james's buildings oxford street manchester M1 0NG (1 page)
16 December 1997Incorporation (17 pages)