Company NameMan Diesel & Turbo Engine Services Ltd.
Company StatusDissolved
Company Number03570291
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameMan International Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Wayne Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(12 years after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
Director NameMr Howard White
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(12 years after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetchworth House 57-65 Station Road
Redhill
Surrey
RH1 1DL
Secretary NameMs Louise Durose
StatusClosed
Appointed21 June 2010(12 years after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
Director NameMr Peter Carsten Kock
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1998(4 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Fernholz 3
40883 Ratingen
Germany
Director NameMr Manfred Burkhard Stelz
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1998(4 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address255 Petersham Road
Richmond
Surrey
TW10 7DA
Secretary NameMr Manfred Burkhard Stelz
NationalityGerman
StatusResigned
Appointed29 September 1998(4 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address255 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameCount Ferdinand Kyburg Of Habsburg Lothringen
Date of BirthDecember 1918 (Born 105 years ago)
NationalityAustrian
StatusResigned
Appointed19 May 2004(5 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence Address20 Friston Street
London
SW6 3AT
Director NameMr Rudolf Heinrich Helmut Von Haniel
Date of BirthJuly 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address6 Turners Wood
London
NW11 6TD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Man Turbo (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
22 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 November 2012Company name changed man international LTD\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
2 November 2012Change of name notice (2 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Rudolf Von Haniel as a director (1 page)
20 July 2010Termination of appointment of Peter Kock as a director (1 page)
2 July 2010Appointment of Mr Wayne Jones as a director (2 pages)
2 July 2010Registered office address changed from 4 Grosvenor Place London SW1X 7DG on 2 July 2010 (1 page)
2 July 2010Appointment of Ms Louise Durose as a secretary (1 page)
2 July 2010Appointment of Mr Howard White as a director (2 pages)
2 July 2010Registered office address changed from 4 Grosvenor Place London SW1X 7DG on 2 July 2010 (1 page)
28 June 2010Termination of appointment of Manfred Stelz as a secretary (1 page)
28 June 2010Termination of appointment of Manfred Stelz as a director (1 page)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
8 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
16 October 2008Director's change of particulars / peter kock / 01/06/2007 (1 page)
16 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 October 2008Return made up to 22/09/08; full list of members (4 pages)
15 October 2008Director and secretary's change of particulars / manfred stelz / 01/06/2007 (1 page)
27 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 May 2007New director appointed (2 pages)
20 October 2006Return made up to 22/09/06; full list of members (7 pages)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
27 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 October 2005Return made up to 22/09/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
15 September 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 October 2003Return made up to 22/09/03; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (8 pages)
14 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
9 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
4 January 2000Return made up to 31/10/99; full list of members (6 pages)
12 October 1999Accounts made up to 30 June 1999 (4 pages)
12 July 1999Return made up to 26/05/99; full list of members (8 pages)
14 January 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
3 November 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
26 May 1998Incorporation (15 pages)