Company NameMannequin Designs Limited
Company StatusDissolved
Company Number03812453
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMatthew Joseph Allington
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleWriter
Correspondence Address4 Malcolm Avenue
Clifton, Swinton
Manchester
Lancashire
M27 8HE
Director NameCaroline Chell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleProducer
Correspondence Address6 Lowndale Close
Woodland Chase
Radcliffe
M26 1UB
Director NameMichael Geoffrey Lowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleFilm Maker
Correspondence Address34 White Swallows Road
Swinton
Manchester
Lancashire
M27 5WD
Secretary NameCaroline Chell
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleProducer
Correspondence Address6 Lowndale Close
Woodland Chase
Radcliffe
M26 1UB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 White Swallows Road
Swinton
Manchester
Lancashire
M27 5WD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
22 May 2003Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
20 August 2001Return made up to 23/07/01; full list of members (7 pages)
22 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
22 August 2000Return made up to 23/07/00; full list of members (7 pages)
20 August 1999Registered office changed on 20/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
23 July 1999Incorporation (13 pages)