Company NameMancomp Limited
Company StatusDissolved
Company Number04641001
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Manazar Hussain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(5 days after company formation)
Appointment Duration6 years, 7 months (closed 01 September 2009)
RoleSystem Analysist
Country of ResidenceEngland
Correspondence Address84 Sandy Lane
Prestwich
Manchester
Lancashire
M25 9PS
Secretary NameMajid Hussain
NationalityBritish
StatusClosed
Appointed22 January 2003(5 days after company formation)
Appointment Duration6 years, 7 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address19 Montague Street
Brierfield
Lancashire
BB9 5LJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address84 Sandy Lane
Prestwich
Manchester
M25 9PS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,935
Cash£2,116
Current Liabilities£17,077

Accounts

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

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 17/01/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 17/01/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 December 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 May 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 April 2005Registered office changed on 05/04/05 from: 6 albion street brierfield lancashire BB9 5LG (1 page)
20 February 2004Return made up to 17/01/04; full list of members (6 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 152 scotland road nelson lancashire BB9 7XT (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 January 2003Director resigned (1 page)