Company NameMan 2 Man Limited
Company StatusDissolved
Company Number05006417
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)
Dissolution Date6 January 2011 (13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Spencer Hall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed14 January 2004(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 06 January 2011)
RoleCourier
Country of ResidenceEngland
Correspondence Address5 Friars Close
Rainow
Macclesfield
Cheshire
SK10 5UQ
Secretary NameMr Khalil Qasim
NationalityBritish
StatusClosed
Appointed01 December 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Castle Street
Bolton
BL2 1AD
Secretary NameKaren Jayne Hall
NationalityBritish
StatusResigned
Appointed14 January 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2008)
RoleCourier
Correspondence Address5 Friars Close
Rainow
Macclesfield
Cheshire
SK11 5UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1 J2 Business Centre
Bridge Hall Lane
Bury
Lancashire
BL9 7NY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Completion of winding up (1 page)
6 October 2010Completion of winding up (1 page)
3 September 2009Order of court to wind up (2 pages)
3 September 2009Order of court to wind up (2 pages)
28 July 2009Order of court to wind up (1 page)
28 July 2009Order of court to wind up (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Secretary appointed khalil qasim (2 pages)
4 December 2008Secretary appointed khalil qasim (2 pages)
4 December 2008Appointment terminated secretary karen hall (2 pages)
4 December 2008Appointment Terminated Secretary karen hall (2 pages)
17 October 2008Return made up to 06/01/08; full list of members (3 pages)
17 October 2008Return made up to 06/01/08; full list of members (3 pages)
5 September 2008Secretary's change of particulars / karen hall / 30/07/2007 (1 page)
5 September 2008Secretary's Change of Particulars / karen hall / 30/07/2007 / HouseName/Number was: , now: 5; Street was: twin oaks, now: friars close; Area was: 1 b tudor road, now: rainow; Post Town was: wilmslow, now: macclesfield; Post Code was: SK9 2HB, now: SK11 5UQ (1 page)
12 August 2008Director's Change of Particulars / james hall / 30/07/2007 / HouseName/Number was: , now: 5; Street was: twin oaks, now: friars close; Area was: 1 b tudor road, now: rainow; Post Town was: wilmslow, now: macclesfield; Post Code was: SK9 2HB, now: SK10 5UQ (1 page)
12 August 2008Director's change of particulars / james hall / 30/07/2007 (1 page)
11 August 2008Registered office changed on 11/08/2008 from twin oaks, 1B tudor road wilmslow cheshire SK9 2HB (1 page)
11 August 2008Registered office changed on 11/08/2008 from twin oaks, 1B tudor road wilmslow cheshire SK9 2HB (1 page)
25 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 March 2007Return made up to 06/01/07; full list of members (6 pages)
12 March 2007Return made up to 06/01/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 July 2006Return made up to 06/01/06; full list of members (6 pages)
18 July 2006Return made up to 06/01/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2005Return made up to 06/01/05; full list of members (6 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
6 January 2004Incorporation (9 pages)
6 January 2004Incorporation (9 pages)