Company NameNethermayne UK Limited
DirectorsWeyman James Hughes and Michael Roy Thomas
Company StatusDissolved
Company Number05277726
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameWeyman James Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleTechnician
Correspondence Address5 Brights Walk
Kesgrave
Ipswich
Suffolk
IP5 2ED
Director NameMr Michael Roy Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address48 St Georges Road
Felixstowe
Suffolk
IP11 9PN
Secretary NameMr Michael Roy Thomas
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Georges Road
Felixstowe
Suffolk
IP11 9PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£82,025
Cash£18,040
Current Liabilities£424,187

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2007Administrator's progress report (19 pages)
5 September 2007Notice of move from Administration to Dissolution (19 pages)
8 March 2007Administrator's progress report (12 pages)
5 March 2007Notice of extension of period of Administration (1 page)
14 September 2006Administrator's progress report (12 pages)
7 June 2006Statement of affairs (6 pages)
26 April 2006Statement of administrator's proposal (24 pages)
13 March 2006Registered office changed on 13/03/06 from: chandler house 7 ferry road office park riversway, preston lancashire PR2 2YH (1 page)
7 March 2006Appointment of an administrator (1 page)
26 January 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 June 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
10 December 2004Particulars of mortgage/charge (5 pages)
24 November 2004Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2004Incorporation (17 pages)
4 November 2004Secretary resigned (1 page)