Company NameManx Overseas Consultants Limited
Company StatusDissolved
Company Number05284659
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 4 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harold Clarke Keig
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(same day as company formation)
RoleChartered Banker
Country of ResidenceIsle Of Man
Correspondence Address5 Christian Close
Ballastowell Gardens
Ramsey
Isle Of Man
IM8 2AU
Director NameMr Peter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PE
Secretary NameMonarch Business Management Limited (Corporation)
StatusClosed
Appointed11 November 2004(same day as company formation)
Correspondence Address4 Forest View
Bowring Road, Ramsey
Isle Of Man
IM8 2LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolland House
1-5 Oakfield
Sale
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (1 page)
29 January 2010Application to strike the company off the register (1 page)
2 February 2009Return made up to 11/11/08; no change of members (4 pages)
2 February 2009Return made up to 11/11/08; no change of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts made up to 31 March 2008 (1 page)
9 September 2008Director's change of particulars / harold keig / 14/07/2008 (1 page)
9 September 2008Director's Change of Particulars / harold keig / 14/07/2008 / HouseName/Number was: , now: 5; Street was: 1 coburg road, now: christian close; Area was: , now: ballastowell gardens; Post Code was: IM8 3EH, now: IM8 2AU (1 page)
17 April 2008Return made up to 11/11/07; full list of members (7 pages)
17 April 2008Return made up to 11/11/07; full list of members (7 pages)
1 June 2007Accounts made up to 31 March 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2007Accounts made up to 31 March 2007 (1 page)
22 November 2006Return made up to 11/11/06; full list of members (7 pages)
22 November 2006Return made up to 11/11/06; full list of members (7 pages)
10 January 2006Return made up to 11/11/05; full list of members (7 pages)
10 January 2006Return made up to 11/11/05; full list of members (7 pages)
15 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
15 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
19 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
11 November 2004Incorporation (17 pages)
11 November 2004Incorporation (17 pages)