Company NameManningbridge Ltd
Company StatusDissolved
Company Number05487064
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Peter Green
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(10 months after company formation)
Appointment Duration16 years, 5 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Pot Green
Ramsbottom
Bury
Lancashire
BL0 9RG
Secretary NamePeter Henshall
NationalityBritish
StatusClosed
Appointed29 March 2007(1 year, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 04 October 2022)
RoleCarer
Correspondence Address2 Chedworth Crescent
Worsley
Manchester
Lancashire
M38 9HE
Secretary NameJohn Anthony Green
NationalityBritish
StatusResigned
Appointed20 April 2006(10 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 2007)
RoleCompany Director
Correspondence Address36 Moorheys Road
Little Hulton
Manchester
Lancashire
M38 9TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1a Pot Green
Ramsbottom
Bury
Lancashire
BL0 9RG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr John Peter Green
100.00%
Ordinary

Financials

Year2014
Net Worth£5,012
Cash£6,249
Current Liabilities£8,958

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 July 2017Notification of John Peter Green as a person with significant control on 30 June 2016 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 September 2016Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP to 70 Market Street Tottington Bury BL8 3LJ on 15 September 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 June 2016Director's details changed for Mr John Peter Green on 1 January 2016 (2 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(4 pages)
28 March 2013Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 28 March 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 June 2010Director's details changed for John Peter Green on 21 May 2010 (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Return made up to 21/06/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
20 July 2006Return made up to 21/06/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
8 May 2006New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
21 June 2005Incorporation (12 pages)