Company NameManufac Corporation Limited
Company StatusDissolved
Company Number05827384
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Secretary NameMr Harry Ian Rome
NationalityBritish
StatusClosed
Appointed16 November 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address284 Stockport Road
Hyde
Cheshire
SK14 5RU
Director NameMr Harry Ian Rome
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(4 years, 7 months after company formation)
Appointment Duration9 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
Director NameColin Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Cefn Rhug Cottages
Corwen
Denbignshire
LL21 0EH
Wales
Director NameMr Harry Ian Rome
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address284 Stockport Road
Hyde
Cheshire
SK14 5RU
Director NameMr Kurt Harry Rome
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2010)
RoleSales Director
Correspondence Address155 Greg Street
Reddish
Stockport
Cheshire
SK5 7LN
Director NameMr John Fenby
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
Director NameMr John Fenby
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address23 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

10k at 1Harry Rome
50.00%
Ordinary
5k at 1John Fenby
25.00%
Ordinary
5k at 1Kurt Rome
25.00%
Ordinary

Financials

Year2014
Turnover£9,818
Gross Profit£6,818
Net Worth-£26,512
Current Liabilities£136,329

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
7 February 2011Appointment of Mr Harry Ian Rome as a director (2 pages)
7 February 2011Appointment of Mr Harry Ian Rome as a director (2 pages)
7 February 2011Termination of appointment of John Fenby as a director (1 page)
7 February 2011Termination of appointment of John Fenby as a director (1 page)
4 October 2010Registered office address changed from the Creamery Melin Rhug Corwen Denbighshire LL21 0ES on 4 October 2010 (1 page)
4 October 2010Registered office address changed from The Creamery Melin Rhug Corwen Denbighshire LL21 0ES on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Creamery Melin Rhug Corwen Denbighshire LL21 0ES on 4 October 2010 (1 page)
4 June 2010Termination of appointment of Kurt Rome as a director (1 page)
4 June 2010Termination of appointment of Kurt Rome as a director (1 page)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 20,001
(4 pages)
4 June 2010Appointment of Mr. John Fenby as a director (2 pages)
4 June 2010Appointment of Mr. John Fenby as a director (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 20,001
(4 pages)
6 April 2010Registered office address changed from 1 Cefn Rhug Cottages Corwen Denbighshire LL21 0EH on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1 Cefn Rhug Cottages Corwen Denbighshire LL21 0EH on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1 Cefn Rhug Cottages Corwen Denbighshire LL21 0EH on 6 April 2010 (1 page)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
15 April 2009Appointment Terminated Director john fenby (1 page)
15 April 2009Appointment terminated director john fenby (1 page)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
30 May 2008Director appointed mr john fenby (1 page)
30 May 2008Director appointed mr john fenby (1 page)
21 May 2008Appointment terminate, secretary ocs corporate secretaries LIMITED logged form (1 page)
21 May 2008Appointment Terminate, Secretary Ocs Corporate Secretaries LIMITED Logged Form (1 page)
7 March 2008Appointment terminated director harry rome (1 page)
7 March 2008Accounts made up to 31 May 2007 (2 pages)
7 March 2008Appointment Terminated Director harry rome (1 page)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 November 2007Ad 27/11/07--------- £ si 10000@1=10000 £ ic 1/10001 (1 page)
27 November 2007Ad 27/11/07--------- £ si 10000@1=10000 £ ic 1/10001 (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007New secretary appointed (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
15 June 2007Return made up to 24/05/07; full list of members (2 pages)
15 June 2007Return made up to 24/05/07; full list of members (2 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: 284 stockport road hyde cheshire SK14 5RU (1 page)
19 July 2006Registered office changed on 19/07/06 from: 284 stockport road hyde cheshire SK14 5RU (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
2 June 2006Registered office changed on 02/06/06 from: manufac corporation LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: manufac corporation LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Incorporation (18 pages)
24 May 2006Incorporation (18 pages)