Company NameManta Couriers Limited
Company StatusDissolved
Company Number06622456
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Leslie Hall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ryebank Grove
Ashton-Under-Lyne
Lancashire
OL6 9LN
Secretary NameBeverley Anne Hall
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Ryebank Grove
Ashton-Under-Lyne
Lancashire
OL6 9LN
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at 1Derek Leslie Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,033
Cash£275
Current Liabilities£10,618

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Derek Leslie Hall on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Derek Leslie Hall on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
18 June 2009Ad 17/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2009Ad 17/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
2 March 2009Appointment Terminated Director andrew tomlinson (1 page)
2 March 2009Appointment terminated director andrew tomlinson (1 page)
17 June 2008Incorporation (18 pages)
17 June 2008Incorporation (18 pages)