Company NameLe Mange Tout Limited
Company StatusDissolved
Company Number08130066
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Dawn Gallaghan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(11 months after company formation)
Appointment Duration8 years, 4 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Glen Avenue
Blackley
Manchester
Director NameMr John Paul Boardman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Fourth Avenue
Bury
BL9 7RH
Secretary NameJohn Paul Boardman
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address52 Fourth Avenue
Bury
BL9 7RH
Secretary NameMiss Dawn Gallaghan
StatusResigned
Appointed31 May 2013(11 months after company formation)
Appointment Duration3 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address35 Glen Avenue
Blackley
Manchester
Secretary NameMr Gustav Robert Alexander
StatusResigned
Appointed01 September 2013(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 01 October 2013)
RoleCompany Director
Correspondence Address18 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AW

Contact

Websitewww.lemangetout.co.uk/
Telephone0161 2020583
Telephone regionManchester

Location

Registered AddressUnit 12 Varley Business Centre
42 James Street
Manchester
M40 8EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

100 at £1Dawn Gallaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,055
Cash£17,916
Current Liabilities£77,690

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 October 2013Termination of appointment of Gustav Robert Alexander as a secretary on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Gustav Robert Alexander as a secretary on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Gustav Robert Alexander as a secretary on 1 October 2013 (1 page)
25 September 2013Termination of appointment of Dawn Gallaghan as a secretary on 1 September 2013 (1 page)
25 September 2013Termination of appointment of Dawn Gallaghan as a secretary on 1 September 2013 (1 page)
25 September 2013Termination of appointment of Dawn Gallaghan as a secretary on 1 September 2013 (1 page)
25 September 2013Appointment of Mr Gustav Robert Alexander as a secretary on 1 September 2013 (2 pages)
25 September 2013Appointment of Mr Gustav Robert Alexander as a secretary on 1 September 2013 (2 pages)
25 September 2013Appointment of Mr Gustav Robert Alexander as a secretary on 1 September 2013 (2 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
15 July 2013Registered office address changed from 52 Fourth Avenue Bury BL9 7RH England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 52 Fourth Avenue Bury BL9 7RH England on 15 July 2013 (1 page)
1 July 2013Appointment of Miss Dawn Gallaghan as a director on 31 May 2013 (2 pages)
1 July 2013Appointment of Miss Dawn Gallaghan as a secretary on 31 May 2013 (2 pages)
1 July 2013Appointment of Miss Dawn Gallaghan as a secretary on 31 May 2013 (2 pages)
1 July 2013Appointment of Miss Dawn Gallaghan as a director on 31 May 2013 (2 pages)
28 June 2013Termination of appointment of John Paul Boardman as a director on 31 May 2013 (1 page)
28 June 2013Termination of appointment of John Paul Boardman as a secretary on 31 May 2013 (1 page)
28 June 2013Termination of appointment of John Paul Boardman as a secretary on 31 May 2013 (1 page)
28 June 2013Termination of appointment of John Paul Boardman as a director on 31 May 2013 (1 page)
4 July 2012Incorporation (37 pages)
4 July 2012Incorporation (37 pages)