Company NameMan Of Steel Ltd
Company StatusDissolved
Company Number08970785
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Karl Mannam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2017(2 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Briscoe Lane
Manchester
M40 2XG
Secretary NameMr Karl Mannam
StatusClosed
Appointed15 January 2017(2 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 12 September 2017)
RoleCompany Director
Correspondence Address2 Briscoe Lane
Manchester
M40 2XG
Director NameMr Khalid Mahmood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Morley Street
Bury
BL9 9JQ
Secretary NameMr Khalid Mahmood
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address38 Morley Street
Bury
BL9 9JQ
Director NameMr Andrew Kenneth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2016(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Brunel Way
Shrewsbury
SY3 7PN
Wales
Secretary NameMr Andrew Kenneth
StatusResigned
Appointed03 December 2016(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 January 2017)
RoleCompany Director
Correspondence Address63 Brunel Way
Shrewsbury
SY3 7PN
Wales

Location

Registered AddressUnit 2b Briscoe Lane
Manchester
M40 2XG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Khalid Mahmood
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Termination of appointment of Andrew Kenneth as a director on 15 January 2017 (1 page)
27 January 2017Appointment of Mr Karl Mannam as a secretary on 15 January 2017 (2 pages)
27 January 2017Appointment of Mr Karl Mannam as a secretary on 15 January 2017 (2 pages)
27 January 2017Termination of appointment of Andrew Kenneth as a secretary on 15 January 2017 (1 page)
27 January 2017Termination of appointment of Andrew Kenneth as a director on 15 January 2017 (1 page)
27 January 2017Appointment of Mr Karl Mannam as a director on 15 January 2017 (2 pages)
27 January 2017Appointment of Mr Karl Mannam as a director on 15 January 2017 (2 pages)
27 January 2017Termination of appointment of Andrew Kenneth as a secretary on 15 January 2017 (1 page)
27 January 2017Registered office address changed from 64 Brunel Way Shrewsbury SY3 7PN England to Unit 2B Briscoe Lane Manchester M40 2XG on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 64 Brunel Way Shrewsbury SY3 7PN England to Unit 2B Briscoe Lane Manchester M40 2XG on 27 January 2017 (1 page)
22 December 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-12-22
  • GBP 1
(6 pages)
22 December 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-12-22
  • GBP 1
(6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2016Termination of appointment of Khalid Mahmood as a secretary on 3 December 2016 (1 page)
16 December 2016Termination of appointment of Khalid Mahmood as a director on 3 December 2016 (1 page)
16 December 2016Appointment of Mr Andrew Kenneth as a secretary on 3 December 2016 (2 pages)
16 December 2016Registered office address changed from 38 Morley Street Bury BL99JQ to 64 Brunel Way Shrewsbury SY3 7PN on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Andrew Kenneth as a secretary on 3 December 2016 (2 pages)
16 December 2016Appointment of Mr Andrew Kenneth as a director on 3 December 2016 (2 pages)
16 December 2016Registered office address changed from 38 Morley Street Bury BL99JQ to 64 Brunel Way Shrewsbury SY3 7PN on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Khalid Mahmood as a secretary on 3 December 2016 (1 page)
16 December 2016Termination of appointment of Khalid Mahmood as a director on 3 December 2016 (1 page)
16 December 2016Appointment of Mr Andrew Kenneth as a director on 3 December 2016 (2 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
7 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)