MANN & CO. (SOUTH-EAST) LIMITED

MANN & CO. (SOUTH-EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMANN & CO. (SOUTH-EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01506885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANN & CO. (SOUTH-EAST) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MANN & CO. (SOUTH-EAST) LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANN & CO. (SOUTH-EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MANN & CO. (SOUTH-EAST) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MANN & CO. (SOUTH-EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 27, 2014

    1 pagesTM02

    Termination of appointment of Ian Henry Sayner as a secretary on Nov 27, 2014

    1 pagesTM02

    Annual return made up to Oct 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    1 pagesAA

    Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on Jan 09, 2014

    1 pagesAD01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr. Ian Henry Sayner on Aug 12, 2013

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2012

    1 pagesAA

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Registered office address changed from 1st Floor Above Austin Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on Dec 24, 2012

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 19, 2012

    2 pagesAP04

    Annual return made up to Oct 17, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Oct 17, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 31-33 Centre Way Locksheath Southampton Hampshire SO31 6DX on Jan 04, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Oct 17, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    1 pagesAA

    Appointment of Mr. Ian Henry Sayner as a secretary

    1 pagesAP03

    Termination of appointment of Shaun Stocks as a director

    1 pagesTM01

    Termination of appointment of Shaun Manzi as a director

    1 pagesTM01

    Termination of appointment of Ian Sayner as a director

    1 pagesTM01

    Who are the officers of MANN & CO. (SOUTH-EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Gareth Rhys
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    England
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    England
    United KingdomBritish73177720002
    SAYNER, Ian Henry, Mr.
    Floor
    Above Austin & Wyatt, The Square Bishops Waltham
    SO32 1GG Southampton
    1st
    Hampshire
    United Kingdom
    Secretary
    Floor
    Above Austin & Wyatt, The Square Bishops Waltham
    SO32 1GG Southampton
    1st
    Hampshire
    United Kingdom
    150965770001
    SAYNER, Ian Henry
    2 Berrywood Gardens
    Hedge End
    SO30 4QZ Southampton
    Hampshire
    Secretary
    2 Berrywood Gardens
    Hedge End
    SO30 4QZ Southampton
    Hampshire
    British52963690005
    WAKEFIELD, Peter Nigel
    41 Bramshaw Way
    Barton On Sea
    BH25 7ST New Milton
    Hampshire
    Secretary
    41 Bramshaw Way
    Barton On Sea
    BH25 7ST New Milton
    Hampshire
    British112892400001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ANNELLS, Steven Patrick
    8 Berber Close
    Whiteley
    PO15 7HF Fareham
    Hampshire
    Director
    8 Berber Close
    Whiteley
    PO15 7HF Fareham
    Hampshire
    EnglandBritish92802010001
    CREFFIELD, Derek Platts
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    Director
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    British3393450001
    CREW, Anthony Brian
    Waverley House
    Lyndhurst Road
    BH23 8LA Holmsley
    Hampshire
    Director
    Waverley House
    Lyndhurst Road
    BH23 8LA Holmsley
    Hampshire
    United KingdomBritish113359280001
    DRUMMOND, Andrew John
    Tidpit Cottage Tidpit
    Martin
    SP6 3JR Fordingbridge
    Hampshire
    Director
    Tidpit Cottage Tidpit
    Martin
    SP6 3JR Fordingbridge
    Hampshire
    English52886470002
    HODGKINSON, Colin
    35 Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Director
    35 Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    United KingdomBritish88182720001
    HOOPER, Graham Martin
    2 Derwent Close
    Jangmere
    PO20 6FQ Chichester
    West Sussex
    Director
    2 Derwent Close
    Jangmere
    PO20 6FQ Chichester
    West Sussex
    British30724530001
    LARK, Antony Tobias
    Longmead Drive
    DA14 4NT Sidcup
    45
    Kent
    Director
    Longmead Drive
    DA14 4NT Sidcup
    45
    Kent
    United KingdomBritish140927070001
    MANZI, Shaun Patrick
    212 Imperial Apartments
    South Western House Canute Road
    SO14 3AL Southampton
    Hampshire
    Director
    212 Imperial Apartments
    South Western House Canute Road
    SO14 3AL Southampton
    Hampshire
    EnglandBritish20194030005
    MITTEN, Russell Ian
    Blackthorn Cottage
    Chapel Road, Swanmore
    SO32 2QB Southampton
    Hampshire
    Director
    Blackthorn Cottage
    Chapel Road, Swanmore
    SO32 2QB Southampton
    Hampshire
    British81461430001
    NORMAN, Darren Paul
    66 Hunts Pond Road
    Park Gate
    SO31 6QW Southampton
    Hampshire
    Director
    66 Hunts Pond Road
    Park Gate
    SO31 6QW Southampton
    Hampshire
    United KingdomBritish61992220003
    SAYNER, Ian Henry
    2 Berrywood Gardens
    Hedge End
    SO30 4QZ Southampton
    Hampshire
    Director
    2 Berrywood Gardens
    Hedge End
    SO30 4QZ Southampton
    Hampshire
    EnglandBritish52963690005
    SNOXELL, David Ralph
    34 Vicarage Street
    Woburn Sands
    MK17 8RE Milton Keynes
    Bucks
    Director
    34 Vicarage Street
    Woburn Sands
    MK17 8RE Milton Keynes
    Bucks
    British8860630001
    STOCKS, Shaun
    10 Everdene Close
    BH22 8LG Ferndown
    Dorset
    Director
    10 Everdene Close
    BH22 8LG Ferndown
    Dorset
    United KingdomBritish88182880002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0