MANN & CO. (SOUTH-EAST) LIMITED
Overview
| Company Name | MANN & CO. (SOUTH-EAST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01506885 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MANN & CO. (SOUTH-EAST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MANN & CO. (SOUTH-EAST) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MANN & CO. (SOUTH-EAST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 27, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Henry Sayner as a secretary on Nov 27, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on Jan 09, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr. Ian Henry Sayner on Aug 12, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from 1st Floor Above Austin Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on Dec 24, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 19, 2012 | 2 pages | AP04 | ||||||||||
Annual return made up to Oct 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Oct 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 31-33 Centre Way Locksheath Southampton Hampshire SO31 6DX on Jan 04, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Oct 17, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Appointment of Mr. Ian Henry Sayner as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Shaun Stocks as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Manzi as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Sayner as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MANN & CO. (SOUTH-EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Gareth Rhys | Director | Duke Street CM1 1HP Chelmsford 17 Essex England | United Kingdom | British | 73177720002 | |||||||||
| SAYNER, Ian Henry, Mr. | Secretary | Floor Above Austin & Wyatt, The Square Bishops Waltham SO32 1GG Southampton 1st Hampshire United Kingdom | 150965770001 | |||||||||||
| SAYNER, Ian Henry | Secretary | 2 Berrywood Gardens Hedge End SO30 4QZ Southampton Hampshire | British | 52963690005 | ||||||||||
| WAKEFIELD, Peter Nigel | Secretary | 41 Bramshaw Way Barton On Sea BH25 7ST New Milton Hampshire | British | 112892400001 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ANNELLS, Steven Patrick | Director | 8 Berber Close Whiteley PO15 7HF Fareham Hampshire | England | British | 92802010001 | |||||||||
| CREFFIELD, Derek Platts | Director | 10 Clifftown Parade SS1 1DP Southend On Sea Essex | British | 3393450001 | ||||||||||
| CREW, Anthony Brian | Director | Waverley House Lyndhurst Road BH23 8LA Holmsley Hampshire | United Kingdom | British | 113359280001 | |||||||||
| DRUMMOND, Andrew John | Director | Tidpit Cottage Tidpit Martin SP6 3JR Fordingbridge Hampshire | English | 52886470002 | ||||||||||
| HODGKINSON, Colin | Director | 35 Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | United Kingdom | British | 88182720001 | |||||||||
| HOOPER, Graham Martin | Director | 2 Derwent Close Jangmere PO20 6FQ Chichester West Sussex | British | 30724530001 | ||||||||||
| LARK, Antony Tobias | Director | Longmead Drive DA14 4NT Sidcup 45 Kent | United Kingdom | British | 140927070001 | |||||||||
| MANZI, Shaun Patrick | Director | 212 Imperial Apartments South Western House Canute Road SO14 3AL Southampton Hampshire | England | British | 20194030005 | |||||||||
| MITTEN, Russell Ian | Director | Blackthorn Cottage Chapel Road, Swanmore SO32 2QB Southampton Hampshire | British | 81461430001 | ||||||||||
| NORMAN, Darren Paul | Director | 66 Hunts Pond Road Park Gate SO31 6QW Southampton Hampshire | United Kingdom | British | 61992220003 | |||||||||
| SAYNER, Ian Henry | Director | 2 Berrywood Gardens Hedge End SO30 4QZ Southampton Hampshire | England | British | 52963690005 | |||||||||
| SNOXELL, David Ralph | Director | 34 Vicarage Street Woburn Sands MK17 8RE Milton Keynes Bucks | British | 8860630001 | ||||||||||
| STOCKS, Shaun | Director | 10 Everdene Close BH22 8LG Ferndown Dorset | United Kingdom | British | 88182880002 |
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