About

Registered Number: 03902350
Date of Incorporation: 05/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2016 (7 years and 9 months ago)
Registered Address: Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE

 

Having been setup in 2000, A J Manson 2000 Ltd have registered office in Shrewsbury in Shropshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at A J Manson 2000 Ltd. The organisation has 2 directors listed as Richardson, Sarah, Williams, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jean 14 January 2000 01 August 2000 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Sarah 30 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 April 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2016
AD01 - Change of registered office address 03 August 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 03 June 2015
AA01 - Change of accounting reference date 27 March 2015
RESOLUTIONS - N/A 22 December 2014
4.70 - N/A 22 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2014
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 09 October 2012
TM02 - Termination of appointment of secretary 22 August 2012
AP03 - Appointment of secretary 02 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 18 January 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 10 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
225 - Change of Accounting Reference Date 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
CERTNM - Change of name certificate 20 January 2000
NEWINC - New incorporation documents 05 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.