About

Registered Number: 04577512
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 7 months ago)
Registered Address: The Hammers, 15 Warnford Gardens, Maidstone, Kent, ME15 6PH

 

Founded in 2002, M.A. Manser Electrical Contractors Ltd has its registered office in Maidstone in Kent. The companies director is listed as Manser, Joanna in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSER, Joanna 30 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 05 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 27 October 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 12 April 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.