About

Registered Number: 02333560
Date of Incorporation: 10/01/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Ness Road Garage Ness Road, Burwell, Cambridge, CB25 0AA

 

Manchetts Isleham Ltd was setup in 1989. We don't currently know the number of employees at the company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 22 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 05 October 2007
225 - Change of Accounting Reference Date 25 April 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 19 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 16 October 2001
225 - Change of Accounting Reference Date 27 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
363s - Annual Return 11 October 2000
RESOLUTIONS - N/A 03 July 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 29 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 06 October 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 28 September 1995
RESOLUTIONS - N/A 22 November 1994
RESOLUTIONS - N/A 22 November 1994
RESOLUTIONS - N/A 22 November 1994
363s - Annual Return 22 November 1994
AA - Annual Accounts 22 November 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 02 November 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 10 February 1992
363(287) - N/A 10 February 1992
363 - Annual Return 16 October 1990
AA - Annual Accounts 15 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
288 - N/A 09 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1989
395 - Particulars of a mortgage or charge 26 April 1989
395 - Particulars of a mortgage or charge 18 February 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
NEWINC - New incorporation documents 10 January 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 January 2001 Outstanding

N/A

Guarantee & debenture 12 April 1989 Outstanding

N/A

Legal charge 31 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.