About

Registered Number: 03910538
Date of Incorporation: 20/01/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (8 years and 6 months ago)
Registered Address: Nemesis House, 1 Oxford Court, Bishopgate Manchester, Lancs, M2 3WQ

 

Mancunia Ltd was founded on 20 January 2000 and are based in Bishopgate Manchester, Lancs, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOLLITT, Sheila 20 January 2000 04 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
L64.07 - Release of Official Receiver 08 July 2015
COCOMP - Order to wind up 16 October 2013
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CERTNM - Change of name certificate 31 January 2010
CONNOT - N/A 31 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 20 November 2006
287 - Change in situation or address of Registered Office 08 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 14 September 2004
AUD - Auditor's letter of resignation 14 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 03 December 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 21 September 2001
225 - Change of Accounting Reference Date 29 June 2001
363s - Annual Return 21 February 2001
225 - Change of Accounting Reference Date 16 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.