About

Registered Number: 03740167
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2 Mockbeggar Lane, Benenden, Cranbrook, Kent, TN17 4BD

 

Established in 1999, Manifest Administration Ltd are based in Cranbrook, it has a status of "Active". There is one director listed as Hemming, Andrew Gordon for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Andrew Gordon 03 November 1999 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 24 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 18 April 2014
CH03 - Change of particulars for secretary 18 April 2014
AD01 - Change of registered office address 18 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 04 March 2010
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 23 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.