About

Registered Number: 06249317
Date of Incorporation: 16/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2014 (9 years and 7 months ago)
Registered Address: Suite 2 Aus-Bore House, 19-25 Manchester Road, Wilmslow, SK9 1BQ

 

Established in 2007, Manifold Inn (Gb) Ltd are based in Wilmslow, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 July 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2014
F10.2 - N/A 29 April 2014
RESOLUTIONS - N/A 14 March 2013
4.20 - N/A 14 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2013
AD01 - Change of registered office address 19 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 26 January 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 24 July 2010
AA01 - Change of accounting reference date 16 July 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 29 March 2008
225 - Change of Accounting Reference Date 18 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
225 - Change of Accounting Reference Date 01 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.