About

Registered Number: 03819597
Date of Incorporation: 04/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: 657 Liverpool Road, Irlam, Manchester, Lancashire, M44 5XD

 

Founded in 1999, Manlon Property Services Ltd has its registered office in Manchester, Lancashire, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Williams, Ernest, Qadus, Shahena, Lewandowski, Michael at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Ernest 15 November 1999 - 1
LEWANDOWSKI, Michael 01 November 2000 17 January 2011 1
Secretary Name Appointed Resigned Total Appointments
QADUS, Shahena 01 November 2000 17 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 23 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 09 August 2010
AA01 - Change of accounting reference date 04 June 2010
AA01 - Change of accounting reference date 19 March 2010
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
AA - Annual Accounts 28 April 2007
395 - Particulars of a mortgage or charge 11 January 2007
363s - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
AA - Annual Accounts 12 May 2006
395 - Particulars of a mortgage or charge 14 March 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 11 September 2004
395 - Particulars of a mortgage or charge 11 September 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 30 March 2004
395 - Particulars of a mortgage or charge 03 January 2004
363s - Annual Return 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2003
AA - Annual Accounts 08 April 2003
395 - Particulars of a mortgage or charge 18 September 2002
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
395 - Particulars of a mortgage or charge 24 May 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
287 - Change in situation or address of Registered Office 06 October 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
287 - Change in situation or address of Registered Office 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
NEWINC - New incorporation documents 04 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2007 Outstanding

N/A

Legal charge 07 August 2006 Outstanding

N/A

Legal charge 08 March 2006 Outstanding

N/A

Legal mortgage 01 September 2004 Fully Satisfied

N/A

Legal mortgage 01 September 2004 Fully Satisfied

N/A

Legal mortgage 29 December 2003 Outstanding

N/A

Legal mortgage 03 September 2002 Fully Satisfied

N/A

Debenture 23 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.