About

Registered Number: 06040020
Date of Incorporation: 03/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 30 Station Estate Road, Feltham, Middlesex, TW14 9BQ,

 

Based in Middlesex, Mannings Funfairs Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, John 24 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
TM02 - Termination of appointment of secretary 09 May 2013
AD01 - Change of registered office address 18 April 2013
DISS16(SOAS) - N/A 01 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 11 April 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 23 February 2012
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
363a - Annual Return 14 January 2009
RESOLUTIONS - N/A 17 December 2008
MISC - Miscellaneous document 17 December 2008
AA - Annual Accounts 17 December 2008
363a - Annual Return 31 January 2008
395 - Particulars of a mortgage or charge 10 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
CERTNM - Change of name certificate 24 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 09 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.