About

Registered Number: 00558541
Date of Incorporation: 10/12/1955 (68 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 6 months ago)
Registered Address: CHADWICK & COMPANY CHARTERED ACCOUNTANTS, Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW

 

Established in 1955, Mann's Furnishers Ltd have registered office in Manchester, it's status is listed as "Dissolved". Ogden, Janet, Ogden, Philip Alan, Law, Clara Evelyn, Law, Peter, Ogden, Raymond Mills are listed as directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGDEN, Philip Alan N/A - 1
LAW, Clara Evelyn N/A 15 July 1992 1
LAW, Peter N/A 16 February 2009 1
OGDEN, Raymond Mills N/A 30 November 1997 1
Secretary Name Appointed Resigned Total Appointments
OGDEN, Janet 20 November 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 02 June 2017
AC92 - N/A 17 October 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 26 April 2015
AA - Annual Accounts 24 September 2014
AA01 - Change of accounting reference date 08 September 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 27 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 06 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 26 June 2008
353 - Register of members 26 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 21 December 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 23 December 1992
288 - N/A 08 September 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 08 July 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1986
AA - Annual Accounts 21 April 1981
AA - Annual Accounts 15 April 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 1979 Fully Satisfied

N/A

Legal mortgage 01 December 1967 Fully Satisfied

N/A

Legal mortgage 01 December 1967 Outstanding

N/A

Legal mortgage 01 December 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.