About

Registered Number: 06216832
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Date of Dissolution: 23/05/2017 (6 years and 10 months ago)
Registered Address: The Feversham, Canon’S Garth Lane, Helmsley, North Yorkshire, YO62 5AG,

 

Based in Helmsley in North Yorkshire, Manola Systems Ltd was registered on 18 April 2007. Manola Systems Ltd has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Brian William George 04 June 2007 06 September 2012 1
ROBERTSON, Malcolm 30 May 2016 12 July 2018 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 02 March 2020
DISS40 - Notice of striking-off action discontinued 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AD01 - Change of registered office address 13 July 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 25 May 2018
CS01 - N/A 25 May 2018
RT01 - Application for administrative restoration to the register 25 May 2018
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 01 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
DISS16(SOAS) - N/A 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 02 May 2014
TM02 - Termination of appointment of secretary 11 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 06 February 2013
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 07 July 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 25 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
225 - Change of Accounting Reference Date 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.