About

Registered Number: 04680463
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 11 months ago)
Registered Address: 12 Billingsmoor Lane, Poundbury, Dorchester, Dorset, DT1 3WT

 

Manson Equine Ltd was registered on 27 February 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Manson, Garry Charles, Morrant, Gloria Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSON, Garry Charles 27 February 2003 - 1
MORRANT, Gloria Anne 27 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 26 January 2018
AA - Annual Accounts 21 September 2017
AA01 - Change of accounting reference date 25 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 12 March 2004
225 - Change of Accounting Reference Date 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 April 2003
CERTNM - Change of name certificate 24 March 2003
MEM/ARTS - N/A 12 March 2003
CERTNM - Change of name certificate 06 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.