About

Registered Number: 03725960
Date of Incorporation: 03/03/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 2 months ago)
Registered Address: St. Helen'S House, 89 Market, Street, Ashby De La Zouch, Leicestershire, LE65 1AH

 

Established in 1999, Manston Investments (Dudley) Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 25 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 March 2013
TM02 - Termination of appointment of secretary 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 12 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 06 April 2000
225 - Change of Accounting Reference Date 06 December 1999
395 - Particulars of a mortgage or charge 07 July 1999
CERTNM - Change of name certificate 06 May 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.