About

Registered Number: 02256054
Date of Incorporation: 11/05/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 8 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Based in Taunton, Manuflex Ltd was registered on 11 May 1988, it's status is listed as "Dissolved". This company currently employs 21-50 people. The current directors of the business are listed as Stewart, Raymond William, Hoslins, Eleanor, Tombs, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Raymond William N/A - 1
TOMBS, Robert 01 March 1995 23 October 1998 1
Secretary Name Appointed Resigned Total Appointments
HOSLINS, Eleanor N/A 01 November 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2019
LIQ14 - N/A 27 April 2019
LIQ03 - N/A 03 December 2018
AD01 - Change of registered office address 23 November 2017
RESOLUTIONS - N/A 21 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2017
LIQ02 - N/A 21 November 2017
AD01 - Change of registered office address 26 October 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 05 February 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 22 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 04 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
353 - Register of members 04 April 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 09 March 2006
AUD - Auditor's letter of resignation 09 March 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 29 November 2003
RESOLUTIONS - N/A 30 April 2003
169 - Return by a company purchasing its own shares 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
RESOLUTIONS - N/A 24 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 18 January 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 15 November 1999
395 - Particulars of a mortgage or charge 29 October 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
AA - Annual Accounts 17 November 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 22 September 1995
AA - Annual Accounts 16 March 1995
288 - N/A 02 March 1995
363s - Annual Return 31 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 22 March 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 29 September 1993
RESOLUTIONS - N/A 14 September 1993
123 - Notice of increase in nominal capital 14 September 1993
288 - N/A 25 August 1993
363s - Annual Return 27 January 1993
288 - N/A 27 January 1993
AA - Annual Accounts 26 November 1992
287 - Change in situation or address of Registered Office 13 March 1992
363a - Annual Return 13 February 1992
AA - Annual Accounts 18 September 1991
AA - Annual Accounts 09 September 1991
363a - Annual Return 09 September 1991
363 - Annual Return 21 March 1990
288 - N/A 21 March 1990
AA - Annual Accounts 21 March 1990
395 - Particulars of a mortgage or charge 13 December 1988
PUC 2 - N/A 19 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1988
RESOLUTIONS - N/A 21 June 1988
123 - Notice of increase in nominal capital 21 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
287 - Change in situation or address of Registered Office 09 June 1988
NEWINC - New incorporation documents 11 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2017 Outstanding

N/A

Legal mortgage 26 October 1999 Fully Satisfied

N/A

Mortgage debenture 06 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.