About

Registered Number: 05493071
Date of Incorporation: 28/06/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (6 years and 6 months ago)
Registered Address: Spring Cottage Hown, Loddiswell, Kingsbridge, Devon, TQ7 4DD,

 

Manuka Smoked Products Ltd was setup in 2005, it has a status of "Dissolved". There are 4 directors listed as Holden, Alexandra Hope, Holden, Grant Derek, Peake, Anita Forbes, Peake, Michael Gordon for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Alexandra Hope 19 July 2006 - 1
HOLDEN, Grant Derek 19 July 2006 - 1
PEAKE, Anita Forbes 28 June 2005 01 June 2007 1
PEAKE, Michael Gordon 28 June 2005 01 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AD01 - Change of registered office address 03 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 30 June 2016
SH01 - Return of Allotment of shares 30 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
AA - Annual Accounts 02 May 2008
395 - Particulars of a mortgage or charge 09 August 2007
225 - Change of Accounting Reference Date 10 July 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 05 July 2006
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.