About

Registered Number: 03232214
Date of Incorporation: 31/07/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: Vienna Court, Lammas Road, Godalming, Surrey, GU7 1YL

 

Established in 1996, Manumit Products Ltd has its registered office in Godalming in Surrey, it has a status of "Dissolved". Bateson, Ian David, Raven, Timothy Nicholas, Walker, James Alfred, Iles, Sandra Cecilia are the current directors of Manumit Products Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATESON, Ian David 01 November 1999 - 1
RAVEN, Timothy Nicholas 01 November 1999 - 1
WALKER, James Alfred 01 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ILES, Sandra Cecilia 31 July 1996 01 November 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 11 August 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 06 January 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 19 June 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 17 November 1999
225 - Change of Accounting Reference Date 17 November 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 12 August 1997
225 - Change of Accounting Reference Date 21 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1996
287 - Change in situation or address of Registered Office 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
NEWINC - New incorporation documents 31 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.