About

Registered Number: 05445045
Date of Incorporation: 06/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2018 (5 years and 7 months ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Based in Leeds, N.A.S. Manna Ltd was founded on 06 May 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKEN, Steven 06 May 2005 21 July 2006 1
IQBAL, Irum 13 November 2006 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
IFTIKHAR, Nadim Choudary 06 May 2005 01 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2018
LIQ14 - N/A 15 August 2018
4.68 - Liquidator's statement of receipts and payments 29 June 2018
4.68 - Liquidator's statement of receipts and payments 29 June 2018
LIQ03 - N/A 28 June 2018
AD01 - Change of registered office address 22 January 2016
F10.2 - N/A 06 January 2016
AD01 - Change of registered office address 10 March 2015
RESOLUTIONS - N/A 09 March 2015
4.20 - N/A 09 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 31 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
MR04 - N/A 13 December 2014
MR01 - N/A 04 December 2014
MR04 - N/A 30 October 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 June 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
SH01 - Return of Allotment of shares 29 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 14 May 2013
SH01 - Return of Allotment of shares 18 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 25 August 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 16 February 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 07 June 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 09 September 2007
395 - Particulars of a mortgage or charge 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2007
363a - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 09 August 2006
395 - Particulars of a mortgage or charge 24 November 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Outstanding

N/A

Rent deposit deed 17 June 2011 Fully Satisfied

N/A

Debenture 10 August 2010 Fully Satisfied

N/A

Legal charge 13 August 2007 Fully Satisfied

N/A

Debenture 24 April 2007 Fully Satisfied

N/A

Debenture 23 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.