Company NameMann & Co. (South Coast) Limited
Company StatusDissolved
Company Number02032382
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKilroy Estate Agents Limited (Corporation)
Date of BirthJuly 1993 (Born 30 years ago)
StatusClosed
Appointed15 October 1999(13 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (closed 11 April 2000)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameHowuncea (Corporation)
StatusClosed
Appointed18 October 1999(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 11 April 2000)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameDerek Platts Creffield
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 1999)
RoleCertified Accountant
Correspondence Address10 Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Secretary NamePeter Nigel Wakefield
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address41 Bramshaw Way
Barton On Sea
New Milton
Hampshire
BH25 7ST
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed02 October 1992(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 18 October 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE

Location

Registered AddressKingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
5 November 1999Application for striking-off (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 November 1997Return made up to 31/10/97; full list of members (9 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 November 1996Return made up to 31/10/96; full list of members (11 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate, 1, myrtle road, brentwood, essex. CM14 5EG (1 page)
4 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)