Company NameThe Manningtree Corporation Ltd
Company StatusDissolved
Company Number03533635
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameThe Manningtree Delicatessen And Wine Cellar Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSimon Peter Marrison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(5 days after company formation)
Appointment Duration5 years, 7 months (closed 11 November 2003)
RoleManaging Director
Correspondence AddressBeechleigh East Lane
Dedham
Colchester
Essex
CO7 6BQ
Secretary NameSioban Ann Marrison
NationalityBritish
StatusClosed
Appointed30 March 1998(5 days after company formation)
Appointment Duration5 years, 7 months (closed 11 November 2003)
RoleCompany Director
Correspondence AddressBeechleigh East Lane
Dedham
Colchester
Essex
CO7 6BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCharleston House
39 Temple Pattle Brantham
Manningtree
Essex
CO11 1RW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Financials

Year2014
Turnover£141,219
Gross Profit£52,589
Net Worth£939
Cash£1,549
Current Liabilities£19,522

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
4 September 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000Registered office changed on 07/11/00 from: 21-23 high street manningtree colchester essex CO1 1AG (1 page)
6 November 2000Company name changed the manningtree delicatessen and wine cellar LTD\certificate issued on 07/11/00 (2 pages)
28 January 2000Full accounts made up to 30 April 1999 (11 pages)
24 May 1999Return made up to 24/03/99; full list of members (6 pages)
1 October 1998Company name changed the manningtree wine cellar LTD\certificate issued on 02/10/98 (2 pages)
25 August 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 21-23 high street manningtree essex CO11 1AG (1 page)
22 April 1998New secretary appointed (2 pages)
24 March 1998Incorporation (12 pages)