Company NameManning Tanning Limited
Company StatusDissolved
Company Number04999431
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 5 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Frank Manning
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleTanning Salon
Country of ResidenceUnited Kingdom
Correspondence Address39 Beaconsfield Road
Colchester
Essex
CO15 6BU
Secretary NameDonna Elizabeth Dearman
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleTanning Salon
Correspondence Address39 Beaconsfield Road
Colchester
Essex
CO15 6BU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address29-30 High Street
Clacton On Sea
Colchester
Essex
CO15 1NU
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Shareholders

1 at £1T.f. Manning
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,336
Current Liabilities£77,336

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Application to strike the company off the register (3 pages)
4 October 2012Application to strike the company off the register (3 pages)
18 March 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-03-18
  • GBP 1
(4 pages)
18 March 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-03-18
  • GBP 1
(4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Thomas Frank Manning on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Thomas Frank Manning on 13 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 18/12/08; full list of members (3 pages)
19 January 2009Return made up to 18/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 20/12/07; full list of members (2 pages)
18 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 20/12/06; full list of members (6 pages)
22 February 2007Return made up to 20/12/06; full list of members (6 pages)
19 February 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
19 February 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
6 March 2006Return made up to 18/12/05; full list of members (6 pages)
6 March 2006Return made up to 18/12/05; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 February 2005Return made up to 18/12/04; full list of members (6 pages)
21 February 2005Return made up to 18/12/04; full list of members (6 pages)
7 February 2004New director appointed (1 page)
7 February 2004New secretary appointed (1 page)
7 February 2004New director appointed (1 page)
7 February 2004Registered office changed on 07/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 February 2004New secretary appointed (1 page)
7 February 2004Registered office changed on 07/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
18 December 2003Incorporation (15 pages)
18 December 2003Incorporation (15 pages)