Company NameW.J.Manley Ltd
Company StatusDissolved
Company Number05716916
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamesManley & Smith Building Services Limited and Manley & Smith Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWayne John Manley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleBrickwork Contractor
Correspondence Address23 Henrys Walk
Hainault
Ilford
Essex
IG6 2NR
Secretary NameNicola Manley
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleAdministrator
Correspondence Address23 Henrys Walk
Hainault
Ilford
Essex
IG6 2NR
Director NameMark Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleBrickwork Contractor
Correspondence Address33 Brocket Way
Chigwell
Essex
IG7 4ER
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£3,350
Cash£1,727
Current Liabilities£30,933

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Company name changed manley & smith LTD\certificate issued on 30/07/08 (3 pages)
3 April 2008Return made up to 21/02/08; full list of members (6 pages)
27 November 2007Director resigned (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 21/02/07; full list of members (7 pages)
13 March 2006Registered office changed on 13/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Ad 21/02/06-03/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)