Company NameManningtree Glass Limited
Company StatusDissolved
Company Number06393418
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Una Road
Parkeston
Harwich
Essex
CO12 4PR
Director NameMr Derek Keith Thomas
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamilton Road
Colchester
Essex
CO3 3DZ
Secretary NameMr Brian Keith Thomas
NationalityBritish
StatusClosed
Appointed10 July 2008(9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Una Road
Parkeston
Harwich
Essex
CO12 4PR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 8 Causeway Industrial Estate
Station Road
Manningtree
Essex
CO11 2LH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
24 August 2009Accounts made up to 31 May 2009 (4 pages)
20 January 2009Return made up to 08/10/08; full list of members (3 pages)
20 January 2009Return made up to 08/10/08; full list of members (3 pages)
28 October 2008Director appointed derek keith thomas (2 pages)
28 October 2008Director appointed derek keith thomas (2 pages)
9 October 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
9 October 2008Accounts made up to 31 May 2008 (5 pages)
9 October 2008Director appointed brian keith thomas (2 pages)
9 October 2008Secretary appointed brian keith thomas (2 pages)
9 October 2008Secretary appointed brian keith thomas (2 pages)
9 October 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
9 October 2008Director appointed brian keith thomas (2 pages)
9 October 2008Registered office changed on 09/10/2008 from unit 18-20, riverside avenue west, lawford dale industrial estate, manningtree essex CO11 1UN (1 page)
9 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
9 October 2008Registered office changed on 09/10/2008 from unit 18-20, riverside avenue west, lawford dale industrial estate, manningtree essex CO11 1UN (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
8 October 2007Incorporation (13 pages)
8 October 2007Incorporation (13 pages)