Company NameM.A.N Trading Limited
Company StatusDissolved
Company Number06854969
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Keiron Leslie Shelton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaniel James Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Secretary NameEssex Secretarial Ltd (Corporation)
StatusClosed
Appointed23 March 2009(same day as company formation)
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ

Location

Registered AddressSuite L, Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Keiron Leslie Shelton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
6 January 2015Director's details changed for Mr Keiron Leslie Shelton on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Keiron Leslie Shelton on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Keiron Leslie Shelton on 5 January 2015 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Keiron Leslie Shelton on 23 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Keiron Leslie Shelton on 23 March 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Essex Secretarial Ltd on 23 March 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Secretary's details changed for Essex Secretarial Ltd on 23 March 2010 (2 pages)
23 March 2009Incorporation (16 pages)
23 March 2009Incorporation (16 pages)