MANA INNS LTD

Register to unlock more data on OkredoRegister

MANA INNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05064191

Incorporation date

03/03/2004

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 2 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon26/12/2013
Final Gazette dissolved following liquidation
dot icon26/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-09-14
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-09-14
dot icon30/11/2010
Notice of Constitution of Liquidation Committee
dot icon11/10/2010
Registered office address changed from Brookside House Brookside Industrial Estate Spring Road Ibstock Leicestershire LE67 6LR on 2010-10-12
dot icon06/10/2010
Statement of affairs with form 4.19
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Appointment of a voluntary liquidator
dot icon24/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon24/05/2010
Registered office address changed from Suite 6a Brookside House Brookside Industrial Estate Spring Road Ibstock Leicestershire LE67 6LR on 2010-05-25
dot icon24/05/2010
Registered office address changed from 11 Main Street Thornton Coalville Leicestershire LE67 1AF on 2010-05-25
dot icon23/05/2010
Director's details changed for Mrs Amanda Louise Richichi on 2010-01-01
dot icon23/05/2010
Director's details changed for Mr Ashley Ronald James on 2010-01-01
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2009
Accounts for a small company made up to 2008-12-31
dot icon28/07/2009
Appointment Terminated Director mark routen
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2009
Return made up to 04/03/09; full list of members
dot icon18/05/2009
Location of debenture register
dot icon18/05/2009
Registered office changed on 19/05/2009 from valley views 11 main street thornton coalville leicestershire LE67 1AF
dot icon18/05/2009
Location of register of members
dot icon28/04/2009
Registered office changed on 29/04/2009 from c/o lamb and holmes, west street kettering northamptonshire NN16 0AZ
dot icon06/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/05/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon06/05/2008
Return made up to 04/03/08; full list of members
dot icon05/05/2008
Director appointed mr ashley ronald james
dot icon05/05/2008
Ad 05/05/08 gbp si 1@1=1 gbp ic 91/92
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/05/2007
Return made up to 04/03/07; full list of members
dot icon03/05/2007
Director resigned
dot icon27/03/2007
Registered office changed on 28/03/07 from: queens cottage, main street sutton bassett market harborough leicestershire LE16 8HP
dot icon27/03/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon27/03/2007
Ad 28/02/07--------- £ si 89@1=89 £ ic 2/91
dot icon09/03/2007
Particulars of mortgage/charge
dot icon05/02/2007
New director appointed
dot icon09/08/2006
Certificate of change of name
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Secretary resigned
dot icon08/08/2006
Registered office changed on 09/08/06 from: 17 middle lane, stoke albany market harborough leicestershire LE16 8QA
dot icon06/08/2006
New director appointed
dot icon27/03/2006
Return made up to 04/03/06; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/11/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon18/04/2005
Return made up to 04/03/05; full list of members
dot icon18/04/2005
Registered office changed on 19/04/05
dot icon18/04/2005
Location of debenture register address changed
dot icon18/04/2005
Location of register of members address changed
dot icon06/10/2004
Registered office changed on 07/10/04 from: somerby house, 30 nelson street leicester leicestershire LE1 7BA
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New secretary appointed
dot icon27/09/2004
Certificate of change of name
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon03/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
03/03/2004 - 07/03/2004
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
03/03/2004 - 07/03/2004
12343
Routen, Julia Christene
Secretary
21/09/2004 - 31/05/2006
-
Powell, Nicola Ann
Director
06/08/2006 - 30/03/2007
1
Richichi, Amanda Louise
Secretary
31/05/2006 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANA INNS LTD

MANA INNS LTD is an(a) Dissolved company incorporated on 03/03/2004 with the registered office located at C/O BEGBIES TRAYNOR, 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANA INNS LTD?

toggle

MANA INNS LTD is currently Dissolved. It was registered on 03/03/2004 and dissolved on 26/12/2013.

Where is MANA INNS LTD located?

toggle

MANA INNS LTD is registered at C/O BEGBIES TRAYNOR, 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does MANA INNS LTD do?

toggle

MANA INNS LTD operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for MANA INNS LTD?

toggle

The latest filing was on 26/12/2013: Final Gazette dissolved following liquidation.