MANAGEMENT INTRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT INTRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02433381

Incorporation date

16/10/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1989)
dot icon11/04/2019
Final Gazette dissolved following liquidation
dot icon11/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2018
Liquidators' statement of receipts and payments to 2018-08-15
dot icon23/05/2018
Appointment of a voluntary liquidator
dot icon23/05/2018
Removal of liquidator by court order
dot icon18/05/2018
Registered office address changed from C/O Uhy Manchester 79 Oxford Street Manchester M1 6HT to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2018-05-18
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2016-08-15
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2013-08-15
dot icon10/12/2015
Liquidators' statement of receipts and payments to 2015-08-15
dot icon22/10/2014
Liquidators' statement of receipts and payments to 2014-08-15
dot icon25/09/2012
Liquidators' statement of receipts and payments to 2012-08-15
dot icon13/10/2011
Statement of affairs with form 4.19
dot icon01/09/2011
Registered office address changed from C/O Tenon Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 2011-09-01
dot icon31/08/2011
Appointment of a voluntary liquidator
dot icon31/08/2011
Resolutions
dot icon19/01/2011
Annual return made up to 2010-10-03
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-10-03
dot icon02/12/2009
Director's details changed for Mr Julian David James Goddard on 2009-10-02
dot icon02/12/2009
Director's details changed for Kim Martin Goddard on 2009-10-02
dot icon02/12/2009
Secretary's details changed for Kim Martin Goddard on 2009-10-02
dot icon24/02/2009
Registered office changed on 24/02/2009 from amia cot 9 crescent road bletchingley redhill RH1 4RB
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 03/10/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 03/10/07; no change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 03/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 03/10/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 17/10/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-03-31
dot icon05/11/2003
Return made up to 17/10/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/10/2002
Return made up to 17/10/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 17/10/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/12/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Return made up to 17/10/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon05/11/1999
Return made up to 17/10/99; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-03-31
dot icon13/11/1998
Return made up to 17/10/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1997-03-31
dot icon21/10/1997
Return made up to 17/10/97; full list of members
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Return made up to 17/10/96; full list of members
dot icon23/01/1997
Declaration of assistance for shares acquisition
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1996
Particulars of mortgage/charge
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Secretary resigned;director resigned
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Registered office changed on 26/11/96 from: 20-22 bedford row london WC1R 4JS
dot icon25/10/1995
Return made up to 17/10/95; change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1994
Return made up to 17/10/94; full list of members
dot icon12/03/1994
Registered office changed on 12/03/94 from: 47 brunswick place london N1 6EE
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Ad 27/10/93--------- £ si 9898@1=9898 £ ic 102/10000
dot icon20/12/1993
£ nc 1000/10000 27/10/93
dot icon15/11/1993
Return made up to 17/10/93; full list of members
dot icon05/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/09/1993
Particulars of mortgage/charge
dot icon28/02/1993
Return made up to 17/10/92; no change of members
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon03/03/1992
Registered office changed on 03/03/92 from: 1 cypress court 83 albemarle road beckenham kent BR3 2HP
dot icon24/10/1991
Accounts for a small company made up to 1991-03-31
dot icon17/10/1991
Return made up to 17/10/91; no change of members
dot icon04/07/1991
Return made up to 18/12/90; full list of members
dot icon31/05/1991
New director appointed
dot icon26/02/1990
Registered office changed on 26/02/90 from: 27 windsor gardens, largs, ayrshire. KA30 9DN.
dot icon26/02/1990
Ad 19/12/89--------- £ si 99@1=99 £ ic 2/101
dot icon26/02/1990
Accounting reference date notified as 31/03
dot icon12/01/1990
Secretary resigned;new secretary appointed
dot icon21/12/1989
Memorandum and Articles of Association
dot icon20/12/1989
Director resigned;new director appointed
dot icon20/12/1989
Registered office changed on 20/12/89 from: 2 baches street london N1 6UB
dot icon15/12/1989
Certificate of change of name
dot icon13/12/1989
Resolutions
dot icon17/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Kim Martin
Director
03/07/1995 - Present
-
Gallaher, William Joseph
Director
03/07/1995 - 20/11/1996
-
Goddard, Kim Martin
Secretary
20/11/1996 - Present
-

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 MANAGEMENT INTRODUCTIONS LIMITED

MANAGEMENT INTRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 16/10/1989 with the registered office located at C/O Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 2 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 MANAGEMENT INTRODUCTIONS LIMITED?

toggle

MANAGEMENT INTRODUCTIONS LIMITED is currently Dissolved. It was registered on 16/10/1989 and dissolved on 10/04/2019.

Where is MANAGEMENT INTRODUCTIONS LIMITED located?

toggle

MANAGEMENT INTRODUCTIONS LIMITED is registered at C/O Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does MANAGEMENT INTRODUCTIONS LIMITED do?

toggle

MANAGEMENT INTRODUCTIONS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for MANAGEMENT INTRODUCTIONS LIMITED?

toggle

The latest filing was on 11/04/2019: Final Gazette dissolved following liquidation.