MANCHESTER PANEL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER PANEL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03367986

Incorporation date

09/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/02/2024
Liquidators' statement of receipts and payments to 2023-12-02
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2022-12-02
dot icon11/10/2022
Appointment of a voluntary liquidator
dot icon11/10/2022
Removal of liquidator by court order
dot icon17/01/2022
Liquidators' statement of receipts and payments to 2021-12-02
dot icon23/04/2021
Appointment of a voluntary liquidator
dot icon22/04/2021
Removal of liquidator by court order
dot icon27/01/2021
Liquidators' statement of receipts and payments to 2020-12-02
dot icon22/12/2020
Registered office address changed from Bishop Fleming Llp 10 Queen Square Bristol Avon BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-12-22
dot icon03/02/2020
Liquidators' statement of receipts and payments to 2019-12-02
dot icon12/02/2019
Liquidators' statement of receipts and payments to 2018-12-02
dot icon30/01/2018
Liquidators' statement of receipts and payments to 2017-12-02
dot icon10/02/2017
Liquidators' statement of receipts and payments to 2016-12-02
dot icon15/12/2015
Registered office address changed from Unit 6 Smithfold Lane Worsley Manchester M28 0GP to Bishop Fleming Llp 10 Queen Square Bristol Avon BS1 4NT on 2015-12-15
dot icon14/12/2015
Statement of affairs with form 4.19
dot icon14/12/2015
Appointment of a voluntary liquidator
dot icon14/12/2015
Resolutions
dot icon28/10/2015
Termination of appointment of Paul David Dobbin as a director on 2015-10-09
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/09/2014
Registration of charge 033679860004, created on 2014-09-11
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/03/2013
Registered office address changed from Unit 3 Deans Road Industrial Estate, Deans Road Swinton Manchester M27 0RD England on 2013-03-01
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/03/2010
Registered office address changed from Towngate Hambers 18a Moor Street Chepstow Monmouthshire NP16 5DB on 2010-03-20
dot icon11/01/2010
Appointment of Paul David Dobbin as a director
dot icon06/01/2010
Certificate of change of name
dot icon06/01/2010
Change of name notice
dot icon18/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 28/02/09; full list of members
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from m c walker 29 moor street chepstow monmouthshire NP16 5DD
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Director's change of particulars / liam bynne / 01/03/2008
dot icon28/05/2008
Duplicate mortgage certificatecharge no:3
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon31/12/2007
New director appointed
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/03/2007
Return made up to 28/02/07; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon10/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon07/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/03/2004
Return made up to 28/02/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2003-06-30
dot icon24/03/2003
Return made up to 28/02/03; full list of members
dot icon04/10/2002
Ad 03/06/02--------- £ si 100@1=100 £ ic 1000/1100
dot icon04/10/2002
Resolutions
dot icon04/10/2002
£ nc 1000/2000 03/06/02
dot icon30/09/2002
Accounts for a small company made up to 2002-06-30
dot icon27/07/2002
Resolutions
dot icon29/03/2002
Return made up to 28/02/02; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2001-06-30
dot icon27/03/2001
Return made up to 28/02/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-06-30
dot icon24/03/2000
Return made up to 28/02/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-06-30
dot icon10/03/1999
Return made up to 28/02/99; full list of members
dot icon04/01/1999
Accounts for a small company made up to 1998-06-30
dot icon26/05/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon19/05/1998
Return made up to 09/05/98; full list of members
dot icon06/12/1997
Particulars of mortgage/charge
dot icon18/08/1997
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon18/08/1997
Ad 01/08/97--------- £ si 998@1=998 £ ic 2/1000
dot icon09/07/1997
Particulars of mortgage/charge
dot icon18/06/1997
Memorandum and Articles of Association
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
New secretary appointed
dot icon16/06/1997
New director appointed
dot icon13/06/1997
Resolutions
dot icon09/06/1997
Certificate of change of name
dot icon06/06/1997
Registered office changed on 06/06/97 from: classic house 174-180 old street london EC1V 9BP
dot icon09/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

0

No officers data available.

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 MANCHESTER PANEL PRODUCTS LIMITED

MANCHESTER PANEL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 09/05/1997 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There is currently no 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 MANCHESTER PANEL PRODUCTS LIMITED?

toggle

MANCHESTER PANEL PRODUCTS LIMITED is currently Dissolved. It was registered on 09/05/1997 and dissolved on 16/04/2025.

Where is MANCHESTER PANEL PRODUCTS LIMITED located?

toggle

MANCHESTER PANEL PRODUCTS LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does MANCHESTER PANEL PRODUCTS LIMITED do?

toggle

MANCHESTER PANEL PRODUCTS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for MANCHESTER PANEL PRODUCTS LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.