MANCHESTER TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00323028

Incorporation date

12/01/1937

Size

Dormant

Contacts

Registered address

Registered address

33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1937)
dot icon25/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2015
First Gazette notice for voluntary strike-off
dot icon30/04/2015
Application to strike the company off the register
dot icon22/02/2015
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon10/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-11
dot icon08/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon28/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-11
dot icon27/08/2013
Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 2013-08-27
dot icon01/07/2013
Termination of appointment of David Caldecott as a director
dot icon01/07/2013
Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 2013-07-01
dot icon05/06/2013
Appointment of Mr Colin Elliot as a director
dot icon06/11/2012
Director's details changed for Mr David Gareth Caldecott on 2012-11-01
dot icon06/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 2012-09-05
dot icon21/08/2012
Director's details changed
dot icon21/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon05/12/2011
Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 2011-12-05
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 2011-03-30
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-14
dot icon16/12/2010
Resolutions
dot icon15/12/2010
Statement by directors
dot icon15/12/2010
Solvency statement dated 14/12/10
dot icon15/12/2010
Statement of capital on 2010-12-15
dot icon15/12/2010
Resolutions
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2008-12-31
dot icon09/03/2010
Termination of appointment of Ian Cave as a director
dot icon09/03/2010
Termination of appointment of Michael Bibring as a director
dot icon12/08/2009
Return made up to 11/08/09; full list of members
dot icon17/06/2009
Director's change of particulars / michael bibring / 15/06/2009
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Return made up to 11/08/08; full list of members
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Declaration of assistance for shares acquisition
dot icon07/11/2007
Registered office changed on 07/11/07 from: 2100 daresbury park, warrington, cheshire, WA4 4BP
dot icon07/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon22/08/2007
Return made up to 11/08/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon16/07/2007
Accounts for a dormant company made up to 2006-09-24
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon01/09/2006
Return made up to 11/08/06; full list of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-09-25
dot icon02/06/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon09/09/2005
Return made up to 01/08/05; full list of members
dot icon17/06/2005
Accounts for a dormant company made up to 2004-09-26
dot icon13/09/2004
Return made up to 11/08/04; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-09-28
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Resolutions
dot icon18/03/2004
Secretary's particulars changed;director's particulars changed
dot icon05/11/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon20/08/2003
Return made up to 11/08/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-09-29
dot icon08/08/2002
Return made up to 11/08/02; full list of members
dot icon08/08/2002
Registered office changed on 08/08/02 from: wilderspool house, greenalls avenue, warrington, WA4 6RH
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon23/04/2002
Full accounts made up to 2000-10-01
dot icon17/10/2001
Director resigned
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon16/08/2001
Return made up to 11/08/01; full list of members
dot icon07/08/2001
Amended full accounts made up to 1999-09-24
dot icon15/08/2000
Return made up to 11/08/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-24
dot icon17/07/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Declaration of assistance for shares acquisition
dot icon17/01/2000
Director's particulars changed
dot icon06/01/2000
Director resigned
dot icon29/09/1999
Full accounts made up to 1998-09-25
dot icon26/08/1999
Return made up to 11/08/99; full list of members
dot icon19/08/1999
Director's particulars changed
dot icon04/03/1999
Director resigned
dot icon11/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon01/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon10/08/1998
Return made up to 11/08/98; no change of members
dot icon03/08/1998
Full accounts made up to 1997-09-26
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Return made up to 11/08/97; no change of members
dot icon01/08/1997
Full accounts made up to 1996-09-27
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon09/10/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon07/08/1996
Return made up to 11/08/96; full list of members
dot icon21/05/1996
Secretary resigned
dot icon21/05/1996
New secretary appointed
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon10/01/1996
Registered office changed on 10/01/96 from: queens court, wilmslow road, alderley edge, cheshire SK9 7RR
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon26/10/1995
Full accounts made up to 1995-01-01
dot icon13/09/1995
Return made up to 11/08/95; no change of members
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-01-02
dot icon17/08/1994
Return made up to 11/08/94; no change of members
dot icon16/08/1994
Director resigned
dot icon18/01/1994
Director resigned
dot icon18/11/1993
Director resigned
dot icon07/11/1993
Full accounts made up to 1993-01-02
dot icon23/08/1993
Return made up to 11/08/93; full list of members
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon01/11/1992
Full accounts made up to 1991-12-28
dot icon27/08/1992
Return made up to 11/08/92; no change of members
dot icon22/01/1992
Particulars of mortgage/charge
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon06/01/1992
Memorandum and Articles of Association
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
New director appointed
dot icon31/10/1991
Full accounts made up to 1990-12-29
dot icon27/09/1991
Return made up to 11/08/91; full list of members
dot icon05/12/1990
Return made up to 01/09/90; no change of members
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon02/08/1990
Registered office changed on 02/08/90 from:\strangeways brewery, manchester, M60 3EL
dot icon16/07/1990
New director appointed
dot icon16/07/1990
New director appointed
dot icon25/01/1990
Certificate of change of name
dot icon20/12/1989
Director resigned
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 11/08/89; full list of members
dot icon06/10/1988
Full accounts made up to 1988-01-02
dot icon06/10/1988
Return made up to 04/08/88; full list of members
dot icon25/07/1988
New director appointed
dot icon06/10/1987
Company type changed from PLC to pri
dot icon01/10/1987
Full accounts made up to 1987-01-03
dot icon22/09/1987
Return made up to 03/08/87; full list of members
dot icon24/11/1986
Director resigned;new director appointed
dot icon18/11/1986
Registered office changed on 18/11/86 from:\127 dale street, liverpool 2
dot icon08/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1986
Director resigned
dot icon03/06/1986
Full accounts made up to 1985-12-31
dot icon03/06/1986
Return made up to 08/05/86; full list of members
dot icon03/03/1983
Accounts made up to 1982-10-01
dot icon03/03/1983
Accounts made up to 1982-10-01
dot icon12/02/1982
Accounts made up to 1981-10-02
dot icon12/02/1982
Accounts made up to 1981-10-02
dot icon12/01/1937
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dermody, Paul Bernard
Director
10/11/1995 - 13/10/2003
26
Caldecott, David Gareth
Director
16/09/2011 - 28/06/2013
141
FILEX SERVICES LIMITED
Corporate Secretary
07/11/2006 - 30/03/2011
301
Farquharson, John Alan
Director
10/11/1995 - 28/09/2001
72
Longden, John David
Director
30/04/1998 - 05/05/2000
37

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 TRADING COMPANY LIMITED

MANCHESTER TRADING COMPANY LIMITED is an(a) Dissolved company incorporated on 12/01/1937 with the registered office located at 33 Cavendish Square, London W1G 0PW. 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 MANCHESTER TRADING COMPANY LIMITED?

toggle

MANCHESTER TRADING COMPANY LIMITED is currently Dissolved. It was registered on 12/01/1937 and dissolved on 25/08/2015.

Where is MANCHESTER TRADING COMPANY LIMITED located?

toggle

MANCHESTER TRADING COMPANY LIMITED is registered at 33 Cavendish Square, London W1G 0PW.

What does MANCHESTER TRADING COMPANY LIMITED do?

toggle

MANCHESTER TRADING COMPANY LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for MANCHESTER TRADING COMPANY LIMITED?

toggle

The latest filing was on 25/08/2015: Final Gazette dissolved via voluntary strike-off.