MANCHUNA DECORATORS LTD.

Register to unlock more data on OkredoRegister

MANCHUNA DECORATORS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02881874

Incorporation date

17/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

XEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1993)
dot icon22/01/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Confirmation statement made on 2025-12-27 with updates
dot icon22/10/2025
Return of final meeting in a members' voluntary winding up
dot icon13/02/2025
Declaration of solvency
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Appointment of a voluntary liquidator
dot icon13/02/2025
Registered office address changed from Picketts Farm Barn Picketts Lane Salfords Redhill Surrey RH1 5RG to 100 Barbirolli Square Manchester M2 3BD on 2025-02-13
dot icon06/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-27 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-27 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-27 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-27 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-27 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Director's details changed for Mrs Yvonne Maria Hartfield on 2009-12-01
dot icon08/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Mrs Yvonne Maria Hartfield on 2009-12-01
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2009
Return made up to 27/12/08; full list of members
dot icon29/01/2009
Location of debenture register
dot icon29/01/2009
Location of register of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from picketts farm barn picketts lane salfords redhill surrey RH1 5RG england
dot icon28/01/2009
Registered office changed on 28/01/2009 from tanners farm balcombe road horley surrey RH6 9EF
dot icon28/01/2009
Director and secretary's change of particulars / yvonne hartfield / 28/01/2009
dot icon28/01/2009
Director's change of particulars / gene hartfield / 28/01/2009
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 27/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 27/12/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 27/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 27/12/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 27/12/03; full list of members
dot icon19/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 27/12/02; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon21/12/2001
Return made up to 27/12/01; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Return made up to 27/12/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/09/2000
New director appointed
dot icon19/01/2000
Return made up to 27/12/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
Return made up to 30/11/98; full list of members
dot icon13/07/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Accounts for a small company made up to 1996-12-31
dot icon11/12/1997
Return made up to 30/11/97; no change of members
dot icon16/01/1997
Return made up to 30/11/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon16/09/1996
Auditor's resignation
dot icon04/12/1995
Return made up to 30/11/95; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/01/1995
Return made up to 17/12/94; full list of members
dot icon13/01/1995
Director resigned
dot icon09/03/1994
Ad 15/02/94--------- £ si 8@1=8 £ ic 2/10
dot icon17/02/1994
Accounting reference date notified as 31/12
dot icon31/01/1994
Particulars of mortgage/charge
dot icon05/01/1994
Secretary resigned
dot icon17/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-16.45 % *

* during past year

Cash in Bank

£313,303.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
332.10K
-
0.00
375.01K
-
2022
0
337.18K
-
0.00
313.30K
-
2022
0
337.18K
-
0.00
313.30K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

337.18K £Ascended1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.30K £Descended-16.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MANCHUNA DECORATORS LTD.

MANCHUNA DECORATORS LTD. is an(a) Dissolved company incorporated on 17/12/1993 with the registered office located at XEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHUNA DECORATORS LTD.?

toggle

MANCHUNA DECORATORS LTD. is currently Dissolved. It was registered on 17/12/1993 and dissolved on 22/01/2026.

Where is MANCHUNA DECORATORS LTD. located?

toggle

MANCHUNA DECORATORS LTD. is registered at XEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD.

What does MANCHUNA DECORATORS LTD. do?

toggle

MANCHUNA DECORATORS LTD. operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for MANCHUNA DECORATORS LTD.?

toggle

The latest filing was on 22/01/2026: Final Gazette dissolved following liquidation.