MANESTREAM LIMITED

Register to unlock more data on OkredoRegister

MANESTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03352785

Incorporation date

14/04/1997

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon27/08/2014
Final Gazette dissolved following liquidation
dot icon22/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2013
Liquidators' statement of receipts and payments to 2013-11-02
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-11-02
dot icon21/12/2011
Liquidators' statement of receipts and payments to 2011-11-02
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon02/11/2010
Administrator's progress report to 2010-10-26
dot icon02/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/08/2010
Result of meeting of creditors
dot icon28/07/2010
Statement of administrator's proposal
dot icon28/07/2010
Statement of affairs with form 2.14B
dot icon01/06/2010
Registered office address changed from Unit 1 Great Cambridge Industrial Estate Lincoln Road Enfield Middlesex EN1 1SH on 2010-06-02
dot icon01/06/2010
Appointment of an administrator
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon28/02/2010
Full accounts made up to 2009-09-30
dot icon04/02/2010
Termination of appointment of Steven Holmes as a director
dot icon04/02/2010
Termination of appointment of Steven Holmes as a secretary
dot icon07/10/2009
Secretary's details changed for Mr Steven Frederick Holmes on 2009-10-01
dot icon07/10/2009
Director's details changed for John O'sullivan on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr Steven Frederick Holmes on 2009-10-01
dot icon25/06/2009
Full accounts made up to 2008-09-30
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/05/2009
Return made up to 15/04/09; full list of members
dot icon23/04/2009
Secretary's change of particulars steven frederick holmes logged form
dot icon19/08/2008
Director appointed steven frederick holmes
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2008
Return made up to 15/04/08; full list of members
dot icon19/03/2008
Registered office changed on 20/03/2008 from unit 1 cambridge industrial estate lincoln road enfield middlesex EN1 1SH
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Registered office changed on 06/02/08 from: unit 8 fountain drive mead lane industrial estate hertford hertfordshire SG13 7UB
dot icon01/02/2008
Particulars of mortgage/charge
dot icon10/01/2008
Full accounts made up to 2007-09-30
dot icon14/12/2007
Particulars of mortgage/charge
dot icon28/10/2007
Secretary resigned
dot icon28/10/2007
New secretary appointed
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon24/04/2007
Return made up to 15/04/07; full list of members
dot icon06/12/2006
Director resigned
dot icon20/11/2006
Amended full accounts made up to 2005-09-30
dot icon31/07/2006
Accounts for a small company made up to 2005-09-30
dot icon19/07/2006
Director's particulars changed
dot icon31/05/2006
Ad 01/02/02--------- £ si 1@1
dot icon30/05/2006
Amended accounts made up to 2004-09-30
dot icon30/05/2006
Amended full accounts made up to 2003-09-30
dot icon30/05/2006
Amended accounts made up to 2002-09-30
dot icon30/05/2006
Ad 30/09/05--------- £ si 299997@1
dot icon30/05/2006
Nc inc already adjusted 30/09/05
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Return made up to 15/04/06; full list of members
dot icon30/05/2006
Return made up to 15/04/04; full list of members; amend
dot icon30/05/2006
Return made up to 15/04/03; full list of members; amend
dot icon30/05/2006
Return made up to 15/04/02; full list of members; amend
dot icon30/05/2006
Return made up to 15/04/05; full list of members; amend
dot icon25/04/2006
Registered office changed on 26/04/06 from: mulberry house 53 church street weybridge surrey KT13 8DJ
dot icon28/11/2005
New secretary appointed
dot icon27/11/2005
New director appointed
dot icon27/11/2005
Secretary resigned
dot icon27/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/04/2005
Return made up to 15/04/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon12/07/2004
Return made up to 15/04/04; full list of members
dot icon08/10/2003
Return made up to 15/04/03; full list of members
dot icon05/08/2003
Ad 01/01/02--------- £ si 1@1
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/05/2003
Particulars of mortgage/charge
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon18/04/2002
Return made up to 15/04/02; full list of members
dot icon21/02/2002
Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2001
Total exemption full accounts made up to 2000-09-30
dot icon23/04/2001
Return made up to 15/04/01; full list of members
dot icon03/09/2000
Return made up to 15/04/00; full list of members
dot icon03/09/2000
New secretary appointed
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon31/08/1999
Director resigned
dot icon22/08/1999
Registered office changed on 23/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon22/08/1999
Full accounts made up to 1998-09-30
dot icon14/01/1999
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon18/05/1998
Return made up to 15/04/98; full list of members
dot icon09/10/1997
Director resigned
dot icon09/10/1997
New director appointed
dot icon14/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Hans
Director
02/10/2005 - 26/10/2006
17
BONUSWORTH LIMITED
Corporate Director
14/04/1997 - 30/09/1997
995
O'sullivan, John Fitzgerald
Director
01/10/1997 - Present
26
Wing, Clifford Donald
Secretary
14/04/1997 - 30/06/1999
683
Holmes, Steven Frederick
Director
18/08/2008 - 31/01/2010
-

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 MANESTREAM LIMITED

MANESTREAM LIMITED is an(a) Dissolved company incorporated on 14/04/1997 with the registered office located at 10 Furnival Street, London EC4A 1YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANESTREAM LIMITED?

toggle

MANESTREAM LIMITED is currently Dissolved. It was registered on 14/04/1997 and dissolved on 27/08/2014.

Where is MANESTREAM LIMITED located?

toggle

MANESTREAM LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does MANESTREAM LIMITED do?

toggle

MANESTREAM LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MANESTREAM LIMITED?

toggle

The latest filing was on 27/08/2014: Final Gazette dissolved following liquidation.