MANOS (UK) LIMITED

Register to unlock more data on OkredoRegister

MANOS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01638929

Incorporation date

27/05/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon15/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2010
First Gazette notice for voluntary strike-off
dot icon25/07/2010
Application to strike the company off the register
dot icon09/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon27/10/2009
Secretary's details changed for Ms Shirley Bradley on 2009-10-27
dot icon22/06/2009
Accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon05/01/2009
Accounts made up to 2007-10-31
dot icon25/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon15/05/2008
Location of register of members
dot icon15/05/2008
Registered office changed on 16/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
dot icon14/05/2008
Return made up to 08/02/08; full list of members
dot icon14/05/2008
Director's Change of Particulars / thomas cook group management services LIMITED / 28/12/2007 / HouseName/Number was: , now: the thomas cook business park; Street was: thomas cook group PLC, now: coningsby road; Area was: holiday house, sandbrook park sandbrook way, now: ; Post Town was: rochdale, now: peterborough; Region was: lancashire, now: cam
dot icon14/05/2008
Appointment Terminated Secretary gregory mcmahon
dot icon14/05/2008
Appointment Terminated Director gregory mcmahon
dot icon12/05/2008
Secretary appointed ms shirley bradley
dot icon11/05/2008
Appointment Terminated Director john bloodworth
dot icon11/05/2008
Director appointed mr david michael william hallisey
dot icon16/10/2007
Director's particulars changed
dot icon21/05/2007
Accounts made up to 2006-10-31
dot icon02/03/2007
Return made up to 08/02/07; full list of members
dot icon05/04/2006
Accounts made up to 2005-10-31
dot icon19/02/2006
Return made up to 08/02/06; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon15/11/2005
Director's particulars changed
dot icon06/10/2005
Registered office changed on 07/10/05 from: parkway one parkway business centre 30O princess road manchester lancashire M14 7QU
dot icon01/09/2005
Accounts made up to 2004-10-31
dot icon23/02/2005
Return made up to 08/02/05; full list of members
dot icon11/10/2004
New director appointed
dot icon27/07/2004
Accounts made up to 2003-09-30
dot icon13/07/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon18/02/2004
Return made up to 08/02/04; full list of members
dot icon18/02/2003
Return made up to 08/02/03; full list of members
dot icon25/01/2003
Accounts made up to 2002-09-30
dot icon03/08/2002
Miscellaneous
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon13/02/2002
Return made up to 08/02/02; full list of members
dot icon29/10/2001
Director resigned
dot icon28/10/2001
Director resigned
dot icon27/08/2001
Director's particulars changed
dot icon24/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon29/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon25/02/2001
Return made up to 08/02/01; full list of members
dot icon25/02/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon10/07/2000
Full group accounts made up to 1999-10-31
dot icon07/05/2000
Return made up to 08/02/00; full list of members
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Registered office changed on 29/02/00 from: yeoman house 168-172 old street london EC1V 9BP
dot icon28/02/2000
Secretary resigned;director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon26/08/1999
Full group accounts made up to 1998-10-31
dot icon09/03/1999
Return made up to 08/02/99; full list of members
dot icon09/07/1998
Return made up to 08/02/98; full list of members; amend
dot icon03/03/1998
Return made up to 08/02/98; full list of members
dot icon04/01/1998
Full group accounts made up to 1997-10-31
dot icon12/02/1997
Return made up to 08/02/97; change of members
dot icon07/01/1997
Full group accounts made up to 1996-10-31
dot icon03/04/1996
Full accounts made up to 1995-10-31
dot icon03/04/1996
Return made up to 08/02/96; no change of members
dot icon10/03/1996
Director resigned
dot icon10/03/1996
Resolutions
dot icon03/01/1996
New director appointed
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Particulars of mortgage/charge
dot icon13/02/1995
Full accounts made up to 1994-10-31
dot icon13/02/1995
Return made up to 08/02/95; full list of members
dot icon18/10/1994
Particulars of mortgage/charge
dot icon07/06/1994
Ad 01/06/94--------- £ si 580129@1=580129 £ ic 250000/830129
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
£ nc 250000/830129 01/06/94
dot icon21/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/03/1994
New director appointed
dot icon14/02/1994
Full accounts made up to 1993-10-31
dot icon14/02/1994
Return made up to 01/02/94; full list of members
dot icon14/02/1994
Registered office changed on 15/02/94
dot icon14/02/1994
Director resigned
dot icon26/01/1994
Particulars of mortgage/charge
dot icon18/01/1994
Director resigned
dot icon03/01/1994
Particulars of mortgage/charge
dot icon19/04/1993
Director's particulars changed
dot icon17/03/1993
Ad 19/02/93--------- £ si 225000@1=225000 £ ic 25000/250000
dot icon15/03/1993
Resolutions
dot icon15/03/1993
£ nc 50000/250000 19/02/93
dot icon14/02/1993
Full accounts made up to 1992-10-31
dot icon14/02/1993
Return made up to 09/02/93; no change of members
dot icon25/08/1992
Particulars of mortgage/charge
dot icon27/04/1992
New director appointed
dot icon07/01/1992
Director resigned
dot icon07/01/1992
Full accounts made up to 1991-10-31
dot icon07/01/1992
Return made up to 06/01/92; no change of members
dot icon07/01/1992
Registered office changed on 08/01/92 from: gillingham house 38-44 gillingham st london SW1V 1JW
dot icon15/10/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon10/03/1991
Full accounts made up to 1990-10-31
dot icon10/03/1991
Return made up to 28/02/91; full list of members
dot icon09/10/1990
Particulars of mortgage/charge
dot icon02/04/1990
Full accounts made up to 1989-10-31
dot icon02/04/1990
Return made up to 19/03/90; full list of members
dot icon15/03/1990
Auditor's resignation
dot icon07/12/1989
Director resigned;new director appointed
dot icon15/05/1989
Full accounts made up to 1988-10-31
dot icon15/05/1989
Return made up to 24/04/89; full list of members
dot icon31/01/1989
New director appointed
dot icon21/09/1988
Full accounts made up to 1987-10-31
dot icon29/02/1988
Return made up to 06/01/88; full list of members
dot icon08/10/1987
Full accounts made up to 1986-10-31
dot icon05/03/1987
Return made up to 06/01/87; full list of members
dot icon08/09/1986
Full accounts made up to 1985-10-31
dot icon10/07/1986
Return made up to 03/01/86; full list of members
dot icon07/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anaxagorou, Tony Akis
Director
28/12/1995 - 29/09/2000
8
Hallisey, David Michael William
Director
27/12/2007 - Present
148
Munday, Nicholas Harold Paul
Director
29/11/2000 - 29/09/2001
6
Mcmahon, Gregory Joseph
Secretary
02/02/2000 - 30/12/2007
15
Fleming, Justin Vandermere
Director
02/02/2000 - 27/01/2001
15

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 MANOS (UK) LIMITED

MANOS (UK) LIMITED is an(a) Dissolved company incorporated on 27/05/1982 with the registered office located at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SB. There are currently 3 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 MANOS (UK) LIMITED?

toggle

MANOS (UK) LIMITED is currently Dissolved. It was registered on 27/05/1982 and dissolved on 15/11/2010.

Where is MANOS (UK) LIMITED located?

toggle

MANOS (UK) LIMITED is registered at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SB.

What is the latest filing for MANOS (UK) LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved via voluntary strike-off.