MANRESA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MANRESA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04431118

Incorporation date

02/05/2002

Size

-

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Return of final meeting in a members' voluntary winding up
dot icon17/11/2011
Declaration of solvency
dot icon09/11/2011
Registered office address changed from 29 Great Peter Street London SW1P 3LW United Kingdom on 2011-11-10
dot icon09/11/2011
Appointment of a voluntary liquidator
dot icon09/11/2011
Declaration of solvency
dot icon09/11/2011
Resolutions
dot icon13/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon08/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon08/05/2011
Director's details changed for Nicholas Anthony Christopher Candy on 2011-05-09
dot icon17/10/2010
Appointment of Steven Miles Smith as a director
dot icon01/09/2010
Miscellaneous
dot icon10/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon05/05/2010
Director's details changed for Nicholas Anthony Christopher Candy on 2010-05-03
dot icon05/05/2010
Secretary's details changed for Law Store Limited on 2010-05-03
dot icon05/10/2009
Full accounts made up to 2008-10-31
dot icon12/05/2009
Return made up to 03/05/09; full list of members
dot icon22/12/2008
Return made up to 03/06/06; full list of members
dot icon23/11/2008
Return made up to 08/05/07; full list of members
dot icon25/08/2008
Full accounts made up to 2007-10-31
dot icon14/05/2008
Return made up to 03/05/08; full list of members
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Location of debenture register
dot icon06/05/2008
Registered office changed on 07/05/2008 from 29 great peter street london SW1P 3LW
dot icon13/04/2008
Secretary's Change of Particulars / lawstore LIMITED / 29/01/2008 / Surname was: lawstore LIMITED, now: law store LIMITED; HouseName/Number was: , now: 29; Street was: 31 warwick square, now: great peter street; Post Code was: SW1V 2AF, now: SW1P 3LW
dot icon04/02/2008
Registered office changed on 05/02/08 from: 31 warwick square london SW1V 2AF
dot icon21/11/2007
Certificate of reduction of share premium
dot icon21/11/2007
Court order
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Registered office changed on 08/11/07 from: 100 brompton road london SW3 1ER
dot icon09/10/2007
Resolutions
dot icon07/10/2007
Location of register of members (non legible)
dot icon16/07/2007
Director's particulars changed
dot icon24/06/2007
Certificate of reduction of share premium
dot icon07/06/2007
Court order
dot icon08/05/2007
Return made up to 03/05/07; full list of members
dot icon07/05/2007
Resolutions
dot icon02/05/2007
Location of register of members (non legible)
dot icon20/04/2007
Director's particulars changed
dot icon20/04/2007
Director's particulars changed
dot icon21/02/2007
Full accounts made up to 2006-10-31
dot icon21/02/2007
Full accounts made up to 2005-10-31
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Full accounts made up to 2004-10-31
dot icon08/06/2006
Return made up to 03/05/06; full list of members
dot icon08/06/2006
Director's particulars changed
dot icon12/03/2006
Secretary's particulars changed
dot icon27/11/2005
Director's particulars changed
dot icon14/06/2005
Return made up to 03/05/05; no change of members
dot icon07/03/2005
Director's particulars changed
dot icon15/12/2004
Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR
dot icon12/08/2004
Declaration of mortgage charge released/ceased
dot icon12/08/2004
Declaration of mortgage charge released/ceased
dot icon12/08/2004
Declaration of mortgage charge released/ceased
dot icon09/08/2004
Secretary's particulars changed
dot icon26/05/2004
Return made up to 03/05/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-10-31
dot icon03/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon17/12/2003
Director resigned
dot icon16/11/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon22/10/2003
Director's particulars changed
dot icon15/10/2003
New secretary appointed
dot icon01/10/2003
Registered office changed on 02/10/03 from: 31 warwick square london SW1V 2AF
dot icon01/10/2003
Ad 19/09/03--------- £ si 855@1=855 £ ic 99144/99999
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon28/07/2003
Miscellaneous
dot icon23/06/2003
Return made up to 03/05/03; full list of members
dot icon29/04/2003
Ad 10/04/03--------- £ si 7020@1=7020 £ ic 92126/99146
dot icon18/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon01/08/2002
Declaration of assistance for shares acquisition
dot icon01/08/2002
Ad 12/07/02--------- £ si 28000@1=28000 £ ic 64126/92126
dot icon01/08/2002
Ad 12/07/02--------- £ si 16875@1=16875 £ ic 47251/64126
dot icon01/08/2002
Ad 12/07/02--------- £ si 47250@1=47250 £ ic 1/47251
dot icon01/08/2002
Nc inc already adjusted 12/07/02
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon23/07/2002
Particulars of mortgage/charge
dot icon21/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon14/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Secretary resigned
dot icon13/06/2002
New director appointed
dot icon04/06/2002
New director appointed
dot icon04/06/2002
New secretary appointed
dot icon04/06/2002
Registered office changed on 05/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon02/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven Miles
Director
10/10/2010 - Present
51
Simmonds, Gillian
Director
08/07/2002 - Present
14
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
02/05/2002 - 02/05/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
02/05/2002 - 02/05/2002
3353
LAWSTORE LIMITED
Corporate Secretary
02/05/2002 - 18/09/2003
54

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 MANRESA DEVELOPMENTS LIMITED

MANRESA DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 02/05/2002 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There are currently 5 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 MANRESA DEVELOPMENTS LIMITED?

toggle

MANRESA DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 02/05/2002 and dissolved on 07/09/2012.

Where is MANRESA DEVELOPMENTS LIMITED located?

toggle

MANRESA DEVELOPMENTS LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does MANRESA DEVELOPMENTS LIMITED do?

toggle

MANRESA DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MANRESA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/09/2012: Final Gazette dissolved following liquidation.