Company NameManton Properties Limited
Company StatusDissolved
Company Number00504503
CategoryPrivate Limited Company
Incorporation Date16 February 1952(72 years, 2 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)
Previous NamesPenistone Hardmetals Company Limited and Penistone Hardmetals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameM/S Valerie Griffiths
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 07 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Lane
Stainton
Rotherham
South Yorkshire
S66 7QX
Secretary NameMr Brian John Yates
NationalityBritish
StatusClosed
Appointed15 January 2008(55 years, 11 months after company formation)
Appointment Duration12 years, 12 months (closed 07 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Worcester Road
Sheffield
South Yorkshire
S10 4JJ
Director NameMr Eric Copley
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address36 Bowdon Avenue
Barlborough
Chesterfield
Derbyshire
S43 4JE
Director NameMr Geoffrey William Crapper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address123 Gresley Road
Sheffield
South Yorkshire
S8 7HP
Director NameMr Charles Edwin Fitch
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address72 Hallam Grange Road
Sheffield
South Yorkshire
S10 4BL
Director NameMr Hugh Manton Griffiths
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 September 2007)
RoleCompany Chairman
Correspondence Address15 School Lane
Stainton
Rotherham
South Yorkshire
S66 7QX
Secretary NameMr Eric Copley
NationalityBritish
StatusResigned
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address36 Bowdon Avenue
Barlborough
Chesterfield
Derbyshire
S43 4JE
Secretary NameMr Hugh Manton Griffiths
NationalityBritish
StatusResigned
Appointed30 June 1993(41 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 September 2007)
RoleCompany Director
Correspondence Address15 School Lane
Stainton
Rotherham
South Yorkshire
S66 7QX
Director NameTrevor Hegarty
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(44 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 June 2003)
RoleEngineer
Correspondence Address19 Galley Drive
Waterthorpe
Sheffield
South Yorkshire
S20 7HS

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2010
Net Worth£849,178
Cash£451,695
Current Liabilities£4,515

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
16 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (19 pages)
13 January 2016Liquidators statement of receipts and payments to 9 November 2015 (21 pages)
13 January 2016Liquidators' statement of receipts and payments to 9 November 2015 (21 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
29 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2015Liquidators statement of receipts and payments to 9 November 2014 (13 pages)
15 January 2015Liquidators' statement of receipts and payments to 9 November 2014 (13 pages)
15 January 2015Liquidators statement of receipts and payments to 9 November 2014 (13 pages)
14 January 2014Liquidators' statement of receipts and payments to 9 November 2013 (13 pages)
14 January 2014Liquidators statement of receipts and payments to 9 November 2013 (13 pages)
14 January 2014Liquidators statement of receipts and payments to 9 November 2013 (13 pages)
11 January 2013Liquidators statement of receipts and payments to 9 November 2012 (12 pages)
11 January 2013Liquidators' statement of receipts and payments to 9 November 2012 (12 pages)
11 January 2013Liquidators statement of receipts and payments to 9 November 2012 (12 pages)
21 November 2011Registered office address changed from 15 School Lane Stainton Rotherham South Yorkshire S66 7QX on 21 November 2011 (2 pages)
18 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 2011Appointment of a voluntary liquidator (1 page)
18 November 2011Declaration of solvency (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 75,000
(4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 30/10/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Return made up to 30/10/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
15 July 2003Company name changed penistone hardmetals LIMITED\certificate issued on 15/07/03 (2 pages)
22 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 November 2002Return made up to 30/10/02; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
22 October 2001Return made up to 30/10/01; no change of members (7 pages)
30 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 October 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 November 1999Return made up to 30/10/99; full list of members (7 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 October 1998Return made up to 30/10/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
21 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Return made up to 30/10/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 November 1995Return made up to 30/10/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 August 1974Registered office changed (1 page)