Company NameManitube Silencers (1988) Limited
Company StatusDissolved
Company Number00997334
CategoryPrivate Limited Company
Incorporation Date16 December 1970(53 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVirgil William Hunt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleVice President Administration
Correspondence Address9622 West Shore Drive
Columbus
Indiana 47201
Foreign
Director NameAnthony Lee Davey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(28 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Correspondence AddressGan Lar
Dalton Lane
Burton In Kendal
Cumbria
LA6 1NG
Secretary NameAnthony Lee Davey
NationalityBritish
StatusCurrent
Appointed09 September 1999(28 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Correspondence AddressGan Lar
Dalton Lane
Burton In Kendal
Cumbria
LA6 1NG
Director NameMelvyn John Chandler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(29 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RolePlant Manager
Correspondence Address41 Dilhorne Road
Cheadle
Stoke On Trent
ST10 1PT
Director NameMr Allan Howie Stanley Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(29 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleLawyer
Correspondence AddressLittle Grange
Hinton Road
Hurst
Berkshire
RG10 0BP
Director NameMr Peter Ward Howe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 September 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Barn
Sowerby Road St Michaels
Preston
Lancashire
PR3 0TV
Director NameBarry Watson Lees
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 September 1999)
RoleManager
Correspondence AddressIvy Bank Farm Hothersall Lane
Hothersall
Preston
Lancashire
PR3 2XB
Director NameMr Frank William Shaw
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleManager
Correspondence Address6 Fell View
Garstang
Preston
Lancashire
PR3 1WQ
Director NameJohn Stuart Walker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1994)
RoleManager
Correspondence Address2 Brookway
Wrea Green
Preston
Lancashire
PR4 2NU
Secretary NameMr Peter Ward Howe
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Barn
Sowerby Road St Michaels
Preston
Lancashire
PR3 0TV
Director NameMr Anthony Richard Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 September 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookview
Fulwood
Preston
Lancashire
PR2 8FG

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,706,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2002Dissolved (1 page)
10 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Registered office changed on 08/01/01 from: squires gate lane blackpool lancashire FY4 3RN (1 page)
27 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2000Declaration of solvency (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Return made up to 01/10/00; full list of members (7 pages)
11 October 2000New director appointed (3 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
3 November 1999Return made up to 01/10/99; full list of members (8 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 November 1996Return made up to 01/10/96; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)