Company NameManniteck Limited
Company StatusDissolved
Company Number01626820
CategoryPrivate Limited Company
Incorporation Date2 April 1982(42 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Ivor Billson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 08 May 2007)
RoleOffice Manager
Correspondence Address5 Bigby Way
Bramley
Rotherham
South Yorkshire
S66 3XY
Secretary NameMr Ivor Billson
NationalityBritish
StatusClosed
Appointed03 June 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address5 Bigby Way
Bramley
Rotherham
South Yorkshire
S66 3XY
Director NameElizabeth Ann Billson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(12 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address5 Bigby Way
Bramley
Rotherham
South Yorkshire
S66 3XY
Director NameMr Stuart William Pease
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 April 2002)
RoleShop Floor Manager
Country of ResidenceUnited Kingdom
Correspondence Address430 Upper Wortley Road
Scholes
Rotherham
South Yorkshire
S61 2SS
Director NameMrs Joan Pease
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address430 Upper Wortley Road
Rotherham
South Yorkshire
S61 2SS

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£27,799
Cash£29,602
Current Liabilities£3,832

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
7 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
15 June 2006Return made up to 03/06/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 June 2005Return made up to 03/06/05; full list of members (7 pages)
13 June 2005Registered office changed on 13/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 June 2004Return made up to 03/06/04; full list of members (7 pages)
8 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 June 2002Return made up to 03/06/02; full list of members (8 pages)
18 April 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: unit 1 taylors close parkgate rotherham S62 6NW (1 page)
18 April 2002Director resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 June 2001Return made up to 03/06/01; full list of members (8 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 June 2000Return made up to 03/06/00; full list of members (8 pages)
24 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 June 1999Return made up to 03/06/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 June 1998Return made up to 03/06/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
16 July 1997Return made up to 03/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 June 1996Return made up to 03/06/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 June 1995Return made up to 03/06/95; change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(6 pages)
26 April 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)