Company NameManette Trading Ltd
Company StatusDissolved
Company Number03201052
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAnnette Ohanlon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address63 Point Road
Dundalk
Louth
Eire
Director NameMatthew Augustine Ohanlon
Date of BirthNovember 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address63 Point Road
Dundalk
Louth
Eire
Secretary NameMatthew Augustine Ohanlon
NationalityIrish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address63 Point Road
Dundalk
Louth
Eire
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 27a Wharncliffe Industrial
Complex, Station Road
Deepcar Sheffield
South Yorkshire
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2000Registered office changed on 24/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
25 July 2000Voluntary strike-off action has been suspended (1 page)
30 June 2000Application for striking-off (1 page)
29 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
9 June 1999Return made up to 20/05/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
28 July 1998Return made up to 20/05/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
10 June 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Incorporation (16 pages)