Company NameMann Mechanical Services Limited
Company StatusDissolved
Company Number04898138
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 7 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameEtchco 1207 Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Michael Jackman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 08 June 2010)
RoleElectrical Engineer
Correspondence AddressManzl
School Lane Bleasby
Nottingham
East Midlands
NG14 7GD
Secretary NameMrs June Jackman
NationalityBritish
StatusClosed
Appointed01 October 2003(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressManzl
School Lane Bleasby
Nottingham
NG14 7GD
Director NameMrs June Jackman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(1 year after company formation)
Appointment Duration5 years, 8 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressManzl
School Lane Bleasby
Nottingham
NG14 7GD
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Location

Registered AddressWellington House
39 Wellington Street
Sheffield
South Yorkshire
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£30,494
Cash£30,494

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 27/08/08; full list of members (4 pages)
9 September 2008Return made up to 27/08/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 27/08/07; full list of members (2 pages)
4 September 2007Return made up to 27/08/07; full list of members (2 pages)
24 April 2007Return made up to 27/08/06; full list of members (2 pages)
24 April 2007Return made up to 27/08/06; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: one colmore square birmingham west midlands B4 6AJ (1 page)
20 April 2007Registered office changed on 20/04/07 from: one colmore square birmingham west midlands B4 6AJ (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 27/08/05; full list of members (2 pages)
18 October 2005Return made up to 27/08/05; full list of members (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 27/08/04; full list of members (6 pages)
8 September 2004Return made up to 27/08/04; full list of members (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
8 September 2004Registered office changed on 08/09/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
28 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
9 October 2003Company name changed etchco 1207 LIMITED\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed etchco 1207 LIMITED\certificate issued on 09/10/03 (2 pages)
14 September 2003Incorporation (22 pages)
14 September 2003Incorporation (22 pages)