Company NameManhattan Commercial Limited
Company StatusDissolved
Company Number06655067
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Directors

Director NameMs Carolyn Yvonne Harman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
54 Southfield
Hessle
HU13 0EU
Director NameMr Charles Anthony Leeman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge 54 Southfield
Hessle
HU13 0EU
Secretary NameMr Danny Ian Banks
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Coachhouse Swanland Hall Hall Park
Swanland
Hull
HU14 3NW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCedar Lodge
54 Southfield
Hessle
HU13 0EU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2009Secretary appointed danny ian banks (1 page)
20 February 2009Secretary appointed danny ian banks (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/O. Robsons & co. LTD. Sigma house beverley business park oldbeck road beverley HU17 0JS U.K. (1 page)
12 February 2009Director appointed carolyn yvonne harman (1 page)
12 February 2009Director appointed charles anthony leeman (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/O. Robsons & co. LTD. Sigma house beverley business park oldbeck road beverley HU17 0JS U.K. (1 page)
12 February 2009Director appointed charles anthony leeman (1 page)
12 February 2009Director appointed carolyn yvonne harman (1 page)
25 July 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
25 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
25 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 July 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
24 July 2008Incorporation (15 pages)
24 July 2008Incorporation (15 pages)