Company NameManzana Contracts Llp
Company StatusDissolved
Company NumberOC371778
CategoryLimited Liability Partnership
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Directors

LLP Designated Member NameMr Adam Christopher Heleine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Netherton Fold
Netherton
Huddersfield
West Yorkshire
HD4 7HB
LLP Designated Member NameMrs Gillian Heleine
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Netherton Fold
Netherton
Huddersfield
West Yorkshire
HD4 7HB

Contact

Websitewww.manzanacontracts.co.uk
Telephone01484 649029
Telephone regionHuddersfield

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£413,591
Cash£126,266
Current Liabilities£76,264

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
27 January 2015Annual return made up to 25 January 2015 (3 pages)
27 January 2015Annual return made up to 25 January 2015 (3 pages)
6 March 2014Registered office address changed from Colneside Business Park Pollard Street South, Off George Street Milnsbridge Huddersfield HD3 4JD on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Colneside Business Park Pollard Street South, Off George Street Milnsbridge Huddersfield HD3 4JD on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Colneside Business Park Pollard Street South, Off George Street Milnsbridge Huddersfield HD3 4JD on 6 March 2014 (1 page)
6 March 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
6 March 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
31 January 2014Annual return made up to 25 January 2014 (3 pages)
31 January 2014Annual return made up to 25 January 2014 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 May 2013Registered office address changed from 6 Netherton Fold Netherton Huddersfield West Yorkshire HD4 7HB on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 6 Netherton Fold Netherton Huddersfield West Yorkshire HD4 7HB on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 6 Netherton Fold Netherton Huddersfield West Yorkshire HD4 7HB on 2 May 2013 (1 page)
31 January 2013Annual return made up to 25 January 2013 (3 pages)
31 January 2013Annual return made up to 25 January 2013 (3 pages)
25 January 2012Incorporation of a limited liability partnership (9 pages)
25 January 2012Incorporation of a limited liability partnership (9 pages)