MANN CONSULTANTS LIMITED

64 Brunel Gardens, Bradford, BD5 9RP, W Yorks
StatusDISSOLVED
Company No.05168834
CategoryPrivate Limited Company
Incorporated02 Jul 2004
Age20 years, 2 days
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 3 months, 18 days

SUMMARY

MANN CONSULTANTS LIMITED is an dissolved private limited company with number 05168834. It was incorporated 20 years, 2 days ago, on 02 July 2004 and it was dissolved 9 years, 3 months, 18 days ago, on 17 March 2015. The company address is 64 Brunel Gardens, Bradford, BD5 9RP, W Yorks.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajay Kumar Madhas

Termination date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zafar Iqbal

Termination date: 2014-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Azhar Iqbal

Termination date: 2014-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-07

Old address: 718a Manchester Road Bradford West Yorkshire BD5 7QH

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 27 Apr 2009

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 27 Apr 2009

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Aug 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 May 2007

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 23/10/06 from: 498 thornton road bradford BD8 9BW

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: 306 keighley road bradford BD9 4EY

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL BLOOMING BAKES LTD

1 TRELAWN CLOSE,CHERTSEY,KT16 0LU

Number:11383224
Status:ACTIVE
Category:Private Limited Company

MARK TOMMIS LTD

THE OLD BARN 1815 MELTON ROAD,LEICESTERSHIRE,LE7 4YS

Number:07589497
Status:ACTIVE
Category:Private Limited Company

NEWFITT LIMITED

PROGRESS HOUSE 206,GLEADLESS,S12 3GL

Number:07345886
Status:ACTIVE
Category:Private Limited Company

PARSONS - ESTATE CONSULTANCY LIMITED

112 ST MARY'S ROAD,MARKET HARBOROUGH,LE16 7DX

Number:07082179
Status:ACTIVE
Category:Private Limited Company

R F TOTAL SOLUTIONS LIMITED

FASSIOTTI,HENFIELD,BN5 9QA

Number:04442385
Status:ACTIVE
Category:Private Limited Company

REBECCA O'REILLY LIMITED

1ST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11617175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source