Company NameManlift Limited
Company StatusDissolved
Company Number01451095
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anthony David Flower
NationalityBritish
StatusClosed
Appointed04 June 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Close
Durham
DH1 5PH
Director NameMichael Owen McManus
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 05 March 2002)
RoleVice President Finance
Correspondence AddressVikarie Weg 26
Dusseldorf-Wittlaer
40489
Germany
Director NameKeith Randall Simmons
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1996(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 March 2002)
RoleSenior Vice President
Correspondence Address11251 Eastwood Drive East
Hagerstown
Maryland
21742
United States
Director NamePeter Dawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1993)
RoleManaging Director
Correspondence AddressHill Bank Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameStanley Hoo Kwan Lau
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1993)
RoleFinance Director
Correspondence Address251a Old Brompton Road
London
SW5 9HP
Director NameRobert Edward Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1993)
RoleFinance Director
Correspondence Address17 Pit Farm Road
Guildford
Surrey
GU1 2JL
Director NameMr Anthony David Flower
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bolton Close
Durham
DH1 5PH
Director NameDr Henry Norman Shirman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 1996)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address5 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS

Location

Registered Address1 Emperor Way
Doxford International Bus Park
Sunderland
Tyne & Wear
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
14 September 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
13 June 2001Return made up to 29/04/01; full list of members (6 pages)
23 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
10 January 2000Registered office changed on 10/01/00 from: crown works pallion sunderland tyne and wear SR4 6TT (1 page)
16 September 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
26 May 1999Return made up to 29/04/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 28 April 1998 (2 pages)
9 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 September 1998Accounting reference date shortened from 28/04/99 to 30/09/98 (1 page)
7 May 1998Accounting reference date shortened from 31/12/98 to 28/04/98 (1 page)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
18 July 1997Return made up to 29/04/97; no change of members (4 pages)
14 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
24 May 1996Return made up to 29/04/96; full list of members (6 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Director resigned (1 page)
8 June 1995Return made up to 29/04/95; no change of members (4 pages)
1 May 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)