Company NameManhattan Kids Limited
DirectorsPatricia Eileen Harrington and Philippe Stephen Eric Schreiber
Company StatusDissolved
Company Number02294857
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePatricia Eileen Harrington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence Address235 Old Spring Road
PO Box 518
Fairfield
Connecticut 06430
Foreign
Director NamePhilippe Stephen Eric Schreiber
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleInternational Lawyer
Correspondence Address235 Old Spring Road
PO Box 518
Fairfield
Connecticut 06430
Foreign
Secretary NameMr James Thorne
NationalityBritish
StatusCurrent
Appointed01 May 1992(3 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS

Location

Registered AddressRobert Miller Tate
3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (5 pages)
4 May 1995Certificate of specific penalty (2 pages)