Company NameMannermink Limited
Company StatusDissolved
Company Number03338479
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBertram James Esplin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 11 September 2001)
RoleMechanical Technician
Correspondence Address25 Kielder Avenue
Beacon Farm Dale
Cramlington
Northumberland
NE23 8JT
Secretary NameMargaret Valerie Esplin
NationalityBritish
StatusClosed
Appointed03 April 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address25 Kielder Avenue
Beacon Farm Dale
Cramlington
Northumberland
NE23 8JT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address25 Kielder Avenue
Beacon Farm Dale
Cramlington
Northumberland
NE23 8JT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth-£2,141
Current Liabilities£2,141

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
24 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 April 1999Return made up to 24/03/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
17 March 1998Return made up to 24/03/98; full list of members (6 pages)
18 April 1997New director appointed (2 pages)
10 April 1997Ad 03/04/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Director resigned (1 page)
24 March 1997Incorporation (12 pages)