Company NameManhattan House Limited
Company StatusDissolved
Company Number03515178
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameChloe Bridalwear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameClaire Marie Bartlett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleFashion Retailer
Correspondence Address1 Chapelhope Close
Darlington
County Durham
DL1 3TR
Secretary NameMary Elizabeth Blair
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCompany Accountant
Correspondence Address15 Summerhouse Grove
Darlington
County Durham
DL3 8UE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6b Oxford Street
Darlington
County Durham
DL1 1QZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Financials

Year2014
Net Worth£205,098
Current Liabilities£172,673

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
5 March 2004Application for striking-off (1 page)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 23/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 March 2001Return made up to 23/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Company name changed chloe bridalwear LIMITED\certificate issued on 11/09/00 (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 33/35 duke street darlington durham DL3 7RX (1 page)
20 April 2000Return made up to 23/02/00; full list of members (6 pages)
17 November 1999Particulars of mortgage/charge (4 pages)
10 September 1999Full accounts made up to 31 March 1999 (11 pages)
1 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 April 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 February 1998Director resigned (1 page)
23 February 1998Incorporation (12 pages)