Company NameMethod Manager Ltd.
DirectorTimothy Martin May
Company StatusDissolved
Company Number03825043
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 7 months ago)
Previous NameIB2C Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Timothy Martin May
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed27 August 1999(2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleMarketing Cons
Country of ResidenceEngland
Correspondence AddressHartforth Mill
Hartforth, Gilling West
Richmond
North Yorkshire
DL10 5JZ
Secretary NamePhillippa Diana May
NationalityBritish
StatusCurrent
Appointed12 December 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleDesigner
Correspondence AddressHartforth Mill
Gilling West
Richmond
North Yorkshire
DL10 5JZ
Director NamePhillippa Diana May
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2002)
RoleDesigner
Correspondence AddressHartforth Mill
Gilling West
Richmond
North Yorkshire
DL10 5JZ
Secretary NameMr Timothy Martin May
NationalityEnglish
StatusResigned
Appointed20 April 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartforth Mill
Hartforth, Gilling West
Richmond
North Yorkshire
DL10 5JZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2001)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£30,883
Cash£3,424
Current Liabilities£300

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2004Registered office changed on 28/05/04 from: rennys lane gilesgate durham DH1 2RS (1 page)
24 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2004Declaration of solvency (3 pages)
24 May 2004Appointment of a voluntary liquidator (1 page)
21 May 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
17 February 2003Secretary resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 January 2003Director resigned (1 page)
3 January 2003Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
3 January 2003New secretary appointed (2 pages)
10 December 2002Ad 26/01/01--------- £ si 43000@1 (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 9 houndgate darlington durham DL1 5RF (1 page)
31 October 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
7 February 2001Ad 26/01/01--------- £ si 268000@1=268000 £ ic 2/268002 (2 pages)
5 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2001Nc inc already adjusted 26/01/01 (1 page)
10 January 2001Registered office changed on 10/01/01 from: thorne lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
26 October 2000Company name changed IB2C LIMITED\certificate issued on 27/10/00 (2 pages)
6 September 2000Return made up to 13/08/00; full list of members (6 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 September 1999New secretary appointed (2 pages)
13 August 1999Incorporation (18 pages)