Company NameMan Management Agency Limited
Company StatusDissolved
Company Number04567215
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Baldrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster St Marks Court
Teesdale Business Park
Teesside
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed26 March 2004(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 26 February 2013)
Correspondence AddressWestminster St Marks Court
Teesdale Business Park
Teesside
TS17 6QP
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameBurlington Nominees Limited (Corporation)
Date of BirthJanuary 1973 (Born 51 years ago)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressRussell Square House
10/12 Russell Square
London
WC1B 5EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed26 March 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2009)
Correspondence AddressWestminster St Mark's Court
Teesdale Business Park
Teesside
TS17 6QP

Location

Registered AddressWestminster St Marks Court
Teesdale Business Park
Teesside
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Mr Jonathan Mark Baldrey
100.00%
Ordinary

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
5 November 2012Application to strike the company off the register (3 pages)
5 November 2012Application to strike the company off the register (3 pages)
7 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(3 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(3 pages)
4 January 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
6 April 2010Director's details changed for Mr Jonathan Mark Baldrey on 30 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Jonathan Mark Baldrey on 30 March 2010 (2 pages)
7 December 2009Termination of appointment of Endeavour Director Limited as a director (1 page)
7 December 2009Appointment of Mr Jonathan Mark Baldrey as a director (2 pages)
7 December 2009Termination of appointment of Endeavour Director Limited as a director (1 page)
7 December 2009Appointment of Mr Jonathan Mark Baldrey as a director (2 pages)
18 November 2009Director's details changed for Endeavour Director Limited on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Endeavour Director Limited on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Endeavour Director Limited on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
18 November 2009Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Stockton on Tees TS17 6QP on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
18 November 2009Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Stockton on Tees TS17 6QP on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
3 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
3 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
16 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
16 January 2009Accounts made up to 5 April 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
12 November 2008Return made up to 18/10/08; full list of members (3 pages)
12 November 2008Return made up to 18/10/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
24 January 2008Accounts made up to 5 April 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
14 November 2006Accounts made up to 5 April 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
1 February 2006Accounts made up to 5 April 2005 (2 pages)
1 February 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
1 February 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
18 October 2005Registered office changed on 18/10/05 from: westminster st mark's court teesdale stockton on tees TS17 6QP (1 page)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Registered office changed on 18/10/05 from: westminster st mark's court teesdale stockton on tees TS17 6QP (1 page)
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
3 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
3 December 2004Accounts made up to 5 April 2004 (2 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
9 July 2004Registered office changed on 09/07/04 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
9 July 2004Registered office changed on 09/07/04 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
17 December 2003Return made up to 18/10/03; full list of members (5 pages)
17 December 2003Return made up to 18/10/03; full list of members (5 pages)
12 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
12 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
12 December 2003Accounts made up to 5 April 2003 (1 page)
27 November 2003Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page)
27 November 2003Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
18 October 2002Incorporation (17 pages)
18 October 2002Incorporation (17 pages)