Company NameManiact Limited
Company StatusDissolved
Company Number05262046
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Manuel Eduardo Pena
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySpanish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Bolingbroke Street
Newcastle Upon Tyne
Tyne And Wear
NE6 5PH
Director NameJulia Woodward
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Tollgate Road
Hamsterley Mill
Rowlands Gill
Tyne And Wear
NE39 1HF
Secretary NameJulia Woodward
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Tollgate Road
Hamsterley Mill
Rowlands Gill
Tyne And Wear
NE39 1HF
Secretary NameAndrea Pena
NationalitySpanish
StatusResigned
Appointed01 September 2007(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address55 Warwick Street
Newcastle Upon Tyne
NE6 5AQ

Location

Registered Address55 Warwick Street
Newcastle Upon Tyne
NE6 5AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

100 at £40Manuel Pena
100.00%
Preference

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Application to strike the company off the register (3 pages)
15 October 2013Application to strike the company off the register (3 pages)
25 September 2013Registered office address changed from 81 Bolingbroke Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5PH United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 81 Bolingbroke Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5PH United Kingdom on 25 September 2013 (1 page)
24 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 December 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 4,000
(3 pages)
14 December 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 4,000
(3 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
31 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
31 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 June 2009Director's Change of Particulars / manuel pena / 30/06/2009 / HouseName/Number was: , now: 81; Street was: 55 warwick street, now: bolingbroke street; Area was: heaton, now: ; Post Code was: NE6 5AQ, now: NE6 5PH; Country was: , now: united kingdom (1 page)
30 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 June 2009Accounts made up to 31 October 2008 (2 pages)
30 June 2009Director's change of particulars / manuel pena / 30/06/2009 (1 page)
22 October 2008Return made up to 20/10/08; full list of members (3 pages)
22 October 2008Return made up to 20/10/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 55 warwick street, heaton newcastle upon tyne tyne and wear NE6 5AQ (1 page)
6 October 2008Registered office changed on 06/10/2008 from 55 warwick street, heaton newcastle upon tyne tyne and wear NE6 5AQ (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 July 2008Appointment Terminated Secretary andrea pena (1 page)
10 July 2008Appointment terminated secretary andrea pena (1 page)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
7 November 2006Return made up to 20/10/06; full list of members (3 pages)
7 November 2006Return made up to 20/10/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 August 2006Registered office changed on 10/08/06 from: 27 grebe close gateshead tyne and wear NE11 9FD (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Registered office changed on 10/08/06 from: 27 grebe close gateshead tyne and wear NE11 9FD (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 20/10/05; full list of members (3 pages)
21 October 2005Return made up to 20/10/05; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 16 churchill gardens, jesmond newcastle upon tyne tyne and wear NE2 1HB (1 page)
14 September 2005Registered office changed on 14/09/05 from: 16 churchill gardens, jesmond newcastle upon tyne tyne and wear NE2 1HB (1 page)
20 April 2005Div 11/04/05 (1 page)
20 April 2005Div 11/04/05 (1 page)
18 October 2004Incorporation (19 pages)
18 October 2004Incorporation (19 pages)