Company NameManoss Interiors Limited
Company StatusDissolved
Company Number07210457
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Ian Bancroft Hands
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS

Contact

Websitewww.manoss.co.uk/
Email address[email protected]
Telephone0121 3292924
Telephone regionBirmingham

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1000 at £1Ian Bancroft Hands
100.00%
Ordinary

Financials

Year2014
Net Worth£40,036
Current Liabilities£244,433

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 July 2011Delivered on: 28 July 2011
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 March 2017Registered office address changed from 125 Springfield Road Sutton Coldfield B76 2SN to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2 March 2017 (2 pages)
28 February 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
28 February 2017Statement of affairs with form 4.19 (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
16 April 2015Director's details changed for Mr Ian Hands on 16 February 2015 (2 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Secretary's details changed (1 page)
16 April 2015Secretary's details changed for {officer_name} (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Mr Ian Hands on 18 May 2011 (2 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)