Company NameMantaray Innovations Limited
Company StatusDissolved
Company Number08148296
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date11 March 2021 (3 years, 1 month ago)
Previous NameMaymask (192) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Bryan Percy Beattie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Kenneth Brian Dargue Beattie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2018(5 years, 7 months after company formation)
Appointment Duration3 years (closed 11 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Matthew Robin Collen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Bruno Johan Oscar Jaspaert
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed08 July 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2017)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressWarande 1 Zingem
9750
Belgium

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1Matthew Robin Collen
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
12 October 2017Notification of Tfhl Limited as a person with significant control on 8 June 2017 (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2017Termination of appointment of Bruno Johan Oscar Jaspaert as a director on 8 June 2017 (1 page)
8 June 2017Appointment of Mr Bryan Percy Beattie as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Kenneth Brian Dargue Beattie as a director on 8 June 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
14 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
9 July 2015Termination of appointment of Matthew Robin Collen as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Matthew Robin Collen as a director on 8 July 2015 (1 page)
9 July 2015Appointment of Mr Bruno Johan Oscar Jaspaert as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Bruno Johan Oscar Jaspaert as a director on 8 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
20 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(3 pages)
20 November 2012Company name changed maymask (192) LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
20 November 2012Change of name notice (2 pages)
18 July 2012Incorporation (14 pages)