Company NameManfredi (Bolton) Ltd
Company StatusDissolved
Company Number08400763
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
StatusClosed
Appointed30 June 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Andrew Hulley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHulleys 29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr Simon Charles Hulley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHulleys 29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR

Contact

Websitehulleys.lls.com

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angelbell LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
20 July 2016Auditor's resignation (1 page)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
14 July 2015Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
14 July 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
14 July 2015Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages)
14 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
14 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
13 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
13 February 2013Incorporation (22 pages)