P&G MANCHESTER LIMITED

81 Carter Lane 81 Carter Lane, EC4V 5EP
StatusDISSOLVED
Company No.00656770
CategoryPrivate Limited Company
Incorporated19 Apr 1960
Age64 years, 25 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 25 days

SUMMARY

P&G MANCHESTER LIMITED is an dissolved private limited company with number 00656770. It was incorporated 64 years, 25 days ago, on 19 April 1960 and it was dissolved 2 years, 25 days ago, on 19 April 2022. The company address is 81 Carter Lane 81 Carter Lane, EC4V 5EP.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 29 Jan 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Mar 2010

Category: Gazette

Type: GAZ1

Documents

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Saveker

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Aug 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen hobhouse

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey moores

Documents

View document PDF

Restoration order of court

Date: 08 Feb 2007

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 30 Mar 1999

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 1998

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 May 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chillington manchester LIMITED\certificate issued on 01/06/98

Documents

View document PDF

Resolution

Date: 06 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Feb 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eva brothers LIMITED\certificate issued on 27/08/93

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 26/08/93

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 06/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/09/90; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/11/89; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 03 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/07/87; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1986

Action Date: 08 Jul 1985

Category: Accounts

Type: AA

Made up date: 1985-07-08

Documents

View document PDF

Legacy

Date: 26 Nov 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 05/08/86

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1979

Category: Annual-return

Type: 363

Description: Annual return made up to 03/07/78

Documents

View document PDF

Legacy

Date: 23 Jun 1975

Category: Annual-return

Type: 363

Description: Annual return made up to 23/06/75

Documents

View document PDF

Incorporation company

Date: 19 Apr 1960

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICKEN COTTAGE (RESTAURANTS) LIMITED

170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:05799054
Status:ACTIVE
Category:Private Limited Company

CHIRON HOSPITALS LIMITED

BEECH HOUSE 60 HALESOWEN ROAD,BROSGROVE,B61 0QL

Number:10994093
Status:ACTIVE
Category:Private Limited Company
Number:CE000418
Status:ACTIVE
Category:Charitable Incorporated Organisation

PARADIGM FINANCIAL LIMITED

19 ABBOTS BUSINESS PARK,KINGS LANGLEY,WD4 8FR

Number:10012426
Status:ACTIVE
Category:Private Limited Company

RAZO INFORMATIQUE LTD.

SUITE ONE, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09205194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TBASE CONSULTING LIMITED

20 MAFEFIELD STREET MASEFIELD STREET,LEEDS,LS20 9LL

Number:10709199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source