MANNINGTREE ENGINEERING LIMITED

19 High Street, Manningtree, CO11 1AG, Essex, United Kingdom
StatusDISSOLVED
Company No.01425685
CategoryPrivate Limited Company
Incorporated05 Jun 1979
Age45 years, 12 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 6 days

SUMMARY

MANNINGTREE ENGINEERING LIMITED is an dissolved private limited company with number 01425685. It was incorporated 45 years, 12 days ago, on 05 June 1979 and it was dissolved 3 years, 1 month, 6 days ago, on 11 May 2021. The company address is 19 High Street, Manningtree, CO11 1AG, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

New address: 19 High Street Manningtree Essex CO11 1AG

Old address: 3 Riverside Avenue West Manningtree Essex CO11 1UN

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-02

Officer name: Carole Anne Spurgeon

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leslie Spurgeon

Termination date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Thomas Harvey

Appointment date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hayden Few

Appointment date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Leslie Spurgeon

Documents

View document PDF

Change sail address company

Date: 26 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 04/04/06 from: riverside avenue west manningtree essex CO11 1UN

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 27/02/95 from: driver & co 10-12 st.peters street ipswich IP1 1XB

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 08 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Resolution

Date: 16 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 07/11/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1990

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1989

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Legacy

Date: 16 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/10/89; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 09/03/89 from: handford house 253 ranelagh road ipswich IP2 0AP

Documents

View document PDF

Legacy

Date: 25 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/03/88; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1989

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1987

Action Date: 30 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-30

Documents

View document PDF

Legacy

Date: 08 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/03/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1987

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/03/86; full list of members

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


Some Companies

ATS COMMERCIAL SECRETARY LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09605784
Status:ACTIVE
Category:Private Limited Company

FIDUCIARY ACCOUNTING SERVICES LTD

FLAT 5 ODEON PARADE,WATFORD,WD24 6PY

Number:10653921
Status:ACTIVE
Category:Private Limited Company

J HENRY FLOORING LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:10086726
Status:ACTIVE
Category:Private Limited Company

LEY DISTRIBUTORS LIMITED

126 WRAGLEY WAY,DERBY,DE24 3DZ

Number:06234468
Status:ACTIVE
Category:Private Limited Company

NEJU WELDING LIMITED

32 LUNEDALE AVENUE,SUNDERLAND,SR6 8JX

Number:08734253
Status:ACTIVE
Category:Private Limited Company

PROPER EATERY LTD

THE MILL, PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:11609584
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