W S MANEY & SON LIMITED

5 Howick Place, London, SW1P 1WG
StatusDISSOLVED
Company No.01922017
CategoryPrivate Limited Company
Incorporated12 Jun 1985
Age38 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months

SUMMARY

W S MANEY & SON LIMITED is an dissolved private limited company with number 01922017. It was incorporated 38 years, 11 months, 5 days ago, on 12 June 1985 and it was dissolved 7 years, 4 months ago, on 17 January 2017. The company address is 5 Howick Place, London, SW1P 1WG.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/16

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Mussenden

Termination date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glyn William Fullelove

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mrs Sarah Elizabeth Mussenden

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Simon Robert Bane

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Bane

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

New address: 5 Howick Place London SW1P 1WG

Old address: Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Louise Woollard

Appointment date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Roger Graham Horton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Marcus Haigh

Termination date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelly Jeanette Turner

Termination date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr Gareth Richard Wright

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gallico

Termination date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr Rupert John Joseph Hopley

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Marcus Haigh

Termination date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Benedict Mark Leylester Simon

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Patrick Spencer Grant

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: John Herbert Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Helen Charlesworth

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Leonard Neil Charlesworth

Documents

View document PDF

Accounts with accounts type medium

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Russell Marcus Haigh

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Patrick Spencer Grant

Appointment date: 2013-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Charlesworth

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shelly Jeanette Turner

Change date: 2012-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell Marcus Haigh

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Gallico

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wood

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2012

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-06

Officer name: Mr Michael Gallico

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 19 Apr 2012

Category: Capital

Type: SH01

Capital : 100,015 GBP

Date: 2012-04-19

Documents

View document PDF

Statement of companys objects

Date: 18 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 18 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-29

Officer name: Mrs Shelly Jeanette Turner

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Gallico

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Howitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mrs Shelly Jeanette Turner

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Benedict Mark Leylester Simon

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / shelly taylor / 14/05/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs shelly jeanette taylor

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john cox

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed dr john jarvis

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 27/09/06 from: hudson road leeds LS9 7DL

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/10/05

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/10/05--------- £ si 99000@1=99000 £ ic 1000/100000

Documents

View document PDF

Resolution

Date: 28 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 14/09/01 from: 254 deighton road sheepridge huddersfield yorkshire HD2 1JJ

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed text management services LIMITED\certificate issued on 15/06/01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF


Some Companies

AJITH GEORGE CONSULTANCY LTD

82 THE AVENUE,SALE,M33 4WA

Number:07865767
Status:ACTIVE
Category:Private Limited Company

AND OTHER SHORT STORIES LIMITED

41 ELLIOTTS WAY,CHATHAM,ME4 6EF

Number:08072772
Status:ACTIVE
Category:Private Limited Company

EGMANTON PLANT HIRE LIMITED

BAILEY COTTAGE,NEWARK,NG22 0EZ

Number:03761415
Status:ACTIVE
Category:Private Limited Company

GREENSTONE FHL LIMITED

11 SILVER STREET,TETBURY,GL8 8DH

Number:07975539
Status:ACTIVE
Category:Private Limited Company

MANUFACTURING CAPACITY SOLUTIONS LIMITED

UNIT G 58 ARTHUR STREET,REDDITCH,B98 8JY

Number:06534961
Status:ACTIVE
Category:Private Limited Company

OLIVER JAMES ASSOCIATES LIMITED

NO 1 SPINNINGFIELDS,MANCHESTER,M3 3EB

Number:04447784
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