MANGANESE BRONZE GROUP TRUSTEES LIMITED
Status | DISSOLVED |
Company No. | 02020415 |
Category | Private Limited Company |
Incorporated | 16 May 1986 |
Age | 37 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
MANGANESE BRONZE GROUP TRUSTEES LIMITED is an dissolved private limited company with number 02020415. It was incorporated 37 years, 11 months, 14 days ago, on 16 May 1986 and it was dissolved 3 years, 6 months, 17 days ago, on 13 October 2020. The company address is Five Kings House 1 Five Kings House 1, London, EC4R 1QS.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type dormant
Date: 09 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type dormant
Date: 28 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Old address: C/O Manganse Bronze Group Pension Trustees the London Taxi Corporation Holyhead Road Coventry CV5 8JJ
New address: Five Kings House 1 Queen Street Place London EC4R 1QS
Change date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type dormant
Date: 02 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Gazette filings brought up to date
Date: 25 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Graham John Jones
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham John Jones
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Batters
Change date: 2012-10-31
Documents
Change corporate director company with change date
Date: 14 Feb 2013
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Bes Trustees Plc
Change date: 2012-10-30
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-14
Old address: Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ
Documents
Termination secretary company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Devin
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hedges
Documents
Accounts with accounts type dormant
Date: 20 Jul 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Pearman
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony William Pearman
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Blight
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type dormant
Date: 12 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham John Jones
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: John Edward Stanford Blight
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Hedges
Change date: 2009-11-03
Documents
Accounts with accounts type dormant
Date: 19 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 23/01/07 from: third floor midsummer house midsummer boulevard milton keynes MK9 3BN
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 27/02/04 from: c/o l t I LIMITED holyhead road coventry CV5 8JJ
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/03; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 20/01/04 from: one ropemaker street london EC2Y 9HT
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 27 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Accounts with accounts type dormant
Date: 27 Oct 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 09 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 09/09/03 from: 1 love lane london EC2V 7HJ
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Mar 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 08 Feb 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/99; full list of members
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 21 Jan 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Some Companies
UNIT 1F, ST. MARKS INDUSTRIAL ESTATE,LONDON,E16 2BS
Number: | 10801398 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
67 AUCHAMORE ROAD,DUNOON,PA23 7JL
Number: | SC578179 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL025760 |
Status: | ACTIVE |
Category: | Limited Partnership |
COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL
Number: | 11308546 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAYLIS ROAD,LONDON,SE1 7AX
Number: | 10859182 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LEARNING STORE,LONDON,W10 4LA
Number: | 03485360 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |