MANN & OVERTON FINANCE LIMITED

C/O Lti Limited C/O Lti Limited, Coventry, CV5 8JJ
StatusDISSOLVED
Company No.05224725
CategoryPrivate Limited Company
Incorporated07 Sep 2004
Age19 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution10 Sep 2013
Years10 years, 8 months, 4 days

SUMMARY

MANN & OVERTON FINANCE LIMITED is an dissolved private limited company with number 05224725. It was incorporated 19 years, 8 months, 7 days ago, on 07 September 2004 and it was dissolved 10 years, 8 months, 4 days ago, on 10 September 2013. The company address is C/O Lti Limited C/O Lti Limited, Coventry, CV5 8JJ.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Shillcock

Termination date: 2013-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-11-28

Officer name: Mark Devin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 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: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fryer

Documents

View document PDF

Resolution

Date: 13 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Devin

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Kennedy Russell

Change date: 2009-11-03

Documents

View document PDF

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: Mark Rupert Maxwell Fryer

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 08/09/2009 from company secretary lti LIMITED holyhead road coventry CV5 8JJ

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emercury LIMITED\certificate issued on 22/09/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Resolution

Date: 07 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKH PROPERTIES (SCOTLAND) LIMITED

120 CITY ROAD,DUNDEE,DD2 2PW

Number:SC578799
Status:ACTIVE
Category:Private Limited Company

BEST HOME LINES LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08582450
Status:ACTIVE
Category:Private Limited Company

HOEPLANTS LIMITED

NURSERY GARDEN RIPON ROAD,HARROGATE,HG3 3NA

Number:08289710
Status:ACTIVE
Category:Private Limited Company

MATT RUTHERFORD CONSULTING LIMITED

7 HANSEL CLOSE,PETERBOROUGH,PE2 9SR

Number:09142611
Status:ACTIVE
Category:Private Limited Company

MCGRATTAN PILING AND SUPPLIES LIMITED

NEXUS HOUSE BOUNDARY WAY,HEMEL HEMPSTEAD,HP2 7SJ

Number:04915734
Status:ACTIVE
Category:Private Limited Company
Number:09524808
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