Company NameMantex International Limited
Company StatusDissolved
Company Number01713433
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Christopher Ryan
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed01 March 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 29 September 2009)
RoleCompany Director
Correspondence AddressThe Dawn
4 Holmlee Way Prestbury
Macclesfield
Cheshire
SK10 4BQ
Secretary NameGeorge Haughton
NationalityBritish
StatusResigned
Appointed12 February 1992(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 February 1998)
RoleSecretary
Correspondence Address11 Brecon Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6DA
Director NameMarie Ryan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1992(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address7 Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2PZ
Secretary NameJames Christopher Ryan
NationalityIrish
StatusResigned
Appointed01 March 1992(8 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 February 1992)
RoleCompany Director
Correspondence Address9 Brecon Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6DA
Secretary NameAoife Ryan
NationalityBritish
StatusResigned
Appointed28 February 1998(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2003)
RoleCompany Director
Correspondence AddressFlat 4
1 Sussex Avenue
Didsbury
Manchester
M20 6AQ
Secretary NameJanette Susan Taylor
NationalityBritish
StatusResigned
Appointed09 December 2003(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address20 Thornley Crescent
Bredbury
Stockport
Cheshire
SK6 1AX

Location

Registered AddressMillbank House
Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£118,546
Cash£889
Current Liabilities£163,503

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Appointment terminated secretary janette taylor (1 page)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 March 2008Return made up to 20/02/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 June 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
27 March 2007Return made up to 20/02/07; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 March 2006Return made up to 20/02/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 February 2005Return made up to 20/02/05; full list of members (6 pages)
29 October 2004Return made up to 20/02/04; full list of members (6 pages)
1 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
28 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (9 pages)
12 April 2002Return made up to 01/03/02; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 31 August 2000 (10 pages)
27 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: ashley chambers the precinct cheadle hulme cheshire SK8 5BB (1 page)
17 October 2000Accounts for a small company made up to 31 August 1999 (9 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 August 1998 (9 pages)
8 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
1 April 1999Return made up to 01/03/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
12 September 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 June 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
20 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Return made up to 01/03/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 August 1995 (12 pages)