Company NameManilla Shoes Ltd.
Company StatusDissolved
Company Number01794347
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NamesTyson Limited and Manolo's Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arshad Mahmud
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(7 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 24 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameJames McCurley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(9 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressApartment 4 North Quay
Wapping Quay
Liverpool
L3 4BU
Secretary NameMr Arshad Mahmud
NationalityBritish
StatusClosed
Appointed14 July 1993(9 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 24 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameSabiha Sultana Mahmud
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleCompany Director
Correspondence Address222 Wilbraham Road
Manchester
Lancashire
M16 8GN
Secretary NameSabiha Sultana Mahmud
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleCompany Director
Correspondence Address222 Wilbraham Road
Manchester
Lancashire
M16 8GN
Director NameFranklyn Miller
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address59 Vyner Road South
Bidston
Birkenhead
Merseyside
L43 7PW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Current Liabilities£13,178

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 March 2003Company name changed manolo's LTD\certificate issued on 04/03/03 (2 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
3 August 1999Return made up to 30/06/99; no change of members (6 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
16 May 1999Return made up to 30/06/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
7 October 1997Ad 28/02/97--------- £ si 100@1 (2 pages)
7 October 1997Accounting reference date extended from 28/02/97 to 31/08/97 (1 page)
2 July 1997Return made up to 30/06/97; no change of members (4 pages)
19 November 1996Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
21 October 1996Return made up to 30/06/96; full list of members (6 pages)
6 October 1996Director resigned (1 page)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
19 May 1995Company name changed serrini LIMITED\certificate issued on 22/05/95 (4 pages)