Company NameManitoba Limited
Company StatusDissolved
Company NumberSC247329
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameGeorge Wiseman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Secretary NameJennifer Anne Wiseman
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
ConstituencyMoray
WardBuckie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Wiseman
50.00%
Ordinary
1 at £1Jennifer Wiseman
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,688
Cash£183
Current Liabilities£5,871

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(3 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Secretary's details changed for Jennifer Anne Wiseman on 4 April 2011 (1 page)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
14 April 2011Secretary's details changed for Jennifer Anne Wiseman on 4 April 2011 (1 page)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for George Wiseman on 1 October 2009 (2 pages)
13 April 2010Director's details changed for George Wiseman on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 April 2007Return made up to 04/04/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 April 2006Return made up to 04/04/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 April 2005Return made up to 04/04/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 April 2004Return made up to 04/04/04; full list of members (6 pages)
30 April 2003Registered office changed on 30/04/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
4 April 2003Incorporation (16 pages)