Company NameManex GB Limited
Company StatusDissolved
Company NumberSC272323
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameAndpar (118) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameReginald Sydney Woods
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Station Road
Busby
Glasgow
G76 8HZ
Scotland
Secretary NameChristine Woods
NationalityBritish
StatusClosed
Appointed14 February 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 16 September 2014)
RoleSecretary
Correspondence Address25 Station Road
Busby
Glasgow
G76 8HZ
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameAndparco Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland

Contact

Websitewww.manexgb.com

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

14.5k at £1Reginald Sydney Woods
96.67%
Ordinary
500 at £1Manex & Co As
3.33%
Ordinary

Financials

Year2014
Net Worth£91,865
Cash£94,439
Current Liabilities£124,905

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 September 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved following liquidation (1 page)
16 June 2014Notice of final meeting of creditors (2 pages)
16 June 2014Notice of final meeting of creditors (2 pages)
30 March 2011Notice of winding up order (1 page)
30 March 2011Court order notice of winding up (1 page)
30 March 2011Notice of winding up order (1 page)
30 March 2011Court order notice of winding up (1 page)
16 March 2011Registered office address changed from C/O Macdonald Henderson 4Th Floor, Standard Buildings, 94 Hope Street Glasgow G2 6PH on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from C/O Macdonald Henderson 4Th Floor, Standard Buildings, 94 Hope Street Glasgow G2 6PH on 16 March 2011 (2 pages)
23 February 2011Appointment of a provisional liquidator (2 pages)
23 February 2011Appointment of a provisional liquidator (2 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 15,000
(5 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 15,000
(5 pages)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: standard buildings, 4TH floor / left, 94 hope street glasgow G2 6PH (1 page)
28 August 2007Registered office changed on 28/08/07 from: standard buildings, 4TH floor / left, 94 hope street glasgow G2 6PH (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Return made up to 23/08/06; full list of members (2 pages)
16 November 2006Return made up to 23/08/06; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: c/o macdonald & henderson standard buildings, 94 hope street, glasgow G2 6PH (1 page)
16 November 2006Registered office changed on 16/11/06 from: c/o macdonald & henderson standard buildings, 94 hope street, glasgow G2 6PH (1 page)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 August 2006Registered office changed on 23/08/06 from: charles oakley house 125 west regent street glasgow G2 2SA (1 page)
23 August 2006Registered office changed on 23/08/06 from: charles oakley house 125 west regent street glasgow G2 2SA (1 page)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 May 2006£ nc 5000/15000 25/04/06 (1 page)
17 May 2006Ad 25/04/06--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
17 May 2006Ad 25/04/06--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 May 2006£ nc 5000/15000 25/04/06 (1 page)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
28 October 2005Return made up to 23/08/05; full list of members (6 pages)
28 October 2005Return made up to 23/08/05; full list of members (6 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
21 February 2005Ad 14/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 February 2005Ad 14/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Nc inc already adjusted 14/02/04 (1 page)
21 February 2005Nc inc already adjusted 14/02/04 (1 page)
21 February 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
21 February 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 February 2005Company name changed andpar (118) LIMITED\certificate issued on 18/02/05 (3 pages)
18 February 2005Company name changed andpar (118) LIMITED\certificate issued on 18/02/05 (3 pages)
23 August 2004Incorporation (21 pages)
23 August 2004Incorporation (21 pages)