Company NameManfill Limited
Company StatusDissolved
Company NumberSC341166
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Secretary NameMr Paul Farrar
StatusClosed
Appointed06 December 2017(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 11 September 2018)
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameCaley Fisheries Limited (Corporation)
StatusClosed
Appointed10 April 2008(same day as company formation)
Correspondence Address11 Harbour Street
Peterhead
Aberdeenshire
AB42 1DL
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Corbie Drive
Fraserburgh
Aberdeenshire
AB43 9QF
Scotland

Contact

Websitecaley-fisheries.co.uk
Telephone01779 479772
Telephone regionPeterhead

Location

Registered Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Caley Fisheries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages)
13 December 2017Appointment of Mr Paul Farrar as a secretary on 6 December 2017 (2 pages)
13 December 2017Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages)
13 December 2017Appointment of Mr Paul Farrar as a secretary on 6 December 2017 (2 pages)
13 December 2017Registered office address changed from 11 Harbour Street Peterhead AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 11 Harbour Street Peterhead AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages)
12 December 2017Termination of appointment of John Tait as a director on 6 December 2017 (1 page)
12 December 2017Termination of appointment of John Tait as a director on 6 December 2017 (1 page)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Director's details changed for Caley Fisheries Limited on 10 April 2010 (2 pages)
20 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Caley Fisheries Limited on 10 April 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Director appointed john tait (2 pages)
12 May 2009Director appointed john tait (2 pages)
12 May 2009Return made up to 10/04/09; full list of members (3 pages)
12 May 2009Return made up to 10/04/09; full list of members (3 pages)
10 April 2008Incorporation (36 pages)
10 April 2008Incorporation (36 pages)