MANNISH LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 06867807
Status Liquidation
Incorporation Date 2 April 2009
Company Type Private Limited Company
Address SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from 206 Turners Hill Cheshunt Hertfordshire EN8 9DE to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 16 February 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28 LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28 . The most likely internet sites of MANNISH LIMITED are www.mannish.co.uk, and www.mannish.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Mannish Limited is a Private Limited Company. The company registration number is 06867807. Mannish Limited has been working since 02 April 2009. The present status of the company is Liquidation. The registered address of Mannish Limited is Silke Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . VERMA, Manish, Dr is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
VERMA, Manish, Dr
Appointed Date: 02 April 2009
53 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 02 April 2009
Appointed Date: 02 April 2009

MANNISH LIMITED Events

16 Feb 2016
Registered office address changed from 206 Turners Hill Cheshunt Hertfordshire EN8 9DE to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 16 February 2016
10 Feb 2016
Appointment of a voluntary liquidator
10 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28

10 Feb 2016
Statement of affairs with form 4.19
16 Jul 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

...
... and 9 more events
14 Jul 2010
Total exemption small company accounts made up to 30 April 2010
23 Apr 2010
Annual return made up to 2 April 2010 with full list of shareholders
23 Apr 2010
Director's details changed for Manish Verma on 31 March 2010
08 Apr 2009
Appointment terminated secretary kevin brewer
02 Apr 2009
Incorporation