Manchester Panel Products Limited

DataGardener
dissolved
Unknown

Manchester Panel Products Limited

03367986Private Limited With Share Capital

C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS16FL
Incorporated

09/05/1997

Company Age

28 years

Directors

3

Employees

SIC Code

16230

Risk

not scored

Company Overview

Registration, classification & business activity

Manchester Panel Products Limited (03367986) is a private limited with share capital incorporated on 09/05/1997 (28 years old) and registered in bristol, BS16FL. The company operates under SIC code 16230 - manufacture of other builders' carpentry and joinery.

Private Limited With Share Capital
SIC: 16230
Unknown
Incorporated 09/05/1997
BS16FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

88
Gazette Dissolved Liquidation
Category:Gazette
Date:16-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-12-2015
Resolution
Category:Resolution
Date:14-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:06-01-2010
Change Of Name Notice
Category:Change Of Name
Date:06-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2009
Legacy
Category:Annual Return
Date:11-03-2009
Legacy
Category:Address
Date:10-03-2009
Legacy
Category:Address
Date:10-03-2009
Legacy
Category:Address
Date:10-03-2009
Legacy
Category:Officers
Date:10-03-2009
Legacy
Category:Mortgage
Date:28-05-2008
Legacy
Category:Mortgage
Date:23-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2008
Legacy
Category:Annual Return
Date:20-03-2008
Legacy
Category:Officers
Date:31-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2007
Legacy
Category:Annual Return
Date:24-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2006
Legacy
Category:Annual Return
Date:17-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2005
Legacy
Category:Annual Return
Date:29-03-2005
Legacy
Category:Accounts
Date:10-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:29-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2003
Legacy
Category:Annual Return
Date:24-03-2003
Legacy
Category:Capital
Date:04-10-2002
Resolution
Category:Resolution
Date:04-10-2002
Legacy
Category:Capital
Date:04-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2002
Resolution
Category:Resolution
Date:27-07-2002
Legacy
Category:Annual Return
Date:29-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2001
Legacy
Category:Annual Return
Date:27-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2000
Legacy
Category:Annual Return
Date:24-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-1999
Legacy
Category:Annual Return
Date:10-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-1999
Legacy
Category:Accounts
Date:26-05-1998
Legacy
Category:Annual Return
Date:19-05-1998
Legacy
Category:Mortgage
Date:06-12-1997
Legacy
Category:Accounts
Date:18-08-1997
Legacy
Category:Capital
Date:18-08-1997
Legacy
Category:Mortgage
Date:09-07-1997
Memorandum Articles
Category:Incorporation
Date:18-06-1997
Legacy
Category:Officers
Date:16-06-1997
Legacy
Category:Officers
Date:16-06-1997
Legacy
Category:Officers
Date:16-06-1997
Legacy
Category:Officers
Date:16-06-1997
Resolution
Category:Resolution
Date:13-06-1997
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-1997
Legacy
Category:Address
Date:06-06-1997
Incorporation Company
Category:Incorporation
Date:09-05-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date05/08/2015
Latest Accounts31/12/2014

Trading Addresses

C/O Bishop Fleming Llp, 10 Temple Back, Bristol, Bs1 6Fl, BS16FLRegistered
Unit 3-4, Deans Road Deans Road Industrial Es, Manchester, M270RD

Contact

cubiclesanddoors.co.uk
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS16FL