Company NameManor Caterers Limited
Company StatusDissolved
Company Number00493122
CategoryPrivate Limited Company
Incorporation Date22 March 1951(73 years, 1 month ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derick Charles Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(52 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2007)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWallace House Kings Gate
The Old Woking Road Pyrford
Woking
Surrey
GU22 8PB
Director NameMr Geoffrey Owen Peppiatt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(52 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMiswell House
Miswell
Tring
Hertfordshire
HP23 4JT
Secretary NameMr Geoffrey Owen Peppiatt
NationalityBritish
StatusClosed
Appointed07 November 2003(52 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMiswell House
Miswell
Tring
Hertfordshire
HP23 4JT
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(39 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressRue Moulin Masure 6
B-7730 Estaimpuis
HP10 8HA
Director NameMr James Glyn Price
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(39 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address17 Harts Leap Road
Sandhurst
Camberley
Surrey
GU17 8EW
Director NameMr Barrie Malcolm Hill
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(39 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address10 Ronneby Close
Weybridge
Surrey
KT13 9SB
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed18 December 1990(39 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(41 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 1993)
RoleChartered Secretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(41 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(42 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2000)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(44 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address55 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(44 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address55 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameIan William Ruddick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(49 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodend Drive
Ascot
Berkshire
SL5 9BG
Director NameMr Michael Brian Woodmore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(49 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Secretary NameMr Michael Brian Woodmore
NationalityBritish
StatusResigned
Appointed31 August 2000(49 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Director NameMichael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(50 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldersey Road
Guildford
Surrey
GU1 2ER
Director NameJeremy Paul Miles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(52 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Juggins Lane
Earlswood
Solihull
B94 5LL
Director NameMr James Glyn Price
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(52 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence Address7 Stoneton Crescent
Balsall Common
Coventry
CV7 7QG

Location

Registered AddressWatson House
54 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£69,929

Accounts

Latest Accounts1 May 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Accounts for a dormant company made up to 1 May 2005 (4 pages)
22 February 2007Total exemption small company accounts made up to 1 May 2006 (4 pages)
16 February 2007Application for striking-off (1 page)
12 April 2006Return made up to 01/03/06; full list of members (7 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
7 March 2005Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
1 March 2005Accounts for a dormant company made up to 1 May 2004 (4 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Auditor's resignation (1 page)
14 November 2003Registered office changed on 14/11/03 from: chapel house liston road marlow buckinghamshire SL7 1TJ (1 page)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
11 June 2003Accounts for a dormant company made up to 3 May 2003 (7 pages)
4 April 2003Return made up to 01/03/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 27 April 2002 (7 pages)
24 May 2002Director resigned (1 page)
28 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 February 2002Accounts for a dormant company made up to 28 April 2001 (6 pages)
13 August 2001New director appointed (3 pages)
21 March 2001Return made up to 01/03/01; full list of members (5 pages)
15 February 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
22 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
26 February 1999Full accounts made up to 2 May 1998 (5 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
31 March 1998Return made up to 01/03/98; full list of members (7 pages)
12 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
2 April 1996Return made up to 01/03/96; full list of members (6 pages)
31 March 1996Location of register of members (1 page)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
28 January 1996Return made up to 18/12/95; full list of members (6 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)