Company NameManorgate Property Company Limited
Company StatusDissolved
Company Number00974654
CategoryPrivate Limited Company
Incorporation Date13 March 1970(54 years ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael John Hunter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(28 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Tayles Hill
Ewell
Epsom
Surrey
KT17 1NL
Director NameMrs Diedre Molly Marples
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2008(38 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hartswood Farm Barns
Sliphatch Road
Reigate
Surrey
RH2 8HB
Secretary NameMrs Susan Mary Hunter
StatusClosed
Appointed06 July 2008(38 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2010)
RoleCompany Director
Correspondence AddressGarden Cottage Tayles Hill Drive
Epsom
Surrey
KT17 1NL
Director NameMrs Molly Beryl Hunter
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 July 2008)
RoleSecretary
Correspondence Address18 Castle Gardens
Dorking
Surrey
RH4 1NY
Director NameMr Samuel Alexander Hunter
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 1998)
RoleEngineer
Correspondence Address18 Castle Gardens
Dorking
Surrey
RH4 1NY
Secretary NameMrs Molly Beryl Hunter
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 July 2008)
RoleCompany Director
Correspondence Address18 Castle Gardens
Dorking
Surrey
RH4 1NY

Location

Registered AddressLyon Court
16 Lyon Road
Walton On Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£535,212
Cash£564,326
Current Liabilities£30,605

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 6,000
(5 pages)
3 March 2010Director's details changed for Mrs Diedre Molly Marples on 25 February 2010 (2 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 6,000
(5 pages)
3 March 2010Director's details changed for Mrs Diedre Molly Marples on 25 February 2010 (2 pages)
19 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
19 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 February 2009Director's change of particulars / diedre hunter / 27/02/2009 (1 page)
27 February 2009Director's Change of Particulars / diedre hunter / 27/02/2009 / Surname was: hunter, now: marples (1 page)
25 February 2009Appointment terminated secretary molly hunter (1 page)
25 February 2009Director appointed mrs diedre molly hunter (1 page)
25 February 2009Secretary appointed mrs susan mary hunter (1 page)
25 February 2009Secretary appointed mrs susan mary hunter (1 page)
25 February 2009Appointment terminated director molly hunter (1 page)
25 February 2009Return made up to 25/02/09; full list of members (6 pages)
25 February 2009Director appointed mrs diedre molly hunter (1 page)
25 February 2009Appointment Terminated Secretary molly hunter (1 page)
25 February 2009Appointment Terminated Director molly hunter (1 page)
25 February 2009Return made up to 25/02/09; full list of members (6 pages)
6 March 2008Registered office changed on 06/03/2008 from lyon house 16 lyon road walton on thames KT2 3PU (1 page)
6 March 2008Return made up to 25/02/08; full list of members (6 pages)
6 March 2008Return made up to 25/02/08; full list of members (6 pages)
6 March 2008Registered office changed on 06/03/2008 from lyon house 16 lyon road walton on thames KT2 3PU (1 page)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Return made up to 25/02/07; full list of members (9 pages)
7 March 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
(9 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006Return made up to 25/02/06; full list of members (9 pages)
23 February 2006Return made up to 25/02/06; full list of members (9 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 February 2005Return made up to 25/02/05; full list of members (9 pages)
22 February 2005Return made up to 25/02/05; full list of members (9 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 February 2004Return made up to 25/02/04; full list of members (9 pages)
13 February 2004Return made up to 25/02/04; full list of members (9 pages)
4 August 2003Registered office changed on 04/08/03 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
4 August 2003Registered office changed on 04/08/03 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
4 March 2003Return made up to 25/02/03; full list of members (9 pages)
4 March 2003Return made up to 25/02/03; full list of members (9 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2002Return made up to 25/02/02; full list of members (7 pages)
4 March 2002Return made up to 25/02/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 March 2001Return made up to 25/02/01; full list of members (7 pages)
13 March 2001Return made up to 25/02/01; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 March 2000Return made up to 25/02/00; full list of members (7 pages)
17 March 2000Return made up to 25/02/00; full list of members (7 pages)
30 December 1999Full accounts made up to 31 May 1999 (8 pages)
30 December 1999Full accounts made up to 31 May 1999 (8 pages)
3 March 1999Return made up to 25/02/99; full list of members (6 pages)
3 March 1999Return made up to 25/02/99; full list of members (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: c/o charles wakeling & company mercury house 195 knightsbridge london SW7 1RE (1 page)
1 September 1998Registered office changed on 01/09/98 from: c/o charles wakeling & company mercury house 195 knightsbridge london SW7 1RE (1 page)
26 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 March 1998Return made up to 25/02/98; no change of members (4 pages)
17 March 1998Return made up to 25/02/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 March 1997Return made up to 25/02/97; no change of members (4 pages)
14 March 1997Return made up to 25/02/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
1 March 1996Return made up to 25/02/96; full list of members (6 pages)
1 March 1996Return made up to 25/02/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 May 1995Return made up to 25/02/95; no change of members
  • 363(287) ‐ Registered office changed on 12/05/95
(4 pages)
12 May 1995Return made up to 25/02/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)