Company NameManoreagle Limited
Company StatusDissolved
Company Number01856630
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Damien Canning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunswick Square
Hove
East Sussex
BN3 1EG
Secretary NameNeol William Peilow
NationalityBritish
StatusClosed
Appointed22 January 2004(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 01 June 2010)
RoleCompany Director
Correspondence Address1 Westview Cottage
Godstone Hill
Godstone
Surrey
RH9 1AP
Director NameMr Paul William Fowler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 1993)
RoleTheatrical Prop Maker
Correspondence AddressPearl Court
Apt A8 22nd Floor,Holland Street
Kennedy Town,Hong Kong
Foreign
Director NameMr John Geoffrey Gosling
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 1993)
RoleFood Manufacturer
Correspondence Address96 High Street
Lewes
East Sussex
BN7 1XH
Director NameMrs Sara Gosling
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 1996)
RoleShopkeeper
Correspondence Address96 High Street
Lewes
East Sussex
BN7 1XH
Director NameMary Christine Richard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 January 2004)
RoleSecretary/Nurse
Correspondence AddressCorners 66 New Town
Uckfield
East Sussex
TN22 5DE
Director NameJulian Howard Senior
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 1993)
RoleTeacher
Correspondence Address8 St Johns Terrace
Lewes
East Sussex
BN7 2DL
Secretary NameMary Christine Richard
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressCorners 66 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Michael Anthony Cooper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 January 2004)
RoleArtist
Correspondence Address2a Chapel Hill
Lewes
East Sussex
BN7 2BB
Director NamePatricia Ann Cooper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(8 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 January 2004)
RoleAdministrator
Correspondence Address2a Chapel Hill
Lewes
East Sussex
BN7 2BB
Director NameMichael Francis Norris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1998)
RoleTeacher
Correspondence Address47 Abinger Place
Lewes
East Sussex
BN7 2QA
Director NameBasil Vaughan Tolputt
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1996(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 2004)
RoleRetired
Correspondence AddressBarncote
Swanborough
Lewes
East Sussex
BN7 3PG

Location

Registered AddressThe International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£444,032
Cash£483,488
Current Liabilities£86,713

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
19 January 2010Resolutions
  • RES13 ‐ Share premium account cancelled 05/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2010Statement of capital on 19 January 2010
  • GBP 255.34
(4 pages)
19 January 2010Solvency statement dated 05/11/09 (1 page)
19 January 2010Statement by directors (1 page)
19 January 2010Solvency Statement dated 05/11/09 (1 page)
19 January 2010Statement of capital on 19 January 2010
  • GBP 255.34
(4 pages)
19 January 2010Statement by Directors (1 page)
19 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 05/11/2009
(1 page)
22 April 2009Return made up to 10/03/09; full list of members (3 pages)
22 April 2009Return made up to 10/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Registered office changed on 29/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
29 October 2008Registered office changed on 29/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
16 April 2008Return made up to 10/03/08; full list of members (3 pages)
16 April 2008Return made up to 10/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 10/03/07; full list of members (2 pages)
17 April 2007Return made up to 10/03/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (9 pages)
18 August 2006Particulars of mortgage/charge (9 pages)
26 April 2006Return made up to 10/03/06; full list of members (2 pages)
26 April 2006Return made up to 10/03/06; full list of members (2 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 10/03/05; full list of members (2 pages)
22 April 2005Return made up to 10/03/05; full list of members (2 pages)
4 April 2005Return made up to 10/03/04; full list of members; amend (10 pages)
4 April 2005Return made up to 10/03/04; full list of members; amend (10 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 10/03/04; no change of members (4 pages)
21 May 2004Return made up to 10/03/04; no change of members (4 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: star brewery workshops and studios castleditch lane lewes, east sussex BN7 1YJ (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: star brewery workshops and studios castleditch lane lewes, east sussex BN7 1YJ (1 page)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 10/03/03; no change of members (8 pages)
4 April 2003Return made up to 10/03/03; no change of members (8 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 April 2002Return made up to 10/03/02; full list of members (9 pages)
19 April 2002Return made up to 10/03/02; full list of members (9 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 April 2001Return made up to 10/03/01; change of members (7 pages)
3 April 2001Return made up to 10/03/01; change of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 10/03/00; no change of members (7 pages)
8 May 2000Return made up to 10/03/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
30 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 April 1999Return made up to 10/03/99; full list of members (10 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Return made up to 10/03/98; no change of members (6 pages)
16 April 1998Return made up to 10/03/98; no change of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 10/03/97; full list of members (8 pages)
25 April 1997Return made up to 10/03/97; full list of members (8 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
29 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 September 1996New director appointed (2 pages)
14 April 1996Return made up to 10/03/96; full list of members (10 pages)
14 April 1996Return made up to 10/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 February 1996Ad 10/01/96--------- £ si 14036@1=14036 £ ic 11498/25534 (2 pages)
2 February 1996Ad 10/01/96--------- £ si 14036@1=14036 £ ic 11498/25534 (2 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 April 1995Return made up to 10/03/95; full list of members (10 pages)
30 April 1995Return made up to 10/03/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
7 April 1987Particulars of mortgage/charge (3 pages)
7 April 1987Particulars of mortgage/charge (3 pages)
18 October 1984Certificate of incorporation (1 page)
18 October 1984Certificate of incorporation (1 page)