Company NameManordove Limited
Company StatusDissolved
Company Number01880781
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameHugh Ian Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(7 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 19 December 2006)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address26 Queensgate Place Mews
London
SW7 5QL
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusClosed
Appointed22 April 1997(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Secretary NameNicholas Paul Bastian
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressPenguin
Wargrave Road
Henley On Thames
Oxfordshire
RG9 3JD
Director NameDeborah Burgess
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(13 years after company formation)
Appointment Duration3 weeks (resigned 12 March 1998)
RolePersonal Assistant
Correspondence Address37 Jessica Road
Wandsworth
London
SW18 2QL

Location

Registered AddressUnited House
23 Dorset Street
London
W1H 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,119
Cash£17,973
Current Liabilities£361,211

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
21 May 2004Return made up to 27/02/04; full list of members (5 pages)
18 March 2003Return made up to 27/02/03; full list of members (5 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 27/02/02; full list of members (5 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 27/02/01; full list of members (6 pages)
27 February 2001Return made up to 27/02/00; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1999Return made up to 27/02/99; full list of members (6 pages)
13 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
4 March 1997Return made up to 27/02/97; no change of members (5 pages)
5 March 1996Return made up to 27/02/96; no change of members (5 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)