Company NameManor Developments (South East) Limited
Company StatusDissolved
Company Number02096813
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 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 Gary George Paice
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 23 August 2022)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Farm Meadow Hill
Coulsdon
Surrey
CR5 2QQ
Secretary NameMrs Mandy Teresa Waters
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 1995)
RoleCompany Director
Correspondence AddressNew House
Woodcote Farm Meadow Hill
Coulsdon
Surrey
Cr5
Secretary NameKim Springall
NationalityBritish
StatusResigned
Appointed27 February 1995(8 years after company formation)
Appointment Duration22 years, 3 months (resigned 02 June 2017)
RoleCompany Director
Correspondence Address12 Woodcote Park Avenue
Purley
Surrey
CR8 3NJ

Location

Registered AddressCrosspoint House 1st Floor 28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Kim Springall
50.00%
Ordinary
1 at £1Mr Gary Paice
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,366
Current Liabilities£4,366

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
30 May 2022Application to strike the company off the register (1 page)
17 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
30 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
30 March 2021Director's details changed for Mr Gary George Paice on 30 March 2021 (2 pages)
30 March 2021Change of details for Mr Gary George Paice as a person with significant control on 30 March 2021 (2 pages)
6 January 2021Micro company accounts made up to 31 July 2020 (2 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 March 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
3 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Kim Springall as a secretary on 2 June 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
4 September 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
20 November 2014Director's details changed for Mr Gary George Paice on 31 October 2014 (2 pages)
20 November 2014Director's details changed for Mr Gary George Paice on 31 October 2014 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 January 2012Director's details changed for Mr Gary George Paice on 31 December 2011 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Mr Gary George Paice on 31 December 2011 (2 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (11 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (11 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Gary George Paice on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Gary George Paice on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 December 2009Accounts for a dormant company made up to 31 July 2009 (8 pages)
4 December 2009Accounts for a dormant company made up to 31 July 2009 (8 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
28 October 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
26 November 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
12 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
10 September 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
10 September 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
16 January 2004Return made up to 31/12/03; full list of members (4 pages)
16 January 2004Return made up to 31/12/03; full list of members (4 pages)
2 September 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
16 January 2003Return made up to 31/12/02; no change of members (4 pages)
16 January 2003Return made up to 31/12/02; no change of members (4 pages)
19 December 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (5 pages)
12 December 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
12 December 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
5 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
5 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (3 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (3 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (3 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (3 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (3 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (3 pages)
12 May 1996Full accounts made up to 31 July 1995 (4 pages)
12 May 1996Full accounts made up to 31 July 1995 (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Full accounts made up to 31 July 1994 (4 pages)
17 May 1995Full accounts made up to 31 July 1994 (4 pages)
13 April 1995Return made up to 31/12/94; full list of members (6 pages)
13 April 1995Return made up to 31/12/94; full list of members (6 pages)