Company NameManor House Properties (Rothwell) Ltd.
Company StatusDissolved
Company Number02256148
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameWilliam John Valiquette
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed23 December 1996(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 29 January 2002)
RoleAccountant
Correspondence Address181 Romfield Circuit
Thornhill
Ontario
L3t 3h7
Secretary NameJohn Francis Gillespie
NationalityIrish
StatusClosed
Appointed23 December 1996(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Lodge
Borough Green Road, Wrotham
Sevenoaks
Kent
TN15 7RA
Director NameMr Alexander Thomas Macallan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2002)
RoleGeneral Manager
Correspondence Address73 Greenwich South Street
London
SE10 8NT
Director NameJohn Francis Gillespie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed02 September 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Lodge
Borough Green Road, Wrotham
Sevenoaks
Kent
TN15 7RA
Director NameMr Peter James Robinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2002)
RoleFinancial Services Executve
Country of ResidenceEngland
Correspondence AddressQuakers
Brasted Chart
Westerham
Kent
TN16 1LY
Director NameJohn Douglas Michael White
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed02 September 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2002)
RoleChief Executive
Correspondence Address80 Front Street East
Suite 614 Toronto
Ontario
M5e 1t4
Canada
Director NameTrevor Lawrence Bell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressBull Farm Cottage
9 Park Lane
Beaconsfield
Buckinghamshire
HP9 2HR
Director NameJohn Terry Vickers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 09 January 1992)
RoleSurveyor
Correspondence Address18 Harringworth Road
Gretton
Corby
Northamptonshire
NN17 3DD
Director NameJohn Jenkins
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 1996)
RolePhysiotherapist
Correspondence Address34a Ravensdale Avenue
Finchley
London
N12 9HT
Director NameHarold Joseph Jeans
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 1994)
RolePhysiotherapist
Correspondence AddressFarm Lodge Westcott Road
Dorking
Surrey
RH4 3EB
Director NameDavid Evans
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address2b Clarendon Way
Chislehurst
Kent
BR7 6RF
Director NameMichael Bearcroft
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RoleChief Executive
Correspondence AddressMere Lodge 4 Badgers Close
Manton Rutland
Leicestershire
LE15 8SQ
Director NameMr Prakash Chandra Arora
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 1996)
RoleAccountant
Correspondence AddressEweland Hall
Margaretting
Ingatestone
Essex
CM4 9HU
Secretary NameMr Prakash Chandra Arora
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressEweland Hall
Margaretting
Ingatestone
Essex
CM4 9HU
Director NameMr John Terry Vickers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 December 1994)
RoleSurveyor
Correspondence Address35 Larratt Road
Weldon
Corby
Northamptonshire
NN17 3HL
Director NameMr Geoffrey Brian Fyles
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address30 Repton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7EJ
Director NameArno Kitts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(8 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressStoneridge
Silverstead Lane
Westerham Hill
Kent
TN16 2HY
Director NameRonald Earwaker
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address2 Clappers Orchard
Loxwood Road Alfold
Cranleigh
Surrey
GU6 8HQ

Location

Registered AddressForester House
Cromwell Avenue
Bromley
BR2 9BF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£179,879

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
27 July 2001Application for striking-off (1 page)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
12 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
17 January 2000Director resigned (1 page)
8 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/99
(8 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1999Registered office changed on 08/07/99 from: the manor house squires hill rothwell northamptonshire NN14 6BQ (1 page)
9 December 1998Return made up to 08/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Return made up to 08/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
24 January 1997Auditor's resignation (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Secretary resigned;director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
14 November 1996Return made up to 08/11/96; full list of members (10 pages)
8 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 31 December 1995 (11 pages)
8 December 1995Return made up to 08/11/95; no change of members (16 pages)
27 April 1995Full accounts made up to 31 December 1994 (10 pages)