Company NameManormill Limited
DirectorsWilliam Arthur Jury and Benny Diamond
Company StatusDissolved
Company Number02756745
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Arthur Jury
Date of BirthNovember 1936 (Born 87 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 February 1997(4 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameBenny Diamond
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(8 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleBook Keeper
Correspondence Address9 Fir Tree Court
Allum Lane Elstree
Borehamwood
Hertfordshire
WD6 3NF
Director NameMrs Joan Frances Jury
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NameMr Sheldon Charles Jury
NationalityBritish
StatusResigned
Appointed04 December 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 1997)
RoleConstruction Manager
Correspondence AddressLynwood
Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NameMr William Arthur Jury
NationalityNew Zealander
StatusResigned
Appointed04 February 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Roger Anthony Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Thatch
24 Esher Place Avenue
Esher
Surrey
KT10 8PY
Secretary NamePhilip Maurice Palmer
NationalityBritish
StatusResigned
Appointed11 October 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressPuddenhole Copse Reigate Road
Betchworth
Surrey
RH3 7ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Messrs Elliot Woolfe And Ros
12th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£150,100
Cash£6,487
Current Liabilities£126,325

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 August 2003Dissolved (1 page)
21 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
16 March 2001Notice of Constitution of Liquidation Committee (2 pages)
13 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Statement of affairs (5 pages)
13 March 2001Appointment of a voluntary liquidator (1 page)
9 February 2001Registered office changed on 09/02/01 from: lynwood lynwood avenue epsom surrey KT17 4LQ (1 page)
9 February 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
17 January 2000Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
9 February 1999New director appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
4 November 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 November 1997Return made up to 19/10/97; no change of members (4 pages)
8 August 1997Particulars of mortgage/charge (7 pages)
30 June 1997Return made up to 19/10/96; full list of members (5 pages)
30 June 1997Director's particulars changed (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
10 January 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
30 November 1995Accounts for a dormant company made up to 31 October 1995 (2 pages)
30 November 1995Return made up to 19/10/95; no change of members (4 pages)