Company NameThe Manor Leisure And Marketing Corporation Limited
Company StatusDissolved
Company Number02870437
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)
Dissolution Date19 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(13 years after company formation)
Appointment Duration2 years, 6 months (closed 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed12 September 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 19 June 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameGary Michael Murphy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleLeisure Industry
Correspondence AddressThe Brownlow
Frieston Road
Hough On The Hill Grantham
Lincolnshire
NG32 2AZ
Director NameChristopher Cartor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleLeisure Industry
Correspondence Address620 Church Road
Yardley
Birmingham
B33 8HB
Secretary NameGary Michael Murphy
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleLeisure Industry
Correspondence AddressThe Brownlow
Frieston Road
Hough On The Hill Grantham
Lincolnshire
NG32 2AZ
Director NameJayne Louise Daniels
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 November 1995)
RoleSecretary
Correspondence Address107a Horseley Road
Tipton
West Midlands
DY4 7NQ
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1997)
RoleLawyer And Chartered Secretary
Correspondence Address58 Chestnut Avenue
Esher
Surrey
KT10 8JF
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 1998)
RoleCommercial Lawyer
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLongwood
Langton Green
Tunbridge Wells
Kent
TN3 0BA
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed13 February 1998(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2003)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 20 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed02 February 2003(9 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 October 2003)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameKieran Pitcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(10 years after company formation)
Appointment Duration1 year (resigned 14 December 2004)
RoleProperty Director
Correspondence Address5 Redlodge Gardens
Berkhamsted
Hertfordshire
HP4 3LW
Secretary NameKieran Pitcher
NationalityBritish
StatusResigned
Appointed04 August 2004(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 December 2004)
RoleProperty Director
Correspondence Address5 Redlodge Gardens
Berkhamsted
Hertfordshire
HP4 3LW
Director NameJacqueline Roddick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 December 2004)
RoleHR Director
Correspondence AddressThe Hollies
Church End Steppingley
Bedford
Bedfordshire
MK45 5AU
Director NameMr Julian George Sargeson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ash Close
Watford
Hertfordshire
WD25 0RU
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Christopher Hutt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight End
Pett Road
Pett
East Sussex
TN35 4HB
Director NameMr Stephen John Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Secretary NameNewhall Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2004(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 12 September 2005)
Correspondence Address115 Colmore Row
Birmingham
B3 3AL

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,412

Accounts

Latest Accounts25 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

19 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2009Notice of move from Administration to Dissolution (1 page)
19 March 2009Notice of move from Administration to Dissolution (14 pages)
29 October 2008Administrator's progress report to 26 September 2008 (14 pages)
20 August 2008Appointment terminated director aaron brown (1 page)
20 August 2008Appointment terminated director timothy smalley (1 page)
19 August 2008Appointment terminated director paul symonds (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
27 May 2008Statement of administrator's proposal (26 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
8 April 2008Registered office changed on 08/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
4 April 2008Appointment of an administrator (1 page)
11 December 2007Return made up to 09/11/07; no change of members (8 pages)
23 October 2007Director's particulars changed (1 page)
22 June 2007Accounts for a dormant company made up to 25 February 2007 (3 pages)
21 March 2007Director resigned (1 page)
9 March 2007Return made up to 07/12/06; full list of members (6 pages)
21 December 2006Accounts for a dormant company made up to 26 February 2006 (3 pages)
10 December 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
9 January 2006Accounting reference date extended from 28/11/05 to 26/02/06 (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
26 July 2005Accounts for a dormant company made up to 28 November 2004 (3 pages)
10 May 2005Location of register of members (1 page)
10 May 2005Location of debenture register (1 page)
10 May 2005Return made up to 07/12/04; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX (1 page)
7 February 2005New secretary appointed (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Accounting reference date shortened from 01/03/05 to 28/11/04 (1 page)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004New secretary appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2004Declaration of assistance for shares acquisition (11 pages)
12 August 2004Particulars of mortgage/charge (46 pages)
25 May 2004New director appointed (4 pages)
19 April 2004New director appointed (3 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Director resigned (1 page)
10 December 2003Secretary's particulars changed (1 page)
25 November 2003Return made up to 09/11/03; full list of members (3 pages)
28 October 2003Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG (1 page)
1 June 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
11 February 2003New secretary appointed (2 pages)
31 January 2003New director appointed (4 pages)
17 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
21 November 2002Return made up to 09/11/02; full list of members (5 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
27 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Full accounts made up to 3 March 2001 (11 pages)
20 November 2001Return made up to 09/11/01; full list of members (2 pages)
7 February 2001Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD (1 page)
28 December 2000Full accounts made up to 4 March 2000 (12 pages)
16 November 2000Return made up to 09/11/00; no change of members (2 pages)
13 April 2000Secretary's particulars changed (1 page)
12 November 1999Return made up to 09/11/99; no change of members (3 pages)
23 April 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
11 December 1998Return made up to 09/11/98; full list of members (6 pages)
21 July 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
21 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Return made up to 09/11/97; full list of members (6 pages)
12 October 1997Full accounts made up to 1 March 1997 (9 pages)
7 April 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 2 March 1996 (11 pages)
11 December 1996Return made up to 09/11/96; no change of members (5 pages)
20 June 1996Director's particulars changed (1 page)
29 January 1996Accounting reference date shortened from 30/04 to 01/03 (1 page)
21 December 1995Return made up to 09/11/95; change of members (12 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: 19-21 new road willenhall west midlands WV13 2BG (1 page)
25 October 1995New director appointed (2 pages)
11 September 1995Full accounts made up to 30 April 1995 (12 pages)
18 August 1995Auditor's resignation (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1995Ad 27/07/95--------- £ si 32192@1=32192 £ ic 100/32292 (2 pages)
8 August 1995New director appointed (2 pages)
16 February 1995Return made up to 09/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1993Incorporation (15 pages)