Company NameManorbay Limited
DirectorsEmanuel Michael Falco and Louis Falco
Company StatusDissolved
Company Number02907928
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years ago)

Directors

Director NameEmanuel Michael Falco
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(3 weeks after company formation)
Appointment Duration30 years
RoleBusinessman
Correspondence Address77 Fyfield Road
Shelley
Ongar
Essex
CM5 0AL
Director NameLouis Falco
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(3 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address21 Peregrine Road
Abbeyfields
Waltham Abbey
Essex
EN9 3NQ
Secretary NameEmanuel Michael Falco
NationalityBritish
StatusCurrent
Appointed05 April 1994(3 weeks after company formation)
Appointment Duration30 years
RoleBusinessman
Correspondence Address77 Fyfield Road
Shelley
Ongar
Essex
CM5 0AL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 January 1999Dissolved (1 page)
28 October 1998Completion of winding up (1 page)
11 August 1997Order of court to wind up (1 page)
25 July 1997Court order notice of winding up (1 page)
22 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 14/03/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 March 1995 (8 pages)
28 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Ad 07/04/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)