Company NameManorbond Limited
Company StatusDissolved
Company Number03168904
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Carr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(1 day after company formation)
Appointment Duration5 years, 7 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address3 Dellfield Close
Radlett
Hertfordshire
WD7 8LS
Secretary NameRuth Adele Carr
NationalityBritish
StatusClosed
Appointed08 March 1996(1 day after company formation)
Appointment Duration5 years, 7 months (closed 16 October 2001)
RoleSecretary
Correspondence Address3 Dellfield Close
Radlett
Hertfordshire
WD7 8LS
Director NameMr Clive Malcolm Geller
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(4 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 29 July 1996)
RoleCompany Director
Correspondence Address1 Sparrow Way
Bushey Heath
Watford
Hertfordshire
WD2 3HD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
16 March 2001Return made up to 07/03/01; full list of members (6 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1999Return made up to 07/03/99; no change of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 April 1997Return made up to 07/03/97; full list of members (6 pages)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole strett london W1M 8BH (1 page)
5 August 1996Director resigned (1 page)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1996New director appointed (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Secretary resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: 120 east road london N1 6AA (1 page)