Company NameManorcote Building Services Ltd.
Company StatusDissolved
Company Number03186930
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Andrew Jenkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lawrence Avenue
New Malden
Surrey
KT3 3HF
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusClosed
Appointed17 April 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lawrence Avenue
New Malden
Surrey
KT3 3HF
Director NameMr Stephen Luscombe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cuddington Avenue
Worcester Park
Surrey
KT4 7DA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Roselyn Jenkins
5.00%
Ordinary
5 at £1Tandy Penelope Luscombe
5.00%
Ordinary
45 at £1Mark Andrew Jenkins
45.00%
Ordinary
45 at £1Stephen Luscombe
45.00%
Ordinary

Financials

Year2014
Net Worth£434
Cash£7,077
Current Liabilities£71,811

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
(5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mark Andrew Jenkins on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Stephen Luscombe on 17 April 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 June 2009Return made up to 17/04/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 17/04/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 May 2007Return made up to 17/04/07; no change of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 17/04/06; full list of members (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 July 2005Return made up to 17/04/05; full list of members (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2004Return made up to 17/04/04; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 May 2003Return made up to 17/04/03; full list of members (8 pages)
4 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 May 2002Return made up to 17/04/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 May 2001Return made up to 17/04/01; full list of members (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 April 2000Return made up to 17/04/00; full list of members (7 pages)
11 August 1999Full accounts made up to 31 March 1999 (10 pages)
10 May 1999Return made up to 17/04/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (14 pages)
20 April 1998Return made up to 17/04/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
28 April 1997New director appointed (2 pages)
25 April 1997Return made up to 17/04/97; full list of members (6 pages)
12 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
24 April 1996Secretary resigned (1 page)
17 April 1996Incorporation (24 pages)