Company NameThe British Manor Company Limited
Company StatusDissolved
Company Number03273408
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 5 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLinda Ann Gill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address245 Boston Road
Hanwell
London
W7 2AT
Secretary NameMr Michael Maynard Richfield
NationalityBritish
StatusClosed
Appointed04 June 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm
The Bottoms
Harlington
South Bedfordshire
LU5 6LJ
Director NameMr Clifford Steven Brooke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressAvonmouth 51 Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EW
Director NameMr Michael Maynard Richfield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleFashion Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm
The Bottoms
Harlington
South Bedfordshire
LU5 6LJ
Secretary NameLinda Ann Gill
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address245 Boston Road
Hanwell
London
W7 2AT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 November 1996
Appointment Duration2 days (resigned 04 November 1996)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 November 1996
Appointment Duration2 days (resigned 04 November 1996)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address197/205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
7 February 2000Application for striking-off (1 page)
1 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 November 1999Return made up to 04/11/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 November 1997 (6 pages)
7 July 1998Compulsory strike-off action has been discontinued (1 page)
7 July 1998Return made up to 04/11/97; full list of members (6 pages)
23 June 1998Director resigned (1 page)
23 June 1998New secretary appointed (2 pages)
21 March 1997Director resigned (1 page)
8 March 1997Particulars of mortgage/charge (7 pages)
9 January 1997Director resigned (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
4 November 1996Incorporation (12 pages)