Company NameManor Materials Direct Limited
DirectorsNorman William Lambert and Robert Paul Overy
Company StatusDissolved
Company Number04137243
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 2 months ago)

Directors

Director NameNorman William Lambert
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleRetired Police Officer
Correspondence Address3 North Road
Chadwell Heath
Essex
RM6 6XU
Director NameRobert Paul Overy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleSales Manager
Correspondence Address36 Sun Road
Swanscombe
Kent
DA10 0BJ
Director NameClare Elizabeth Thomas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleSecretary
Correspondence Address381 Wood Lane
Dagenham
Essex
RM8 3NR
Secretary NameClare Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed01 February 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleSecretary
Correspondence Address381 Wood Lane
Dagenham
Essex
RM8 3NR
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered AddressKeith Stout & Associates
138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 November 2006Dissolved (1 page)
3 August 2006Return of final meeting of creditors (1 page)
1 October 2002Appointment of a liquidator (1 page)
12 September 2002Appointment of a liquidator (1 page)
3 May 2002Order of court to wind up (2 pages)
30 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2002Appointment of a voluntary liquidator (2 pages)
17 April 2002Statement of affairs (5 pages)
4 April 2002Registered office changed on 04/04/02 from: regent street 316 beulah hill london SE19 3HF (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
5 October 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
8 January 2001Incorporation (16 pages)