Company NameManorwood Express Limited
Company StatusDissolved
Company Number04667554
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlain Dutoit
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2005)
RoleBusinessman
Correspondence Address15 Allee Robillard
Les Pavillons Sous Bois
93000
France
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDominique Mezac
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2003(1 week after company formation)
Appointment Duration7 months (resigned 25 September 2003)
RoleBusinessman
Correspondence Address4 Allee De La Solidarite
Livry Gargan
93190
France
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed24 February 2003(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 February 2004)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameLe Secretaire Ltd (Corporation)
StatusResigned
Appointed12 February 2004(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2005)
Correspondence Address96b Coldharbour Lane
London
SE5 9PU

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Yard
Riverside Road London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
20 June 2005Secretary resigned (1 page)
25 February 2004Return made up to 17/02/04; full list of members (6 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
3 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
18 March 2003£ nc 1000/200000 25/02/03 (1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003Registered office changed on 11/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 March 2003Director resigned (1 page)