Company NameManorwood Developments Limited
Company StatusDissolved
Company Number04858459
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date3 August 2022 (1 year, 8 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 NameMichael William Conway
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(8 months after company formation)
Appointment Duration18 years, 4 months (closed 03 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forest View Cottages
Green Lane Whitwick
Coalville
Leicestershire
LE67 5EE
Secretary NamePaula Langley
NationalityBritish
StatusClosed
Appointed08 April 2004(8 months after company formation)
Appointment Duration18 years, 4 months (closed 03 August 2022)
RoleCompany Director
Correspondence Address1 Forest View Cottages
Green Lane Whitwick
Coalville
Leicestershire
LE67 5EE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 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
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameSean Mark Robert Straw
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2007)
RoleCivil Engineer
Correspondence Address9 Belper Lane
Belper
Derbyshire
DE56 2UG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Net Worth£101,734
Cash£367
Current Liabilities£74,558

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 December 2017Notice of removal of liquidator by court (8 pages)
20 November 2017Appointment of a liquidator (3 pages)
20 March 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bbd 21/01/2017 (15 pages)
7 April 2016INSOLVENCY:Progress report ends 21/01/2016 (11 pages)
29 April 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 21/01/2015 (10 pages)
5 March 2014Registered office address changed from Temple Chambers 16 Belvoir Road Coalville Leicestershire LE67 3QE on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Temple Chambers 16 Belvoir Road Coalville Leicestershire LE67 3QE on 5 March 2014 (2 pages)
4 March 2014Appointment of a liquidator (1 page)
20 April 2012Order of court to wind up (2 pages)
7 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Director's details changed for Michael William Conway on 4 August 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(4 pages)
4 August 2010Director's details changed for Michael William Conway on 4 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 04/08/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF (1 page)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Director resigned (1 page)
17 August 2007Return made up to 06/08/07; full list of members (2 pages)
24 July 2007New director appointed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN (1 page)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 August 2006Return made up to 06/08/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 August 2005Return made up to 06/08/05; full list of members (2 pages)
15 November 2004Return made up to 06/08/04; full list of members (6 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
6 August 2003Incorporation (12 pages)