Company NameManorwood Electrical Limited
Company StatusDissolved
Company Number05386524
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Anthony Norwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fenton Grange
Church Langley
Essex
CM17 9PG
Secretary NameSandra Norwood
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Fenton Grange
Church Langley
Essex
CM17 9PG
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2010
Net Worth£2,879
Current Liabilities£183,921

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
29 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (15 pages)
12 June 2015Liquidators' statement of receipts and payments to 20 April 2015 (14 pages)
12 June 2015Liquidators statement of receipts and payments to 20 April 2015 (14 pages)
1 July 2014Liquidators' statement of receipts and payments to 20 April 2014 (14 pages)
1 July 2014Liquidators statement of receipts and payments to 20 April 2014 (14 pages)
27 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (13 pages)
27 June 2013Liquidators statement of receipts and payments to 20 April 2013 (13 pages)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page)
26 July 2012Liquidators statement of receipts and payments to 20 April 2012 (7 pages)
26 July 2012Liquidators' statement of receipts and payments to 20 April 2012 (7 pages)
24 October 2011Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England on 24 October 2011 (2 pages)
16 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 June 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Registered office address changed from Unit 9 Grosvenor Way Clapton London E5 9ND on 22 December 2010 (1 page)
19 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(4 pages)
19 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 09/03/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: 55 beulah road walthamstow london E17 9LG (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 09/03/06; full list of members (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 55 beulah road walthamston london E17 9LG (1 page)
18 March 2005Registered office changed on 18/03/05 from: suite 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
9 March 2005Incorporation (14 pages)