Company NameManor Trade Limited
Company StatusDissolved
Company Number08112661
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Andrew Clarke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameDavid Elliot
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Completion of winding up (1 page)
2 February 2017Completion of winding up (1 page)
15 December 2015Order of court to wind up (4 pages)
15 December 2015Order of court to wind up (4 pages)
4 March 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 4 March 2014 (1 page)
4 March 2014Appointment of Robert Andrew Clarke as a director (2 pages)
4 March 2014Appointment of Robert Andrew Clarke as a director (2 pages)
4 March 2014Termination of appointment of Darren Symes as a director (1 page)
4 March 2014Termination of appointment of Darren Symes as a director (1 page)
4 March 2014Appointment of David Elliot as a director (2 pages)
4 March 2014Termination of appointment of Darren Symes as a director (1 page)
4 March 2014Termination of appointment of Darren Symes as a director (1 page)
4 March 2014Appointment of David Elliot as a director (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)