Company NameManor Office Services Limited
Company StatusDissolved
Company Number00726047
CategoryPrivate Limited Company
Incorporation Date4 June 1962(61 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameClifford Oswald Auton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 15 October 2013)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage 29 Moss Lane
Timperley
Altrincham
WA15 6LQ
Director NameMr Christopher Andrew Auton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1991(29 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
BL9 8DG
Director NameTherese Monica Auton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(35 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage 29 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6LQ
Secretary NameTherese Monica Auton
NationalityBritish
StatusClosed
Appointed20 January 1999(36 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage 29 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6LQ
Director NameMr Oswald Auton
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1998)
RoleCertified Accountant
Correspondence Address36 Holwood Drive
Whalley Range
Manchester
Lancashire
M16 8WS
Secretary NameMr Oswald Auton
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 December 2000)
RoleCompany Director
Correspondence Address36 Holwood Drive
Whalley Range
Manchester
Lancashire
M16 8WS

Location

Registered AddressHollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

88 at £1Caroline Wilkinson
8.80%
Ordinary
88 at £1Christopher Auton
8.80%
Ordinary
88 at £1Dominic Auton
8.80%
Ordinary
88 at £1Jane Clarke
8.80%
Ordinary
88 at £1Michael Auton
8.80%
Ordinary
88 at £1Simon Auton
8.80%
Ordinary
236 at £1Clifford O. Auton
23.60%
Ordinary
236 at £1Therese Monica Auton
23.60%
Ordinary

Financials

Year2014
Net Worth£127,205
Cash£132,912
Current Liabilities£5,707

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Return of final meeting in a members' voluntary winding up (9 pages)
15 July 2013Return of final meeting in a members' voluntary winding up (9 pages)
21 May 2012Registered office address changed from 29 Moss Lane Timperley Altrincham Cheshire WA15 6LQ on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from 29 Moss Lane Timperley Altrincham Cheshire WA15 6LQ on 21 May 2012 (2 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-11
(1 page)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Declaration of solvency (3 pages)
18 May 2012Declaration of solvency (3 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
11 January 2012Director's details changed for Mr Christopher Andrew Auton on 2 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Christopher Andrew Auton on 2 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Christopher Andrew Auton on 2 January 2012 (2 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-08
  • GBP 1,000
(7 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-08
  • GBP 1,000
(7 pages)
2 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,000
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,000
(4 pages)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2011Director's details changed for Mr Christopher Andrew Auton on 25 November 2010 (2 pages)
18 January 2011Director's details changed for Mr Christopher Andrew Auton on 25 November 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
2 January 2010Director's details changed for Therese Monica Auton on 31 December 2009 (2 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Therese Monica Auton on 31 December 2009 (2 pages)
2 January 2010Director's details changed for Mr Christopher Andrew Auton on 31 December 2009 (2 pages)
2 January 2010Director's details changed for Clifford Oswald Auton on 31 December 2009 (2 pages)
2 January 2010Director's details changed for Mr Christopher Andrew Auton on 31 December 2009 (2 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Clifford Oswald Auton on 31 December 2009 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
12 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
29 July 2003Registered office changed on 29/07/03 from: 20 st brannocks road manchester lancashire M21 0UP (1 page)
29 July 2003Registered office changed on 29/07/03 from: 20 st brannocks road manchester lancashire M21 0UP (1 page)
14 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
14 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Full accounts made up to 30 April 2000 (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 February 2000Full accounts made up to 30 April 1999 (7 pages)
25 February 2000Full accounts made up to 30 April 1999 (7 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
11 February 1999Full accounts made up to 30 April 1998 (7 pages)
11 February 1999Full accounts made up to 30 April 1998 (7 pages)
22 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
10 February 1998Registered office changed on 10/02/98 from: 109 washway road sale cheshire M33 1TY (1 page)
10 February 1998Full accounts made up to 30 April 1997 (7 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Full accounts made up to 30 April 1997 (7 pages)
10 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Registered office changed on 10/02/98 from: 109 washway road sale cheshire M33 1TY (1 page)
12 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)